Company NamePew Limited
DirectorPerry Kenneth Hughes
Company StatusActive
Company Number00280729
CategoryPrivate Limited Company
Incorporation Date18 October 1933(90 years, 6 months ago)
Previous NamePendleton Electrical And Wireless Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Perry Kenneth Hughes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(62 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDales Brow House
254a Worsley Road
Swinton
M27 0YF
Secretary NameMrs Lisa Mary Hughes
NationalityBritish
StatusCurrent
Appointed01 April 2004(70 years, 6 months after company formation)
Appointment Duration20 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDales Brow House
254a Worsley Road
Swinton
M27 0YF
Director NameMr Kenneth Ernest Smith
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(58 years, 5 months after company formation)
Appointment Duration-8 years, 3 months (resigned 30 June 1984)
RoleElectrical Engineer
Correspondence AddressBallaharry
Crosby
Isle Of Man
Isle Man
Director NameMr Geoffrey Paul Wall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(58 years, 5 months after company formation)
Appointment Duration12 years (resigned 01 April 2004)
RoleSales Director
Correspondence Address14 Beaminster Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3HU
Director NameMrs Joan Miriam Wall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed29 March 1992(58 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 April 1997)
RoleCompany Director
Correspondence Address14 Beaminster Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3HU
Secretary NameMrs Margaret Stewart
NationalityBritish
StatusResigned
Appointed29 March 1992(58 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address10 Lynmouth Avenue
Urmston
Manchester
Lancashire
M41 6FB
Secretary NameRichard Harris
NationalityBritish
StatusResigned
Appointed02 March 1996(62 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 April 2001)
RoleAccountant
Correspondence Address5 Buttress
Luddendenfoot
Halifax
West Yorkshire
HX2 6SW
Secretary NameMr Paul David   John Hughes
NationalityBritish
StatusResigned
Appointed17 April 2001(67 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address70 Littlebrook Road
Sale
Manchester
M33 4WE

Contact

Websitestarcarscornwall.com

Location

Registered Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Perry Kenneth Hughes
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Charges

7 March 1997Delivered on: 12 March 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 green lane eccles greater manchester t/no GM216928.
Outstanding
10 October 1996Delivered on: 16 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stator house 41 and 43 hulme street hulme greater manchester t/n LA383546.
Outstanding
3 July 1996Delivered on: 8 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scawfell hotel seascale cumbria.
Outstanding
16 February 1987Delivered on: 3 March 1987
Satisfied on: 25 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stator house, 41/43 hulme street hulme, manchester, gtr manchester tn: la 383546.
Fully Satisfied

Filing History

26 December 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
10 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
17 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
11 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
20 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
11 January 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
10 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
26 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(4 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
27 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
17 January 2014Registered office address changed from the Ship the Orient the Trafford Centre Manchester M17 8EH on 17 January 2014 (1 page)
17 January 2014Registered office address changed from the Ship the Orient the Trafford Centre Manchester M17 8EH on 17 January 2014 (1 page)
25 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
27 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
27 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2009Return made up to 24/03/09; full list of members (3 pages)
25 March 2009Return made up to 24/03/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 April 2008Return made up to 24/03/08; full list of members (3 pages)
8 April 2008Return made up to 24/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
11 April 2007Return made up to 24/03/07; full list of members (2 pages)
11 April 2007Return made up to 24/03/07; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
14 June 2006Return made up to 24/03/06; full list of members (2 pages)
14 June 2006Return made up to 24/03/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
6 July 2005Return made up to 24/03/05; full list of members (2 pages)
6 July 2005Return made up to 24/03/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
8 May 2004Secretary resigned (1 page)
8 May 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/05/04
(7 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/05/04
(7 pages)
8 May 2004Director resigned (1 page)
8 May 2004New secretary appointed (2 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
4 June 2003Return made up to 24/03/03; full list of members (7 pages)
4 June 2003Return made up to 24/03/03; full list of members (7 pages)
3 May 2002Return made up to 24/03/02; full list of members (6 pages)
3 May 2002Return made up to 24/03/02; full list of members (6 pages)
1 May 2002Full accounts made up to 31 March 2002 (3 pages)
1 May 2002Full accounts made up to 31 March 2002 (3 pages)
24 December 2001Full accounts made up to 31 March 2001 (3 pages)
24 December 2001Full accounts made up to 31 March 2001 (3 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
16 May 2001Return made up to 24/03/01; full list of members (6 pages)
16 May 2001Return made up to 24/03/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 October 2000Full accounts made up to 31 March 1999 (12 pages)
2 October 2000Full accounts made up to 31 March 1999 (12 pages)
29 March 2000Return made up to 24/03/00; full list of members (6 pages)
29 March 2000Return made up to 24/03/00; full list of members (6 pages)
25 March 1999Return made up to 29/03/99; no change of members
  • 363(287) ‐ Registered office changed on 25/03/99
(4 pages)
25 March 1999Return made up to 29/03/99; no change of members
  • 363(287) ‐ Registered office changed on 25/03/99
(4 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
23 April 1998Return made up to 29/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 April 1998Return made up to 29/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 March 1998Full accounts made up to 31 March 1997 (14 pages)
9 March 1998Full accounts made up to 31 March 1997 (14 pages)
25 April 1997Return made up to 29/03/97; full list of members (6 pages)
25 April 1997Return made up to 29/03/97; full list of members (6 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
12 May 1996Secretary resigned (1 page)
12 May 1996Secretary resigned (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New secretary appointed (2 pages)
22 March 1996Company name changed pendleton electrical and wireles s company LIMITED\certificate issued on 25/03/96 (2 pages)
22 March 1996Company name changed pendleton electrical and wireles s company LIMITED\certificate issued on 25/03/96 (2 pages)
4 February 1996Full accounts made up to 31 March 1995 (16 pages)
4 February 1996Full accounts made up to 31 March 1995 (16 pages)
9 April 1995Return made up to 29/03/95; no change of members (4 pages)
9 April 1995Return made up to 29/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)