Pwf Building Services Limited (Companies House Registration Number 07824106) is a private limited company started on 2011-10-26. This firm is located at 30 Upper High Street, Thame OX9 3EZ. Pwf Building Services Limited operates Standard Industrial Classification: 41100 which stands for "development of building projects".

Company details

Name Pwf Building Services Limited
Number 07824106
Date of Incorporation: Wed, 26th Oct 2011
End of financial year: 31 October
Address: 30 Upper High Street, Thame, OX9 3EZ
SIC code: 41100 - Development of building projects

Moving on to the 1 managing director that can be found in the above-mentioned business, we can name: Michael A. (appointed on 04 February 2021). 1 secretary is present as well: Tracey A. (appointed on 29 November 2012). The official register reports 3 persons of significant control, OX9 3EZ Thame, Oxfordshire. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Tracey A. has 1/2 or less of shares, 1/2 or less of voting rights, Ian A. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2014-10-31 2015-10-31 2016-10-31 2017-10-31 2018-10-31 2019-10-31 2020-10-31 2021-10-31 2022-10-31
Current Assets 71,515 218,522 314,700 381,636 358,193 568,787 589,825 152,931 47,452
Fixed Assets 127,547 101,124 89,139 78,780 64,934 39,956 51,095 33,877 28,049
Total Assets Less Current Liabilities 97,803 204,332 212,441 275,827 356,814 499,596 566,417 93,652 1,200
Intangible Fixed Assets 112,000 96,000 - - - - - - -
Number Shares Allotted - 2 - - - - - - -
Shareholder Funds 92,900 203,307 - - - - - - -
Tangible Fixed Assets 15,547 5,124 - - - - - - -

People with significant control

Pwf Construction Limited
18 December 2020
Legal authority England & Wales
Legal form Uk Limited Company
Country registered England And Wales
Place registered Companies House England & Wales
Registration number 12818680
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Tracey A.
6 April 2016 - 18 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Ian A.
6 April 2016 - 18 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
(AD01) New registered office address Unit 5B Willows Gate Stoke Lyne Road Stratton Audley Bicester OX27 9AU. Change occurred on January 8, 2024. Company's previous address: 30 Upper High Street Thame Oxfordshire OX9 3EZ.
filed on: 8th, January 2024 | address
Free Download (1 page)