Pwm Controls Limited

General information

Name:

Pwm Controls Ltd

Office Address:

Grenville House 9 Boutport Street EX31 1TZ Barnstaple

Number: 07295807

Incorporation date: 2010-06-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07295807 fourteen years ago, Pwm Controls Limited is categorised as a Private Limited Company. Its latest registration address is Grenville House, 9 Boutport Street Barnstaple. This company's classified under the NACE and SIC code 71129 which stands for Other engineering activities. 2023-06-30 is the last time when account status updates were filed.

Paul M. is this particular enterprise's only director, that was arranged to perform management duties on 2010-06-25.

Executives with significant control over the firm are: Nicola M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 25 June 2010

Latest update: 7 April 2024

People with significant control

Nicola M.
Notified on 25 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul M.
Notified on 14 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 25 October 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 25 October 2013
Annual Accounts
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 7 March 2016
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts 19 March 2015
Date Approval Accounts 19 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates March 25, 2024 (CS01)
filed on: 25th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Accountant/Auditor,
2016

Name:

Perrins Limited

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
13
Company Age

Closest Companies - by postcode