P.W. CIRCUITS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE8 6EP
Company number 01462752
Status Active
Incorporation Date 23 November 1979
Company Type Private Limited Company
Address EDWARD HOUSE GRANGE BUSINESS PARK, WHETSTONE, LEICESTER, LEICESTERSHIRE, LE8 6EP
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 1,000 . The most likely internet sites of P.W. CIRCUITS LIMITED are www.pwcircuits.co.uk, and www.p-w-circuits.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. P W Circuits Limited is a Private Limited Company. The company registration number is 01462752. P W Circuits Limited has been working since 23 November 1979. The present status of the company is Active. The registered address of P W Circuits Limited is Edward House Grange Business Park Whetstone Leicester Leicestershire Le8 6ep. . O'CONNOR, Paul William is a Secretary of the company. O CONNOR, Cecil Edwin John is a Director of the company. O'CONNOR, Allan John is a Director of the company. O'CONNOR, Mark Edwin is a Director of the company. O'CONNOR, Paul William is a Director of the company. O'CONNOR, Sharon Jane is a Director of the company. Secretary O'CONNOR, Cecil Edwin John has been resigned. Director O'CONNOR, Allan John has been resigned. Director O'CONNOR, Cecil Edwin John has been resigned. Director O'CONNOR, Hazel has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
O'CONNOR, Paul William
Appointed Date: 06 April 1999

Director
O CONNOR, Cecil Edwin John
Appointed Date: 24 May 2004
81 years old

Director
O'CONNOR, Allan John
Appointed Date: 07 May 2008
50 years old

Director
O'CONNOR, Mark Edwin

57 years old

Director

Director
O'CONNOR, Sharon Jane
Appointed Date: 07 May 2008
54 years old

Resigned Directors

Secretary
O'CONNOR, Cecil Edwin John
Resigned: 06 April 1999

Director
O'CONNOR, Allan John
Resigned: 06 January 2010
Appointed Date: 07 May 2008
50 years old

Director
O'CONNOR, Cecil Edwin John
Resigned: 06 April 1999
81 years old

Director
O'CONNOR, Hazel
Resigned: 05 April 1998
83 years old

Persons With Significant Control

Mr Allan John O'Connor
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul William O'Connor
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Edwin O'Connor
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Sharon Jane O'Connor
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.W. CIRCUITS LIMITED Events

29 Sep 2016
Confirmation statement made on 24 September 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
22 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000

...
... and 71 more events
26 Sep 1988
Return made up to 02/09/88; full list of members

27 Mar 1987
Full accounts made up to 31 October 1986

27 Mar 1987
Return made up to 05/03/87; full list of members

26 Feb 1987
New director appointed

23 Nov 1979
Incorporation

P.W. CIRCUITS LIMITED Charges

20 November 1984
Debenture
Delivered: 24 November 1984
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1982
Debenture
Delivered: 7 December 1982
Status: Satisfied on 18 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…