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

Pdw Legal Limited WIGAN


Pdw Legal started in year 2014 as Private Limited Company with registration number 09355653. The Pdw Legal company has been functioning successfully for ten years now and its status is active. The firm's office is based in Wigan at 115-117 Bolton Road. Postal code: WN4 8AD.

The company has one director. Paul W., appointed on 15 December 2014. There are currently no secretaries appointed. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Pdw Legal Limited Address / Contact

Office Address 115-117 Bolton Road
Office Address2 Ashton-in-makerfield
Town Wigan
Post code WN4 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09355653
Date of Incorporation Mon, 15th Dec 2014
Industry Solicitors
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Paul W.

Position: Director

Appointed: 15 December 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Paul W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-302019-03-312020-03-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand69 304247 915        
Current Assets90 679255 370180 319311 900311 900220 382220 382460 400564 205516 478
Debtors21 3757 455        
Net Assets Liabilities1 564132 032131 351225 674225 67459 18859 188252 128398 990421 389
Other Debtors15 8001 327        
Property Plant Equipment1 5001 000        
Cash Bank In Hand69 304         
Intangible Fixed Assets22 500         
Net Assets Liabilities Including Pension Asset Liability1 564         
Tangible Fixed Assets1 500         
Reserves/Capital
Called Up Share Capital100         
Profit Loss Account Reserve1 464         
Other
Accumulated Amortisation Impairment Intangible Assets2 5005 000        
Accumulated Depreciation Impairment Property Plant Equipment5001 000        
Average Number Employees During Period   2 22244
Corporation Tax Payable10 35742 617        
Creditors113 115144 33892 034126 669126 669196 871196 871241 273160 61492 609
Fixed Assets24 00021 00043 06640 44340 44335 67735 67778 29930 85522 024
Increase From Amortisation Charge For Year Intangible Assets 2 500        
Increase From Depreciation Charge For Year Property Plant Equipment 500        
Intangible Assets22 50020 000        
Intangible Assets Gross Cost25 00025 000        
Net Current Assets Liabilities-22 436111 03288 285185 231185 23123 51123 511219 127403 591423 869
Other Creditors4 15031 950        
Other Taxation Social Security Payable8 25723 771        
Property Plant Equipment Gross Cost2 0002 000        
Provisions For Liabilities Balance Sheet Subtotal       4 6483 7852 718
Total Assets Less Current Liabilities 132 032131 351225 674225 67459 18859 188297 426434 446445 893
Capital Employed1 564         
Creditors Due Within One Year113 115         
Intangible Fixed Assets Additions25 000         
Intangible Fixed Assets Aggregate Amortisation Impairment2 500         
Intangible Fixed Assets Amortisation Charged In Period2 500         
Intangible Fixed Assets Cost Or Valuation25 000         
Number Shares Allotted100         
Number Shares Allotted Increase Decrease During Period100         
Par Value Share1         
Share Capital Allotted Called Up Paid100         
Tangible Fixed Assets Additions2 000         
Tangible Fixed Assets Cost Or Valuation2 000         
Tangible Fixed Assets Depreciation500         
Tangible Fixed Assets Depreciation Charged In Period500         
Value Shares Allotted Increase Decrease During Period100         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Sunday 2nd April 2023
filed on: 19th, December 2023
Free Download (2 pages)

Company search

Advertisements