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

Pyw Investments Limited HASLEMERE


Pyw Investments started in year 1995 as Private Limited Company with registration number 03066200. The Pyw Investments company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Haslemere at Cheriton. Postal code: GU27 1HD. Since Thu, 12th Oct 1995 Pyw Investments Limited is no longer carrying the name Filbuk 370.

The firm has 3 directors, namely Suzanna W., Philip W. and Philip W.. Of them, Philip W. has been with the company the longest, being appointed on 10 October 1995 and Suzanna W. has been with the company for the least time - from 25 June 2020. At present 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.

Pyw Investments Limited Address / Contact

Office Address Cheriton
Office Address2 Farnham Lane
Town Haslemere
Post code GU27 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03066200
Date of Incorporation Fri, 9th Jun 1995
Industry Activities of financial services holding companies
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Suzanna W.

Position: Director

Appointed: 25 June 2020

Hc Secretarial Ltd

Position: Corporate Secretary

Appointed: 31 October 2012

Philip W.

Position: Director

Appointed: 01 October 2012

Philip W.

Position: Director

Appointed: 10 October 1995

Philip W.

Position: Secretary

Appointed: 01 January 2007

Resigned: 31 October 2012

Donald W.

Position: Director

Appointed: 30 September 2006

Resigned: 27 June 2017

Dawn M.

Position: Secretary

Appointed: 28 February 2001

Resigned: 01 January 2007

Philip W.

Position: Secretary

Appointed: 10 October 1995

Resigned: 27 February 2001

Yvette W.

Position: Director

Appointed: 10 October 1995

Resigned: 31 December 2011

Filbuk (secretaries) Limited

Position: Nominee Secretary

Appointed: 09 June 1995

Resigned: 10 October 1995

Filbuk Nominees Limited

Position: Nominee Director

Appointed: 09 June 1995

Resigned: 10 October 1995

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Philip W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Filbuk 370 October 12, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 028 04667 618     
Balance Sheet
Cash Bank On Hand  377 9261 704 093543 289828 731292 963
Current Assets11 037 0363 211 6263 201 9094 528 0763 393 4505 135 1964 607 972
Debtors70 00096 46626 46626 46652 6441 706 4651 715 009
Net Assets Liabilities  59 647142 707122 65852 09384 255
Other Debtors  26 46626 46652 6441 706 4651 715 009
Property Plant Equipment    1 0771 6811 031
Cash Bank In Hand9 497 519317 643     
Net Assets Liabilities Including Pension Asset Liability2 028 04667 618     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve2 028 04467 616     
Shareholder Funds2 028 04667 618     
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 77010 77011 13011 68312 333
Additions Other Than Through Business Combinations Property Plant Equipment    1 4371 157 
Amounts Owed To Group Undertakings Participating Interests    100 000250 000350 000
Average Number Employees During Period   3333
Creditors  3 142 2644 385 3713 271 8715 084 7874 524 751
Current Asset Investments1 469 5172 797 5172 797 5172 797 5172 797 5172 600 0002 600 000
Fixed Assets673 032510 502 21 0791 6841 034
Increase From Depreciation Charge For Year Property Plant Equipment    360553650
Investments Fixed Assets673 032510 50222233
Investments In Group Undertakings  22233
Net Current Assets Liabilities1 355 014-442 88459 645142 705121 57950 40983 221
Other Creditors  3 123 1234 366 0713 153 5504 817 9154 143 611
Property Plant Equipment Gross Cost  10 77010 77012 20713 36413 364
Taxation Social Security Payable  19 14119 30018 32116 87231 140
Creditors Due Within One Year9 682 0223 654 510     
Number Shares Allotted 2     
Par Value Share 1     
Share Capital Allotted Called Up Paid22     
Total Assets Less Current Liabilities2 028 04667 618     

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 18th, April 2023
Free Download (5 pages)

Company search

Advertisements