Pwp Properties started in year 2011 as Private Limited Company with registration number 07791108. The Pwp Properties company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Derby at 997 London Road. Postal code: DE24 8PX.
The firm has 2 directors, namely James A., Peter A.. Of them, James A., Peter A. have been with the company the longest, being appointed on 5 March 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mark W. who worked with the the firm until 19 March 2014.
Office Address | 997 London Road |
Office Address2 | Alvaston |
Town | Derby |
Post code | DE24 8PX |
Country of origin | United Kingdom |
Registration Number | 07791108 |
Date of Incorporation | Thu, 29th Sep 2011 |
Industry | Activities of head offices |
End of financial Year | 28th February |
Company age | 13 years old |
Account next due date | Thu, 30th Nov 2023 (145 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Sat, 12th Oct 2024 (2024-10-12) |
Last confirmation statement dated | Thu, 28th Sep 2023 |
The register of PSCs who own or have control over the company is made up of 5 names. As BizStats identified, there is Asg Group Limited from Derby, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is James A. This PSC has significiant influence or control over the company,. Then there is Peter A., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares.
Asg Group Limited
997 London Road, Alvaston, Derby, DE24 8PX, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 00957576 |
Notified on | 5 March 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
James A.
Notified on | 5 March 2021 |
Ceased on | 5 March 2021 |
Nature of control: |
significiant influence or control |
Peter A.
Notified on | 5 March 2021 |
Ceased on | 5 March 2021 |
Nature of control: |
50,01-75% shares |
Kevin H.
Notified on | 6 April 2016 |
Ceased on | 5 March 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Nicholas H.
Notified on | 6 April 2016 |
Ceased on | 5 March 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-08-31 | 2020-08-31 | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Balance Sheet | |||||
Cash Bank On Hand | 100 705 | 100 684 | 50 653 | 570 | 112 |
Current Assets | 50 653 | 49 637 | 48 334 | ||
Debtors | 49 067 | 48 222 | |||
Other Debtors | 340 | ||||
Other | |||||
Investments Fixed Assets | 4 000 | 4 000 | 4 000 | 4 000 | 4 000 |
Net Current Assets Liabilities | 100 105 | 100 084 | 49 753 | 48 677 | 47 122 |
Total Assets Less Current Liabilities | 104 105 | 104 084 | 53 753 | 52 677 | 51 122 |
Accrued Liabilities Deferred Income | 600 | 480 | 960 | 1 212 | |
Amounts Owed By Group Undertakings | 49 067 | 47 882 | |||
Amounts Owed To Group Undertakings | 420 | ||||
Creditors | 600 | 900 | 960 | 1 212 | |
Investments In Group Undertakings | 4 000 | 4 000 | 4 000 | 4 000 | |
Number Shares Issued Fully Paid | 50 | 25 | 25 | ||
Par Value Share | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Small company accounts made up to 28th February 2023 filed on: 29th, November 2023 |
accounts | Free Download (8 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy