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

Pwt Projects Limited READING


Pwt Projects started in year 1906 as Private Limited Company with registration number 00090710. The Pwt Projects company has been functioning successfully for one hundred and eighteen years now and its status is active. The firm's office is based in Reading at Clearwater Court. Postal code: RG1 8DB.

At the moment there are 3 directors in the the firm, namely Jonathan M., Abigail B. and Ian D.. In addition one secretary - Benjamin S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pwt Projects Limited Address / Contact

Office Address Clearwater Court
Office Address2 Vastern Road
Town Reading
Post code RG1 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00090710
Date of Incorporation Wed, 7th Nov 1906
Industry Construction of water projects
End of financial Year 31st March
Company age 118 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Jonathan M.

Position: Director

Appointed: 30 March 2023

Abigail B.

Position: Director

Appointed: 30 March 2023

Ian D.

Position: Director

Appointed: 28 May 2022

Benjamin S.

Position: Secretary

Appointed: 27 May 2022

David S.

Position: Secretary

Resigned: 01 December 1994

Dinesh M.

Position: Director

Appointed: 08 July 2022

Resigned: 30 March 2023

Mark B.

Position: Director

Appointed: 26 July 2019

Resigned: 08 July 2022

Sonia B.

Position: Secretary

Appointed: 28 November 2018

Resigned: 23 December 2021

David H.

Position: Director

Appointed: 13 April 2018

Resigned: 27 May 2022

Tonia L.

Position: Director

Appointed: 29 September 2017

Resigned: 26 July 2019

David H.

Position: Secretary

Appointed: 29 November 2013

Resigned: 27 May 2022

Paul K.

Position: Director

Appointed: 01 October 2013

Resigned: 13 April 2018

Gillian S.

Position: Secretary

Appointed: 07 October 2009

Resigned: 29 November 2013

Andrew B.

Position: Director

Appointed: 24 September 2008

Resigned: 31 December 2016

Stuart L.

Position: Director

Appointed: 24 September 2008

Resigned: 29 September 2017

Shiona C.

Position: Director

Appointed: 30 May 2008

Resigned: 02 October 2008

Simon B.

Position: Director

Appointed: 23 January 2008

Resigned: 30 May 2008

Iain H.

Position: Secretary

Appointed: 12 October 2007

Resigned: 07 October 2009

Simon B.

Position: Secretary

Appointed: 20 March 2007

Resigned: 16 January 2008

Wendy S.

Position: Secretary

Appointed: 20 March 2007

Resigned: 12 October 2007

Nigel P.

Position: Director

Appointed: 20 March 2007

Resigned: 23 January 2008

Christopher D.

Position: Secretary

Appointed: 30 November 2006

Resigned: 30 June 2007

Gavin S.

Position: Secretary

Appointed: 11 August 2004

Resigned: 30 November 2006

Steven S.

Position: Director

Appointed: 11 August 2004

Resigned: 08 September 2008

Trevor J.

Position: Director

Appointed: 30 April 2004

Resigned: 20 March 2007

Peter B.

Position: Secretary

Appointed: 01 January 2004

Resigned: 11 August 2004

John Q.

Position: Director

Appointed: 22 March 2002

Resigned: 25 August 2004

Peter H.

Position: Director

Appointed: 26 July 1999

Resigned: 30 April 2004

Janet R.

Position: Secretary

Appointed: 31 July 1997

Resigned: 31 December 2003

Opuiyo O.

Position: Director

Appointed: 22 May 1997

Resigned: 22 March 2002

Patrick J.

Position: Director

Appointed: 08 November 1996

Resigned: 30 June 1998

Elizabeth T.

Position: Secretary

Appointed: 02 October 1996

Resigned: 31 July 1997

Rosemary T.

Position: Director

Appointed: 13 November 1995

Resigned: 02 October 1996

Rosemary T.

Position: Secretary

Appointed: 01 December 1994

Resigned: 02 October 1996

Michael C.

Position: Director

Appointed: 01 November 1994

Resigned: 29 February 1996

Michael H.

Position: Director

Appointed: 01 August 1994

Resigned: 31 March 1996

John A.

Position: Director

Appointed: 01 June 1994

Resigned: 02 October 1996

Ian C.

Position: Director

Appointed: 02 November 1992

Resigned: 30 June 1994

Frank P.

Position: Director

Appointed: 24 October 1992

Resigned: 30 July 1999

George R.

Position: Director

Appointed: 24 October 1992

Resigned: 02 October 1993

John C.

Position: Director

Appointed: 24 October 1992

Resigned: 19 September 1994

David S.

Position: Director

Appointed: 24 October 1992

Resigned: 31 December 1994

Michael R.

Position: Director

Appointed: 24 October 1992

Resigned: 02 October 1993

George W.

Position: Director

Appointed: 24 October 1992

Resigned: 02 October 1996

Michael G.

Position: Director

Appointed: 24 October 1992

Resigned: 31 August 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Thames Water Limited from Reading, 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.

Thames Water Limited

Clearwater Court Vastern Road, Reading, RG1 8DB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England And Wales
Registration number 02366623
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 16th, January 2024
Free Download (14 pages)

Company search

Advertisements