PWH SURVEYORS LTD
DEVON PWH ASSOCIATES (BARNSTAPLE) LTD

Hellopages » Devon » Torridge » EX39 2AT

Company number 06482379
Status Active
Incorporation Date 24 January 2008
Company Type Private Limited Company
Address 69 HIGH STREET, BIDEFORD, DEVON, EX39 2AT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of PWH SURVEYORS LTD are www.pwhsurveyors.co.uk, and www.pwh-surveyors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Pwh Surveyors Ltd is a Private Limited Company. The company registration number is 06482379. Pwh Surveyors Ltd has been working since 24 January 2008. The present status of the company is Active. The registered address of Pwh Surveyors Ltd is 69 High Street Bideford Devon Ex39 2at. The company`s financial liabilities are £9.88k. It is £-46.32k against last year. And the total assets are £134.26k, which is £36.91k against last year. HILLMAN, David John is a Director of the company. WATTS, Shaun is a Director of the company. Secretary HEVINGHAM, Jacqueline Ann has been resigned. Director HEVINGHAM, Paul William has been resigned. Director ROBERTS, Hugh Malcolm has been resigned. The company operates in "Other business support service activities n.e.c.".


pwh surveyors Key Finiance

LIABILITIES £9.88k
-83%
CASH n/a
TOTAL ASSETS £134.26k
+37%
All Financial Figures

Current Directors

Director
HILLMAN, David John
Appointed Date: 01 September 2009
46 years old

Director
WATTS, Shaun
Appointed Date: 01 September 2009
55 years old

Resigned Directors

Secretary
HEVINGHAM, Jacqueline Ann
Resigned: 30 August 2009
Appointed Date: 24 January 2008

Director
HEVINGHAM, Paul William
Resigned: 30 August 2009
Appointed Date: 24 January 2008
67 years old

Director
ROBERTS, Hugh Malcolm
Resigned: 07 January 2011
Appointed Date: 24 January 2008
80 years old

Persons With Significant Control

Mr David John Hillman
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shaun Watts
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PWH SURVEYORS LTD Events

25 Jan 2017
Confirmation statement made on 24 January 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 29 February 2016
07 Apr 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 28 February 2015
06 Mar 2015
Registration of charge 064823790003, created on 27 February 2015
...
... and 23 more events
10 Sep 2009
Total exemption small company accounts made up to 28 February 2009
11 Feb 2009
Return made up to 24/01/09; full list of members
19 Jan 2009
Accounting reference date extended from 31/01/2009 to 28/02/2009
17 May 2008
Particulars of a mortgage or charge / charge no: 1
24 Jan 2008
Incorporation

PWH SURVEYORS LTD Charges

27 February 2015
Charge code 0648 2379 0003
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 July 2013
Charge code 0648 2379 0002
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 16 castle park road. Whiddon valley. Barnstaple. T/no: dn…
15 May 2008
Legal charge
Delivered: 17 May 2008
Status: Satisfied on 23 May 2013
Persons entitled: National Westminster Bank PLC
Description: 72 newport road barnstaple devon, by way of fixed charge…