Active
Company Information for PWE HOLDINGS PLC
1650 Waterside Drive, Theale, BERKSHIRE, RG7 4SA,
|
Company Registration Number
10174331
Public Limited Company
Active |
Company Name | |
---|---|
PWE HOLDINGS PLC | |
Legal Registered Office | |
1650 Waterside Drive Theale BERKSHIRE RG7 4SA | |
Company Number | 10174331 | |
---|---|---|
Company ID Number | 10174331 | |
Date formed | 2016-05-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-03-31 | |
Account next due | 2023-12-24 | |
Latest return | 2023-11-17 | |
Return next due | 2024-12-01 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-04-25 15:55:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PWE HOLDINGS PTY LTD | WA 6153 | Active | Company formed on the 2012-07-04 | |
Pwe Holdings, LLC | Delaware | Unknown | ||
Pwe Holdings LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SARAH HEALY |
||
ROBERT BOOT |
||
JOHN DAVIES |
||
SEAN FITZPATRICK |
||
SARAH LEIGH HEALY |
||
TIMOTHY CLEVELAND HEWETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL HALE |
Director | ||
SIMON WRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PURE WORLD ENERGY LIMITED | Director | 2017-09-07 | CURRENT | 2009-10-14 | Active | |
PURE WORLD ENERGY LIMITED | Director | 2017-08-09 | CURRENT | 2009-10-14 | Active | |
D.C. LEISURE (CAMBERLEY) LIMITED | Director | 2003-11-11 | CURRENT | 1984-04-12 | Dissolved 2016-03-01 | |
DAVID CROSS (LEISURE) LIMITED | Director | 2003-11-11 | CURRENT | 1990-07-10 | Dissolved 2016-03-01 | |
CRAWLEY LEISURE COMMUNITY ASSOCIATION LIMITED | Director | 2003-11-06 | CURRENT | 2003-01-24 | Dissolved 2014-03-18 | |
PORTSMOUTH LEISURE COMMUNITY ASSOCIATION LIMITED | Director | 2003-11-06 | CURRENT | 2003-02-24 | Dissolved 2016-02-02 | |
RUGBY LEISURE COMMUNITY ASSOCIATION LIMITED | Director | 2003-11-06 | CURRENT | 2002-05-20 | Dissolved 2016-03-01 |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
DIRECTOR APPOINTED MR ROBERT ANDREW CRUSHER | ||
CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR NEIL HARTLEY | ||
Previous accounting period shortened from 26/03/23 TO 25/03/23 | ||
Previous accounting period shortened from 27/03/22 TO 26/03/22 | ||
Previous accounting period shortened from 28/03/22 TO 27/03/22 | ||
AA01 | Previous accounting period shortened from 28/03/22 TO 27/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
PSC02 | Notification of Thurrock Council as a person with significant control on 2022-09-30 | |
PSC07 | CESSATION OF GREEN OPS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101743310002 | |
Cancellation of shares by a PLC. Statement of capital on 2022-09-30. Capital GBP27,658,199 | ||
SH07 | Cancellation of shares by a PLC. Statement of capital on 2022-09-30. Capital GBP27,658,199 | |
30/09/22 STATEMENT OF CAPITAL GBP 27750499 | ||
SH01 | 30/09/22 STATEMENT OF CAPITAL GBP 27750499 | |
Resolutions passed:<ul><li>Resolution Consolidation 30/09/2022<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Consolidation of shares on | ||
SH02 | Consolidation of shares on 2022-09-30 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
REGISTRATION OF A CHARGE / CHARGE CODE 101743310004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101743310004 | |
DIRECTOR APPOINTED ANDREA CHANDLER | ||
DIRECTOR APPOINTED KUMAR SAMIYAPPAN | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLEVELAND HEWETT | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLEVELAND HEWETT | |
AP01 | DIRECTOR APPOINTED ANDREA CHANDLER | |
Previous accounting period shortened from 29/03/22 TO 28/03/22 | ||
AA01 | Previous accounting period shortened from 29/03/22 TO 28/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BOOT | |
AA01 | Previous accounting period shortened from 30/03/21 TO 29/03/21 | |
AA01 | Previous accounting period shortened from 31/03/21 TO 30/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/21 FROM 1210 Parkview Arlington Business Park Theale Reading RG7 4TY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES | |
PSC02 | Notification of Green Ops Limited as a person with significant control on 2019-12-19 | |
PSC07 | CESSATION OF JUST FINANCE LOANS & INVESTMENTS PLC AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES | |
AP03 | Appointment of Mrs Andrea Julie Chandler as company secretary on 2019-09-19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
TM02 | Termination of appointment of Sarah Healy on 2019-02-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH LEIGH HEALY | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM 9 the Markham Centre Station Road Theale RG7 4PE United Kingdom | |
LATEST SOC | 13/07/18 STATEMENT OF CAPITAL;GBP 110000 | |
SH02 | Sub-division of shares on 2018-05-11 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 17/11/17 STATEMENT OF CAPITAL;GBP 11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101743310003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101743310002 | |
AP01 | DIRECTOR APPOINTED MR SEAN FITZPATRICK | |
PSC07 | CESSATION OF PAUL HALE AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT | |
PSC07 | CESSATION OF SIMON CHARLES WRIGHT AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HALE | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVIES | |
AP01 | DIRECTOR APPOINTED MR ROBERT BOOT | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 11 | |
RP04SH01 | Second filing of capital allotment of shares GBP11 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101743310001 | |
RES01 | ADOPT ARTICLES 12/08/16 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CLEVELAND HEWETT | |
AP01 | DIRECTOR APPOINTED MRS SARAH LEIGH HEALY | |
SH01 | 26/05/16 STATEMENT OF CAPITAL GBP 110000 | |
AA01 | Current accounting period shortened from 31/05/17 TO 31/12/16 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PWE HOLDINGS PLC
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as PWE HOLDINGS PLC are:
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. |