PWC (UK) LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP1 3AH

Company number 07443606
Status Active
Incorporation Date 18 November 2010
Company Type Private Limited Company
Address 87A HIGH STREET, THE OLD TOWN, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP1 3AH
Home Country United Kingdom
Nature of Business 81221 - Window cleaning services
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Appointment of Mr Charlie Joseph Price as a director on 21 December 2015. The most likely internet sites of PWC (UK) LIMITED are www.pwcuk.co.uk, and www.pwc-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Pwc Uk Limited is a Private Limited Company. The company registration number is 07443606. Pwc Uk Limited has been working since 18 November 2010. The present status of the company is Active. The registered address of Pwc Uk Limited is 87a High Street The Old Town Hemel Hempstead Hertfordshire England Hp1 3ah. . PERKS, Edward Graham is a Director of the company. PRICE, Charlie Joseph is a Director of the company. Director PERKS, Jennifer has been resigned. Director WHARTON, Richard Keith has been resigned. The company operates in "Window cleaning services".


Current Directors

Director
PERKS, Edward Graham
Appointed Date: 05 March 2011
58 years old

Director
PRICE, Charlie Joseph
Appointed Date: 21 December 2015
42 years old

Resigned Directors

Director
PERKS, Jennifer
Resigned: 21 December 2015
Appointed Date: 18 November 2010
57 years old

Director
WHARTON, Richard Keith
Resigned: 07 May 2015
Appointed Date: 01 November 2012
59 years old

PWC (UK) LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

18 Feb 2016
Appointment of Mr Charlie Joseph Price as a director on 21 December 2015
18 Feb 2016
Termination of appointment of Jennifer Perks as a director on 21 December 2015
18 Feb 2016
Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH on 18 February 2016
...
... and 20 more events
23 Sep 2011
Current accounting period extended from 30 November 2011 to 31 March 2012
19 Jul 2011
Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN England on 19 July 2011
29 Mar 2011
Appointment of Edward Graham Perks as a director
09 Dec 2010
Particulars of a mortgage or charge / charge no: 1
18 Nov 2010
Incorporation

PWC (UK) LIMITED Charges

16 October 2012
All assets debenture
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
7 December 2010
Debenture
Delivered: 9 December 2010
Status: Satisfied on 15 August 2013
Persons entitled: Ultimate Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…