This company is commonly known as Pwr Europe Limited. The company was founded 16 years ago and was given the registration number 06314126. The firm's registered office is in TAMWORTH. You can find them at Unit 4 Heron Court, Kettlebrook Road, Tamworth, Staffordshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | PWR EUROPE LIMITED |
---|---|---|
Company Number | : | 06314126 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Heron Court, Kettlebrook Road, Tamworth, Staffordshire, B77 1AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103, Lahrs Road, Ormeau, Australia, 4208 | Secretary | 25 September 2015 | Active |
Unit 1141, Silverstone Park, Silverstone, United Kingdom, NN12 8FU | Director | 01 July 2017 | Active |
103, Lahrs Road, Ormeau, Australia, QLD4208 | Director | 25 September 2015 | Active |
Unit C Valley Point, Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom, CV21 1TN | Director | 11 September 2023 | Active |
Unit C Valley Point, Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom, CV21 1TN | Director | 01 February 2023 | Active |
Unit C Valley Point, Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom, CV21 1TN | Director | 01 February 2024 | Active |
Unit 1141, Silverstone Park, Silverstone, United Kingdom, NN12 8FU | Director | 19 July 2007 | Active |
10 Newby Close, Burton On Trent, DE15 9GG | Secretary | 19 July 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 16 July 2007 | Active |
103, Lahrs Road, Ormeau, Australia, QLD4208 | Director | 09 October 2015 | Active |
Suite 1401 Level 14 The Rocket, 203 Robina Town Centre Drive, Robina, Australia, QLD4226 | Director | 25 September 2015 | Active |
Level 2 Corporate Centre One, 2 Corporate Court, Bundall, Australia, 4217 | Director | 27 April 2010 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 16 July 2007 | Active |
Pwr Holdings Limited | ||
Notified on | : | 29 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | 103, Lahrs Road, Queensland 4208, Australia, |
Nature of control | : |
|
Kees Cornelius Weel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | 103, Lahrs Road, Ormeau, Australia, 4208 |
Nature of control | : |
|
Pwr Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | The Rocket Suite, Suite 1401 Level 14, Robina, Australia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-11 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-10-29 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Accounts | Accounts with accounts type full. | Download |
2021-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type full. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-19 | Accounts | Accounts with accounts type small. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.