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

Pwa Geo-environmental Ltd KEIGHLEY


Founded in 2009, Pwa Geo-environmental, classified under reg no. 06939651 is an active company. Currently registered at Summit House Riparian Way BD20 7BW, Keighley the company has been in the business for fifteen years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31. Since 2009-08-03 Pwa Geo-environmental Ltd is no longer carrying the name Junemere.

The company has one director. Paul M., appointed on 10 March 2020. There are currently no secretaries appointed. 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 - Marilyn S. who worked with the the company until 16 March 2020.

Pwa Geo-environmental Ltd Address / Contact

Office Address Summit House Riparian Way
Office Address2 Cross Hills
Town Keighley
Post code BD20 7BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06939651
Date of Incorporation Fri, 19th Jun 2009
Industry Architectural activities
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Paul M.

Position: Director

Appointed: 10 March 2020

Brookbury Nominees Ltd

Position: Corporate Director

Appointed: 30 July 2009

Resigned: 05 August 2009

Marilyn S.

Position: Secretary

Appointed: 29 July 2009

Resigned: 16 March 2020

Richard W.

Position: Director

Appointed: 29 July 2009

Resigned: 16 March 2020

Canon Secretaries Ltd

Position: Corporate Secretary

Appointed: 28 July 2009

Resigned: 29 July 2009

Brookbury Nominees Ltd

Position: Corporate Director

Appointed: 28 July 2009

Resigned: 29 July 2009

Steve G.

Position: Director

Appointed: 28 July 2009

Resigned: 29 July 2009

Robert K.

Position: Director

Appointed: 19 June 2009

Resigned: 28 July 2009

People with significant control

The register of PSCs who own or control the company includes 3 names. As we identified, there is Pwa Group Holdings Ltd from Keighley, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Richard W. This PSC owns 50,01-75% shares. The third one is Marylin W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Pwa Group Holdings Ltd

Summit House Riparian Way, Cross Hills, Keighley, BD20 7BW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06897664
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard W.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 50,01-75% shares

Marylin W.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 25-50% shares

Company previous names

Junemere August 3, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand2 7053 463    
Current Assets104 26645 807102 690   
Debtors90 33431 687102 69081 995162 789231 372
Net Assets Liabilities   11 26439 58068 587
Other Debtors   14 721  
Total Inventories11 22710 657    
Other
Amounts Owed By Related Parties14 250  8 50068 500119 719
Amounts Owed To Group Undertakings 9 15037 2139 29524 37325 016
Average Number Employees During Period445544
Balances Amounts Owed By Related Parties   8 50068 500 
Balances Amounts Owed To Related Parties   9 29524 37325 016
Bank Borrowings Overdrafts  12 16711 19241 12631 568
Creditors90 35132 07091 90370 73141 12631 568
Net Current Assets Liabilities13 91513 73710 78711 26480 706100 155
Other Creditors43 0468509401 38616 92917 837
Other Taxation Social Security Payable29 37311 60128 01927 06116 29718 242
Trade Creditors Trade Payables17 93210 46913 56421 7977 63752 620
Trade Debtors Trade Receivables76 08431 687102 69058 77494 289111 653

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-05-20
filed on: 22nd, May 2023
Free Download (3 pages)

Company search

Advertisements