P W M Consulting Limited GREATER MANCHESTER


P W M Consulting Limited was formally closed on 2021-09-22. P W M Consulting was a private limited company that was located at Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA. Its full net worth was estimated to be approximately 89530 pounds, and the fixed assets that belonged to the company amounted to 1302 pounds. The company (incorporated on 2012-10-02) was run by 2 directors and 1 secretary.
Director Julie M. who was appointed on 01 July 2016.
Director Paul M. who was appointed on 02 October 2012.
Moving on to the secretaries, we can name: Julie M. appointed on 02 October 2012.

The company was categorised as "management consultancy activities other than financial management" (70229). The latest confirmation statement was sent on 2019-10-02 and last time the annual accounts were sent was on 30 April 2019. 2015-10-02 is the date of the most recent annual return.

P W M Consulting Limited Address / Contact

Office Address Leonard Curtis House, Elms Square Bury New Road
Office Address2 Whitefield
Town Greater Manchester
Post code M45 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08236167
Date of Incorporation Tue, 2nd Oct 2012
Date of Dissolution Wed, 22nd Sep 2021
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Tue, 30th Apr 2019
Next confirmation statement due date Fri, 13th Nov 2020
Last confirmation statement dated Wed, 2nd Oct 2019

Company staff

Julie M.

Position: Director

Appointed: 01 July 2016

Julie M.

Position: Secretary

Appointed: 02 October 2012

Paul M.

Position: Director

Appointed: 02 October 2012

Barbara K.

Position: Director

Appointed: 02 October 2012

Resigned: 02 October 2012

People with significant control

Paul M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312017-04-302018-04-302019-04-30
Net Worth89 530190 386179 615143 074  
Balance Sheet
Cash Bank In Hand92 352186 323168 595129 684  
Cash Bank On Hand   129 684167 351188 838
Current Assets126 750230 243188 565149 144178 471200 361
Debtors34 39843 92019 97019 46011 12011 523
Other Debtors   3 4203 42011 523
Property Plant Equipment   2 7122 2521 897
Tangible Fixed Assets1 3024 3215 3052 712  
Reserves/Capital
Called Up Share Capital100100100100  
Profit Loss Account Reserve89 430190 286179 515142 974  
Shareholder Funds89 530190 386179 615143 074  
Other
Accrued Liabilities   2 4001 800 
Accumulated Depreciation Impairment Property Plant Equipment   6 8198 0498 772
Average Number Employees During Period    22
Corporation Tax Payable    6 091 
Creditors   8 78212 64513 625
Creditors Due Within One Year38 52244 17814 2558 782  
Debtors Due Within One Year  19 97019 460  
Increase From Depreciation Charge For Year Property Plant Equipment    1 230723
Net Current Assets Liabilities88 228186 065174 310140 362165 826186 736
Number Shares Allotted100100100100  
Other Creditors    3 1004 059
Other Creditors Due Within One Year  11 5512 400  
Other Taxation Social Security Payable   4 8706709 566
Par Value Share1111  
Prepayments Accrued Income   13 6407 700 
Property Plant Equipment Gross Cost   9 53110 30110 669
Share Capital Allotted Called Up Paid100100100100  
Tangible Fixed Assets Additions1 7374 5833 106105  
Tangible Fixed Assets Cost Or Valuation1 7376 3209 4269 531  
Tangible Fixed Assets Depreciation4351 9994 1216 819  
Tangible Fixed Assets Depreciation Charged In Period4351 5642 1221 583  
Taxation Social Security Due Within One Year  2 7046 279  
Total Additions Including From Business Combinations Property Plant Equipment    770368
Total Assets Less Current Liabilities89 530190 386179 615143 074168 078188 633
Trade Creditors Trade Payables   103  
Trade Creditors Within One Year   103  
Trade Debtors Trade Receivables   2 400  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, September 2021
Free Download (1 page)

Company search