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

Plw Advisors Limited SOLIHULL


Founded in 2016, Plw Advisors, classified under reg no. 10396831 is an active company. Currently registered at Regus Building Central Boulevard B90 8AG, Solihull the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 2 directors, namely Andrew L., Richard W.. Of them, Andrew L., Richard W. have been with the company the longest, being appointed on 27 September 2016. As of 26 April 2024, there were 2 ex directors - John C., Andrew P. and others listed below. There were no ex secretaries.

Plw Advisors Limited Address / Contact

Office Address Regus Building Central Boulevard
Office Address2 Blythe Valley Park
Town Solihull
Post code B90 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10396831
Date of Incorporation Tue, 27th Sep 2016
Industry Management consultancy activities other than financial management
Industry Accounting and auditing activities
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Andrew L.

Position: Director

Appointed: 27 September 2016

Richard W.

Position: Director

Appointed: 27 September 2016

John C.

Position: Director

Appointed: 27 September 2016

Resigned: 28 September 2016

Andrew P.

Position: Director

Appointed: 27 September 2016

Resigned: 27 January 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is Andrew L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Richard W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew L.

Notified on 27 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Richard W.

Notified on 27 September 2016
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 27 September 2016
Ceased on 27 September 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 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand8033 64516 77828 33143 892118 004101 970
Current Assets8091 76370 08466 93092 934145 215132 633
Debtors 58 11853 30638 59949 04227 21130 663
Net Assets Liabilities8042 94947 76953 15582 55598 731113 154
Property Plant Equipment 1 7001 4301 5501 5101 6901 700
Other
Accrued Liabilities 6771 1474981 258702246
Accumulated Amortisation Impairment Intangible Assets 9 80019 60029 40039 20049 00058 800
Accumulated Depreciation Impairment Property Plant Equipment 5691 0381 4191 9242 4743 083
Additions Other Than Through Business Combinations Intangible Assets 98 000     
Additions Other Than Through Business Combinations Property Plant Equipment 2 269199501465730619
Average Number Employees During Period 444433
Bank Borrowings     31 667 
Creditors 75 00041 7008 30070 68931 66760 379
Dividend Per Share Interim 500840960420740800
Dividends Paid On Shares Interim 30 00050 40057 60025 20044 40048 000
Fixed Assets 89 90079 83070 15060 31050 69040 900
Increase From Amortisation Charge For Year Intangible Assets 9 8009 8009 8009 8009 8009 800
Increase From Depreciation Charge For Year Property Plant Equipment 569469381505550609
Intangible Assets 88 20078 40068 60058 80049 00039 200
Intangible Assets Gross Cost 98 00098 00098 00098 00098 00098 000
Net Current Assets Liabilities8028 0499 639-8 69522 24579 70872 254
Nominal Value Allotted Share Capital80808080616161
Number Shares Issued Fully Paid80808080616161
Other Creditors 19 81599918 1993 1993 9993 999
Other Remaining Borrowings 75 00041 7008 300   
Prepayments 10 86712 02914 4388 7868 6048 572
Property Plant Equipment Gross Cost 2 2692 4682 9693 4344 1644 783
Taxation Social Security Payable 11 3388 41726 39236 21025 13926 492
Total Assets Less Current Liabilities80117 94989 46961 45582 555130 398113 154
Total Borrowings 75 00041 7008 300 31 667 
Trade Creditors Trade Payables 31 88434 62630 53630 02229 33429 642
Trade Debtors Trade Receivables 47 25141 27724 16140 25618 60722 091

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Wednesday 31st January 2024
filed on: 1st, February 2024
Free Download (4 pages)

Company search

Advertisements