Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PWA GROUP LIMITED
Company Information for

PWA GROUP LIMITED

HEMEL HEMPSTEAD, HERTS, HP2 4NW,
Company Registration Number
03679633
Private Limited Company
Dissolved

Dissolved 2017-06-20

Company Overview

About Pwa Group Ltd
PWA GROUP LIMITED was founded on 1998-12-07 and had its registered office in Hemel Hempstead. The company was dissolved on the 2017-06-20 and is no longer trading or active.

Key Data
Company Name
PWA GROUP LIMITED
 
Legal Registered Office
HEMEL HEMPSTEAD
HERTS
HP2 4NW
Other companies in HP2
 
Previous Names
GAC NO. 136 LIMITED27/01/1999
Filing Information
Company Number 03679633
Date formed 1998-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-06-20
Type of accounts DORMANT
Last Datalog update: 2017-08-19 14:17:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PWA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PWA GROUP LIMITED
The following companies were found which have the same name as PWA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PWA GROUP HOLDINGS (UK) LIMITED SOUTHFIELDS ROAD DUNSTABLE DUNSTABLE BEDFORDSHIRE LU6 3EJ Dissolved Company formed on the 1995-11-17
PWA GROUP HOLDINGS LTD Summit House Riparian Way Cross Hills Keighley WEST YORKSHIRE BD20 7BW Active Company formed on the 2009-05-06
PWA GROUP PTY. LTD. VIC 3155 Dissolved Company formed on the 2007-10-31
PWA GROUP INCORPORATED California Unknown
PWA GROUP LLC California Unknown
PWA GROUP LTD Summit House Riparian Way Cross Hills Keighley BD20 7BW Active Company formed on the 2020-03-05

Company Officers of PWA GROUP LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM ROBERT BENNETT
Company Secretary 2016-05-01
ADEL BEDRY AL-SALEH
Director 2011-12-22
STUART ROSS
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL WILLIAM SCHENCK
Company Secretary 2013-09-09 2016-05-01
JOHN ROBERT STIER
Director 2003-11-03 2015-04-20
JOHN DAVID RICHARDSON
Company Secretary 2006-04-03 2013-09-09
CHRISTOPHER MICHAEL RENWICK STONE
Director 2003-11-03 2011-12-22
CAROL JAYNE NUNN
Company Secretary 2004-11-17 2006-04-03
NICHOLAS BRIAN FARRIMOND
Company Secretary 2003-11-03 2004-11-17
RB SECRETARIAT LIMITED
Company Secretary 2002-01-30 2003-11-03
KEVIN JOHN FAY
Director 2002-01-30 2003-11-03
JOHN ALFRED SEETHOFF
Director 2002-01-30 2003-11-03
LINDSEY PHILIP GILL
Director 2001-02-12 2002-04-06
LOUISE CLAIRE MANNING
Company Secretary 2001-02-12 2002-01-30
LORNE RICHARD BORGAL
Director 2000-07-03 2002-01-30
GEOFFREY CHARLES BURCH
Director 1999-01-27 2002-01-30
ANTHONY GALE
Director 2000-06-01 2002-01-30
ADRIAN DUDLEY HOBBS
Director 2000-06-01 2002-01-30
LEWIS JOHN JACKSON
Director 1999-03-18 2002-01-30
TOM MILLER
Director 2000-05-01 2002-01-30
PETER DAVID WALKER
Director 2000-06-01 2002-01-30
PAUL DOMINIC WALLACE
Director 1999-01-27 2002-01-30
LEWIS JOHN JACKSON
Company Secretary 1999-03-18 2001-02-12
SIMON ROBERT NASH
Director 2000-09-07 2000-12-14
RALPH MEHNERT-MELAND
Director 2000-02-24 2000-10-24
SIMON ROBERT NASH
Director 1999-01-27 2000-07-07
DAVID KNORR
Director 2000-05-01 2000-07-03
RALPH MEHNERT-MELAND
Company Secretary 2000-02-24 2000-02-24
JOHN WARD
Director 1999-03-18 2000-02-24
LEWIS JOHN JACKSON
Company Secretary 1999-03-18 1999-03-18
SIMON ROBERT NASH
Company Secretary 1999-01-27 1999-03-18
ABBEY NOMINEES LIMITED
Company Secretary 1998-12-07 1999-01-27
ABBEY DIRECTORS LIMITED
Director 1998-12-07 1999-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADEL BEDRY AL-SALEH THE POLICY NETWORK LIMITED Director 2011-12-22 CURRENT 1994-12-02 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH REBUS PERSONNEL SERVICES LIMITED Director 2011-12-22 CURRENT 1996-07-08 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH PRO-IV HOLDCO LIMITED Director 2011-12-22 CURRENT 1996-08-19 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH PRO IV LIMITED Director 2011-12-22 CURRENT 1996-03-11 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH PETERBOROUGH SOFTWARE (UK) LIMITED Director 2011-12-22 CURRENT 1989-01-24 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE PWA EMPOWER LIMITED Director 2011-12-22 CURRENT 1989-05-05 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE RECRUITMENT LIMITED Director 2011-12-22 CURRENT 1985-04-22 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE COMPUTER SERVICES LIMITED Director 2011-12-22 CURRENT 1983-06-02 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE HR PENSIONS HOLDINGS LIMITED Director 2011-12-22 CURRENT 2001-03-06 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE HR PENSIONS LIMITED Director 2011-12-22 CURRENT 1976-06-11 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH LIQUIDHR LIMITED Director 2011-12-22 CURRENT 2003-01-10 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH LINK GROUP CONSULTANTS LIMITED Director 2011-12-22 CURRENT 1985-04-15 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH LEO COMPUTER COMPANY LIMITED Director 2011-12-22 CURRENT 1993-02-05 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH HUMAN & LEGAL RESOURCES LIMITED Director 2011-12-22 CURRENT 1992-05-21 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH HR LINK LIMITED Director 2011-12-22 CURRENT 1997-01-16 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH HARVEST LIMITED Director 2011-12-22 CURRENT 1995-11-22 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH BOUNDARY WAY ONE LIMITED Director 2011-12-22 CURRENT 2003-07-23 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH BOUNDARY WAY TWO LIMITED Director 2011-12-22 CURRENT 2003-07-23 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH LANSDOWNE CREATIVE MARKETING LIMITED Director 2011-12-22 CURRENT 1990-07-16 Dissolved 2017-08-01
ADEL BEDRY AL-SALEH MARKETWIDE SYSTEMS LIMITED Director 2011-12-22 CURRENT 1994-09-14 Dissolved 2017-08-01
ADEL BEDRY AL-SALEH PERSONNEL COMPUTER SERVICES LIMITED Director 2011-12-22 CURRENT 1982-08-16 Dissolved 2017-08-01
ADEL BEDRY AL-SALEH ARINSO PEOPLE SERVICES LIMITED Director 2011-12-22 CURRENT 2003-07-03 Active - Proposal to Strike off
STUART ROSS LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2018-04-17 CURRENT 2006-10-05 Active
STUART ROSS LEHMAN BROTHERS NOMINEES LIMITED Director 2018-04-17 CURRENT 1985-12-19 Liquidation
STUART ROSS MBAM INVESTOR LIMITED Director 2018-04-04 CURRENT 2005-02-02 Active
STUART ROSS ELDON STREET (FIDENZA) LIMITED Director 2018-04-04 CURRENT 2002-01-10 Active
STUART ROSS THE POLICY NETWORK LIMITED Director 2015-04-01 CURRENT 1994-12-02 Dissolved 2017-06-20
STUART ROSS REBUS PERSONNEL SERVICES LIMITED Director 2015-04-01 CURRENT 1996-07-08 Dissolved 2017-06-20
STUART ROSS PRO-IV HOLDCO LIMITED Director 2015-04-01 CURRENT 1996-08-19 Dissolved 2017-06-20
STUART ROSS PRO IV LIMITED Director 2015-04-01 CURRENT 1996-03-11 Dissolved 2017-06-20
STUART ROSS PETERBOROUGH SOFTWARE (UK) LIMITED Director 2015-04-01 CURRENT 1989-01-24 Dissolved 2017-06-20
STUART ROSS NORTHGATE PWA EMPOWER LIMITED Director 2015-04-01 CURRENT 1989-05-05 Dissolved 2017-06-20
STUART ROSS NORTHGATE RECRUITMENT LIMITED Director 2015-04-01 CURRENT 1985-04-22 Dissolved 2017-06-20
STUART ROSS NORTHGATE COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1983-06-02 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-03-06 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS LIMITED Director 2015-04-01 CURRENT 1976-06-11 Dissolved 2017-06-20
STUART ROSS LIQUIDHR LIMITED Director 2015-04-01 CURRENT 2003-01-10 Dissolved 2017-06-20
STUART ROSS LINK GROUP CONSULTANTS LIMITED Director 2015-04-01 CURRENT 1985-04-15 Dissolved 2017-06-20
STUART ROSS LEO COMPUTER COMPANY LIMITED Director 2015-04-01 CURRENT 1993-02-05 Dissolved 2017-06-20
STUART ROSS HUMAN & LEGAL RESOURCES LIMITED Director 2015-04-01 CURRENT 1992-05-21 Dissolved 2017-06-20
STUART ROSS HR LINK LIMITED Director 2015-04-01 CURRENT 1997-01-16 Dissolved 2017-06-20
STUART ROSS HARVEST LIMITED Director 2015-04-01 CURRENT 1995-11-22 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY ONE LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY TWO LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS LANSDOWNE CREATIVE MARKETING LIMITED Director 2015-04-01 CURRENT 1990-07-16 Dissolved 2017-08-01
STUART ROSS MARKETWIDE SYSTEMS LIMITED Director 2015-04-01 CURRENT 1994-09-14 Dissolved 2017-08-01
STUART ROSS PERSONNEL COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1982-08-16 Dissolved 2017-08-01
STUART ROSS ARINSO PEOPLE SERVICES LIMITED Director 2015-04-01 CURRENT 2003-07-03 Active - Proposal to Strike off
STUART ROSS ARINSO UK LIMITED Director 2015-04-01 CURRENT 1998-01-02 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCE SERVICES LIMITED Director 2015-04-01 CURRENT 1995-02-02 Active - Proposal to Strike off
STUART ROSS REBUS GROUP LIMITED Director 2015-04-01 CURRENT 1995-10-03 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS ACQUISITIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS RECEIVABLES NO.1 LIMITED Director 2015-04-01 CURRENT 2008-03-26 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1992-11-05 Active
STUART ROSS NIS RECEIVABLES NO. 2 LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active - Proposal to Strike off
STUART ROSS REBUS SOFTWARE LIMITED Director 2015-04-01 CURRENT 1991-09-25 Active - Proposal to Strike off
STUART ROSS NORTHGATE UK COMPANY Director 2015-04-01 CURRENT 1987-06-08 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCES LIMITED Director 2015-04-01 CURRENT 1963-08-29 Active
STUART ROSS REBUS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1994-10-19 Active - Proposal to Strike off
STUART ROSS REBUS HR HOLDINGS LIMITED Director 2015-04-01 CURRENT 1999-02-25 Active - Proposal to Strike off
STUART ROSS REBUS HR MANAGEMENT LIMITED Director 2015-04-01 CURRENT 1999-08-05 Active - Proposal to Strike off
STUART ROSS LBPB NOMINEES LIMITED Director 2009-09-07 CURRENT 2003-10-03 Dissolved 2017-05-20
STUART ROSS RESETFAN LIMITED Director 2009-03-25 CURRENT 1999-04-14 Liquidation
STUART ROSS LB SF WAREHOUSE LIMITED Director 2008-10-24 CURRENT 2007-05-18 Active
STUART ROSS TEESSIDE GAS TRANSPORTATION LIMITED Director 2005-03-17 CURRENT 1986-11-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-24DS01APPLICATION FOR STRIKING-OFF
2017-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP .1
2017-01-18SH1918/01/17 STATEMENT OF CAPITAL GBP 0.10
2017-01-18SH20STATEMENT BY DIRECTORS
2017-01-18CAP-SSSOLVENCY STATEMENT DATED 19/12/16
2017-01-18RES13SHARE PREM A/C BE REDUCED. PROCEEDS FROM REDUCTION BE TREATED AS DISTRIBUTABLE RESERVE. DIR AUTH TO IMPLEMENT REDUCTION. 19/12/2016
2017-01-18RES06REDUCE ISSUED CAPITAL 19/12/2016
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-05-10TM02APPOINTMENT TERMINATED, SECRETARY DANIEL SCHENCK
2016-05-10AP03SECRETARY APPOINTED MR MALCOLM ROBERT BENNETT
2016-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 89101
2016-01-25AR0107/12/15 FULL LIST
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2015-04-01AP01DIRECTOR APPOINTED MR STUART ROSS
2015-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 89101
2014-12-10AR0107/12/14 FULL LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 06/05/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 27/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014
2014-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SCHENCK / 24/03/2014
2014-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 89101
2014-01-16AR0107/12/13 FULL LIST
2013-09-10AP03SECRETARY APPOINTED MR DANIEL WILLIAM SCHENCK
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDSON
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2013-01-23AR0107/12/12 FULL LIST
2013-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID RICHARDSON / 22/01/2013
2012-01-19AP01DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE
2011-12-13AR0107/12/11 FULL LIST
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-12-15AR0107/12/10 FULL LIST
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-12-24AR0107/12/09 FULL LIST
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-12-11363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-01-08363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7HU
2006-06-30363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2006-05-31288bSECRETARY RESIGNED
2006-05-31288aNEW SECRETARY APPOINTED
2005-11-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-06AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-07363aRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-12-08288aNEW SECRETARY APPOINTED
2004-12-08288cDIRECTOR'S PARTICULARS CHANGED
2004-12-08288cDIRECTOR'S PARTICULARS CHANGED
2004-12-03288bSECRETARY RESIGNED
2004-03-16363aRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2004-03-16353LOCATION OF REGISTER OF MEMBERS
2004-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-12-22AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-17288bSECRETARY RESIGNED
2003-11-17288bDIRECTOR RESIGNED
2003-11-17225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04
2003-11-17288aNEW DIRECTOR APPOINTED
2003-11-17288bDIRECTOR RESIGNED
2003-11-17287REGISTERED OFFICE CHANGED ON 17/11/03 FROM: MICROSOFT CAMPUS THAMES VALLEY PARK READING BERKSHIRE RG6 1WG
2003-11-17288aNEW SECRETARY APPOINTED
2003-11-17288aNEW DIRECTOR APPOINTED
2003-11-0488(2)RAD 30/10/03--------- £ SI 10@.1=1 £ IC 89100/89101
2003-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: FIRST FLOOR LUNAR HOUSE GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1LW
2002-12-19363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PWA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PWA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF LIFE POLICY 1999-06-25 Satisfied LLOYDS BANK PLC
MORTGAGE OF LIFE POLICY 1999-06-25 Satisfied LLOYDS BANK PLC
MORTGAGE OF LIFE POLICY 1999-06-25 Satisfied LLOYDS BANK PLC
GUARANTEE 1999-02-12 Satisfied LLOYDS BANK PLC
DEBENTURE 1999-02-12 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of PWA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PWA GROUP LIMITED
Trademarks
We have not found any records of PWA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PWA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PWA GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PWA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PWA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PWA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.