Company NamePW Utilities Limited
DirectorPatrick Joseph Ward
Company StatusActive
Company Number06352362
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameMr Patrick Joseph Ward
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary NameJanine Ward
NationalityBritish
StatusCurrent
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£49,180
Cash£8,273
Current Liabilities£42,531

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

14 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
5 August 2020Director's details changed for Mr Patrick Joseph Ward on 5 August 2020 (2 pages)
5 August 2020Secretary's details changed for Janine Ward on 5 August 2020 (1 page)
10 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
29 June 2020Registered office address changed from Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 29 June 2020 (1 page)
5 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 October 2018 (6 pages)
6 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 31 October 2017 (6 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
22 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
20 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 October 2010Secretary's details changed for Janine Ward on 1 August 2010 (2 pages)
29 October 2010Secretary's details changed for Janine Ward on 1 August 2010 (2 pages)
29 October 2010Director's details changed for Patrick Joseph Ward on 1 August 2010 (2 pages)
29 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Patrick Joseph Ward on 1 August 2010 (2 pages)
29 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
29 October 2010Secretary's details changed for Janine Ward on 1 August 2010 (2 pages)
29 October 2010Director's details changed for Patrick Joseph Ward on 1 August 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 September 2009Return made up to 24/08/09; full list of members (3 pages)
23 September 2009Return made up to 24/08/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 September 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
8 September 2008Appointment terminated director brighton director LIMITED (1 page)
8 September 2008Appointment terminated director brighton director LIMITED (1 page)
8 September 2008Return made up to 24/08/08; full list of members (3 pages)
8 September 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
8 September 2008Return made up to 24/08/08; full list of members (3 pages)
14 January 2008Registered office changed on 14/01/08 from: century house, ashley road hale cheshire WA15 9TG (1 page)
14 January 2008Registered office changed on 14/01/08 from: century house, ashley road hale cheshire WA15 9TG (1 page)
21 September 2007New secretary appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007Accounting reference date extended from 31/08/08 to 31/10/08 (1 page)
21 September 2007Accounting reference date extended from 31/08/08 to 31/10/08 (1 page)
21 September 2007New director appointed (2 pages)
24 August 2007Incorporation (9 pages)
24 August 2007Incorporation (9 pages)