Company number 04636362
Status Active
Incorporation Date 14 January 2003
Company Type Private Limited Company
Address PEWIT HOUSE, OWLER BAR, SHEFFIELD, SOUTH YORKSHIRE, S17 3BP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a dormant company made up to 30 November 2016; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of PEWIT HOMES LIMITED are www.pewithomes.co.uk, and www.pewit-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Pewit Homes Limited is a Private Limited Company.
The company registration number is 04636362. Pewit Homes Limited has been working since 14 January 2003.
The present status of the company is Active. The registered address of Pewit Homes Limited is Pewit House Owler Bar Sheffield South Yorkshire S17 3bp. . BANKS, Amanda Jayne is a Secretary of the company. BANKS, Amanda Jayne is a Director of the company. BANKS, Simon William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 2003
Appointed Date: 14 January 2003
Persons With Significant Control
Amanda Jayne Banks
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Simon William Banks
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PEWIT HOMES LIMITED Events
20 Jan 2017
Confirmation statement made on 14 January 2017 with updates
09 Jan 2017
Accounts for a dormant company made up to 30 November 2016
31 Aug 2016
Accounts for a dormant company made up to 30 November 2015
15 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
19 Aug 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 24 more events
31 Oct 2003
Company name changed jnl properties LIMITED\certificate issued on 31/10/03
18 Feb 2003
Ad 14/01/03--------- £ si 99@1=99 £ ic 1/100
18 Feb 2003
Accounting reference date shortened from 31/01/04 to 30/11/03
14 Jan 2003
Secretary resigned
14 Jan 2003
Incorporation