P W Well Services Limited NEWARK


P W Well Services started in year 2003 as Private Limited Company with registration number 04967550. The P W Well Services company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Newark at 77 Fosse Road. Postal code: NG24 3TL. Since 2009-06-17 P W Well Services Limited is no longer carrying the name P W Pumping.

The company has 3 directors, namely Charlotte B., Ellen P. and John P.. Of them, John P. has been with the company the longest, being appointed on 18 November 2003 and Charlotte B. and Ellen P. have been with the company for the least time - from 4 December 2023. Currenlty, the company lists one former director, whose name is Alan W. and who left the the company on 10 March 2020. In addition, there is one former secretary - Alan W. who worked with the the company until 10 March 2020.

P W Well Services Limited Address / Contact

Office Address 77 Fosse Road
Office Address2 Farndon
Town Newark
Post code NG24 3TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04967550
Date of Incorporation Tue, 18th Nov 2003
Industry Extraction of crude petroleum
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Charlotte B.

Position: Director

Appointed: 04 December 2023

Ellen P.

Position: Director

Appointed: 04 December 2023

John P.

Position: Director

Appointed: 18 November 2003

Alan W.

Position: Secretary

Appointed: 18 November 2003

Resigned: 10 March 2020

Alan W.

Position: Director

Appointed: 18 November 2003

Resigned: 10 March 2020

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 18 November 2003

Resigned: 21 November 2003

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 18 November 2003

Resigned: 21 November 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Servatec Holdings Limited from Newark, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is P W Well (Holdings) Limited that entered Newark, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Servatec Holdings Limited

77 Fosse Road, Farndon, Newark, NG24 3TL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12440044
Notified on 28 March 2023
Nature of control: 75,01-100% shares

P W Well (Holdings) Limited

77 Fosse Road, Farndon, Newark, NG24 3TL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08894576
Notified on 6 April 2016
Ceased on 28 March 2023
Nature of control: 75,01-100% shares

Company previous names

P W Pumping June 17, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 209 7681 431 2641 927 816679 8001 020 778       
Balance Sheet
Cash Bank On Hand    1 012 845716 361133 8881 291 882247 712810 447718 0973 798 137
Current Assets1 170 9391 103 5241 183 7461 731 2502 302 8861 925 4072 522 9113 125 1992 233 0841 877 0032 687 7335 092 861
Debtors456 814632 037539 969500 3721 053 025619 1882 018 9421 498 3051 866 286940 4461 045 136432 903
Net Assets Liabilities    1 020 778479 190634 0871 382 521252 369467 420685 2132 010 870
Other Debtors    26 36060 329170 36142 63842 638117 093189 284 
Property Plant Equipment    442 13846 02944 706100 41298 04575 1129 4308 382
Total Inventories    237 016589 858370 081335 012119 086126 111924 500861 821
Cash Bank In Hand644 125453 315497 772877 3471 012 845       
Net Assets Liabilities Including Pension Asset Liability1 209 7681 431 2641 927 816679 8001 020 778       
Stocks Inventory70 00018 172146 005353 531237 016       
Tangible Fixed Assets427 979895 9661 122 650412 996442 138       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve1 209 6681 431 1641 927 716679 7001 020 678       
Shareholder Funds1 209 7681 431 2641 927 816679 8001 020 778       
Other
Accumulated Depreciation Impairment Property Plant Equipment    9 82914 94429 45451 39283 511108 0023 0475 659
Additions Other Than Through Business Combinations Property Plant Equipment     60 97313 187103 34429 7521 55812 4771 564
Amounts Owed By Related Parties    336 622295 026347 012116 215750 000   
Amounts Owed To Related Parties    1 156 4781 248 5981 354 7891 253 3731 227 024424 4461 419 5211 414 637
Average Number Employees During Period    55545551
Creditors    1 718 1021 483 0401 925 0361 824 0122 063 8201 473 4492 011 9503 090 373
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -9 829 -14 530  -108 002 
Disposals Property Plant Equipment     -451 967 -25 700  -183 114 
Increase From Depreciation Charge For Year Property Plant Equipment     14 94414 51036 46832 11924 4913 0472 612
Net Current Assets Liabilities781 789740 204963 082266 804584 784442 367597 8751 301 187169 264403 555675 7832 002 488
Other Creditors    42 16610 747150 22112 57613 92511 671191 82714 387
Prepayments     69 41224 18833 50428 12919 79518 97523 769
Property Plant Equipment Gross Cost    451 96760 97374 160151 804181 556183 11412 47714 041
Provisions For Liabilities Balance Sheet Subtotal    6 1449 2068 49419 07814 94011 247  
Taxation Social Security Payable    358 42121 310191 008249 538107 61789 089233 197604 528
Total Assets Less Current Liabilities1 209 7681 636 1702 085 732679 8001 026 922488 396642 5811 401 599267 309478 667685 213 
Trade Creditors Trade Payables    161 037202 385229 018308 525715 254948 242167 4051 056 821
Trade Debtors Trade Receivables    690 043194 4211 477 3811 305 9481 045 519803 557836 877409 134
Work In Progress    237 016589 858370 081335 012119 086126 111924 500861 821
Creditors Due After One Year 160 710143 437         
Creditors Due Within One Year389 150363 320220 6641 464 4461 718 102       
Fixed Assets427 979895 9661 122 650412 996442 138       
Instalment Debts Due After5 Years  143 437         
Number Shares Allotted  100100100       
Par Value Share   11       
Provisions For Liabilities Charges 44 19614 479 6 144       
Secured Debts 180 710          
Tangible Fixed Assets Additions 629 505          
Tangible Fixed Assets Cost Or Valuation861 5521 491 057          
Tangible Fixed Assets Depreciation433 573595 091          
Tangible Fixed Assets Depreciation Charged In Period 161 518          
Amount Specific Advance Or Credit Directors 62 726          
Value Shares Allotted  100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements