You are here: bizstats.co.uk > a-z index > P list > P list

P & W Group Limited CARNFORTH


Founded in 2003, P & W Group, classified under reg no. 04984390 is an active company. Currently registered at Unit 1, Newton Holme Farm Kirkby Lonsdale Road LA6 2NZ, Carnforth the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely James C., Claire M. and Robert P.. In addition one secretary - Claire M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Johanna W. who worked with the the company until 30 November 2006.

P & W Group Limited Address / Contact

Office Address Unit 1, Newton Holme Farm Kirkby Lonsdale Road
Office Address2 Newton
Town Carnforth
Post code LA6 2NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04984390
Date of Incorporation Wed, 3rd Dec 2003
Industry Electrical installation
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

James C.

Position: Director

Appointed: 01 January 2015

Claire M.

Position: Secretary

Appointed: 30 November 2006

Claire M.

Position: Director

Appointed: 22 April 2004

Robert P.

Position: Director

Appointed: 16 December 2003

Peter G.

Position: Director

Appointed: 22 April 2004

Resigned: 30 November 2006

Nicholas W.

Position: Director

Appointed: 16 December 2003

Resigned: 30 November 2006

Johanna W.

Position: Director

Appointed: 16 December 2003

Resigned: 30 November 2006

Johanna W.

Position: Secretary

Appointed: 16 December 2003

Resigned: 30 November 2006

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 03 December 2003

Resigned: 10 February 2004

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 03 December 2003

Resigned: 10 February 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Robert P. This PSC and has 50,01-75% shares. The second entity in the PSC register is Claire M. This PSC owns 25-50% shares.

Robert P.

Notified on 3 December 2016
Nature of control: 50,01-75% shares

Claire M.

Notified on 3 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand104 558150 90580 78445 853
Current Assets315 794359 037745 760448 934
Debtors203 750200 631636 694375 927
Net Assets Liabilities147 314154 669250 664220 606
Other Debtors48 11887 255128 937170 134
Property Plant Equipment16 45032 59218 72431 471
Total Inventories7 4867 50128 282 
Other
Accumulated Amortisation Impairment Intangible Assets45 05047 70050 35053 000
Accumulated Depreciation Impairment Property Plant Equipment64 83981 64796 06598 598
Additions Other Than Through Business Combinations Property Plant Equipment 32 95055030 880
Average Number Employees During Period15151616
Corporation Tax Payable1 5114 38834 601364
Creditors189 754239 134512 912251 931
Dividends Paid On Shares7 950   
Fixed Assets24 40037 89221 37431 471
Increase From Amortisation Charge For Year Intangible Assets 2 6502 6502 650
Increase From Depreciation Charge For Year Property Plant Equipment 16 80814 41818 131
Intangible Assets7 9505 3002 650 
Intangible Assets Gross Cost53 00053 00053 000 
Net Current Assets Liabilities126 040119 903232 848197 003
Nominal Value Allotted Share Capital40404040
Number Shares Allotted 40 40
Number Shares Issued Fully Paid  40 
Other Creditors18 41721 22257 441142 665
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 598
Other Disposals Property Plant Equipment   15 600
Other Taxation Social Security Payable10 3578 4795 7579 994
Par Value Share 111
Property Plant Equipment Gross Cost81 289114 239114 789130 069
Provisions For Liabilities Balance Sheet Subtotal3 1263 1263 5587 868
Total Assets Less Current Liabilities150 440157 795254 222228 474
Trade Creditors Trade Payables159 469205 045415 11398 908
Trade Debtors Trade Receivables155 632113 376507 757205 793

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 16th, March 2023
Free Download (12 pages)

Company search

Advertisements