Pws Technical Services (UK) Ltd

General information

Name:

Pws Technical Services (UK) Limited

Office Address:

2a Acomb Court Acomb Court, Front Street Acomb YO24 3BJ York

Number: 07817213

Incorporation date: 2011-10-20

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

07817213 is the registration number of Pws Technical Services (UK) Ltd. This firm was registered as a Private Limited Company on 20th October 2011. This firm has been actively competing on the market for 13 years. This enterprise can be found at 2a Acomb Court Acomb Court, Front Street Acomb in York. The office's postal code assigned is YO24 3BJ. This firm's principal business activity number is 43999 meaning Other specialised construction activities not elsewhere classified. The firm's most recent annual accounts describe the period up to Monday 31st October 2022 and the most recent confirmation statement was released on Friday 4th August 2023.

Current directors appointed by the following business are as follow: Simeon B. chosen to lead the company 10 years ago, Connie B. chosen to lead the company 10 years ago and Paul S. chosen to lead the company in 2011.

Paul S. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Simeon B.

Role: Director

Appointed: 06 April 2014

Latest update: 18 March 2024

Connie B.

Role: Director

Appointed: 06 April 2014

Latest update: 18 March 2024

Paul S.

Role: Director

Appointed: 20 October 2011

Latest update: 18 March 2024

People with significant control

Paul S.
Notified on 17 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 July 2014
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 15 April 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 4 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 4 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

The Media Centre 7 Northumberland Street

Post code:

HD1 1RL

City / Town:

Huddersfield

HQ address,
2013

Address:

The Media Centre 7 Northumberland Street

Post code:

HD1 1RL

City / Town:

Huddersfield

HQ address,
2014

Address:

The Media Centre 7 Northumberland Street

Post code:

HD1 1RL

City / Town:

Huddersfield

HQ address,
2015

Address:

The Media Centre 7 Northumberland Street

Post code:

HD1 1RL

City / Town:

Huddersfield

HQ address,
2016

Address:

The Media Centre 7 Northumberland Street

Post code:

HD1 1RL

City / Town:

Huddersfield

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies