P&W MOTOR COMPANY LTD

57 Barlaston Old Road, Stoke-On-Trent, ST4 8HD, England
StatusACTIVE
Company No.09319079
CategoryPrivate Limited Company
Incorporated19 Nov 2014
Age9 years, 7 months
JurisdictionEngland Wales

SUMMARY

P&W MOTOR COMPANY LTD is an active private limited company with number 09319079. It was incorporated 9 years, 7 months ago, on 19 November 2014. The company address is 57 Barlaston Old Road, Stoke-on-trent, ST4 8HD, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

New address: 57 Barlaston Old Road Stoke-on-Trent ST4 8HD

Change date: 2021-05-05

Old address: Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2019

Action Date: 26 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093190790001

Charge creation date: 2019-03-26

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wayne Rowley

Change date: 2018-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Yates

Termination date: 2018-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-21

New address: Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ

Old address: Marlborough Road Stoke-on-Trent ST3 1EE

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-21

Officer name: Mr Wayne Rowley

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-21

Psc name: Mr Wayne Rowley

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wayne Rowley

Change date: 2017-11-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-07

Psc name: Mr Wayne Rowley

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-07

Officer name: Mr Wayne Rowley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Incorporation company

Date: 19 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 COLERIDGE ROAD (CLEVEDON) LIMITED

FLAT 1,,CLEVEDON,BS21 7TB

Number:01349039
Status:ACTIVE
Category:Private Limited Company

ASHTEDS LIMITED

1 HARCOURT WAY,LEICESTER,LE19 1WP

Number:09392720
Status:ACTIVE
Category:Private Limited Company

BELA STORE LIMITED

FLAT 4 278 CHECKLAND ROAD,LEICESTER,LE4 8NZ

Number:11052085
Status:ACTIVE
Category:Private Limited Company

M.BRIGHT CONSTRUCTION SERVICES LTD

30 MERE ROAD,WIGSTON,LE18 3RJ

Number:11694024
Status:ACTIVE
Category:Private Limited Company

PROJECT PLASTERING LIMITED

CONNAUGHT HOUSE,ATTLEBOROUGH,NR17 2BN

Number:02804968
Status:LIQUIDATION
Category:Private Limited Company

SHARE YOUR STYLE PROJECT LTD

239 A QUEENSTOWN ROAD,LONDON,SW8 3NP

Number:11960637
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source