PWS (LEEDS) LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 0PA

Company number 05023532
Status Active
Incorporation Date 22 January 2004
Company Type Private Limited Company
Address UNIT 16 WOODMAN WORKS, SOUTH LANE, ELLAND, HX5 0PA
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 Statement of capital on 2016-01-13 GBP 4 . The most likely internet sites of PWS (LEEDS) LIMITED are www.pwsleeds.co.uk, and www.pws-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Pws Leeds Limited is a Private Limited Company. The company registration number is 05023532. Pws Leeds Limited has been working since 22 January 2004. The present status of the company is Active. The registered address of Pws Leeds Limited is Unit 16 Woodman Works South Lane Elland Hx5 0pa. The company`s financial liabilities are £130.92k. It is £59.38k against last year. And the total assets are £264.69k, which is £86.58k against last year. RIPLEY, Jason Lewis is a Secretary of the company. BROOKE, Andrew James is a Director of the company. RIPLEY, Jason Lewis is a Director of the company. Director MCLEAN, Christine Ann has been resigned. Director MCLEAN, Darren Peter Paul has been resigned. Director RIPLEY, Mary has been resigned. The company operates in "Repair of other equipment".


pws (leeds) Key Finiance

LIABILITIES £130.92k
+83%
CASH n/a
TOTAL ASSETS £264.69k
+48%
All Financial Figures

Current Directors

Secretary
RIPLEY, Jason Lewis
Appointed Date: 22 January 2004

Director
BROOKE, Andrew James
Appointed Date: 14 January 2009
58 years old

Director
RIPLEY, Jason Lewis
Appointed Date: 22 January 2004
54 years old

Resigned Directors

Director
MCLEAN, Christine Ann
Resigned: 23 October 2009
Appointed Date: 23 January 2004
62 years old

Director
MCLEAN, Darren Peter Paul
Resigned: 14 January 2009
Appointed Date: 22 January 2004
53 years old

Director
RIPLEY, Mary
Resigned: 15 January 2009
Appointed Date: 23 January 2004
54 years old

Persons With Significant Control

Mr Andrew James Brooke
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Lewis Ripley
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PWS (LEEDS) LIMITED Events

23 Jan 2017
Confirmation statement made on 12 January 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 January 2016
13 Jan 2016
Annual return made up to 12 January 2016
Statement of capital on 2016-01-13
  • GBP 4

02 Jun 2015
Total exemption small company accounts made up to 31 January 2015
12 Jan 2015
Annual return made up to 12 January 2015
Statement of capital on 2015-01-12
  • GBP 4

...
... and 32 more events
21 Sep 2006
Return made up to 22/01/06; full list of members
09 May 2006
Total exemption small company accounts made up to 31 January 2005
22 Feb 2005
Return made up to 22/01/05; full list of members
05 Feb 2004
Director's particulars changed
22 Jan 2004
Incorporation

PWS (LEEDS) LIMITED Charges

29 March 2011
Debenture
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…