About

Registered Number: 06167373
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 99 Carlisle Street East, Sheffield, S4 7QN

 

Founded in 2007, P & W Automobile Services Ltd has its registered office in Sheffield, it's status at Companies House is "Active". The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINDLE, Michael Thomas 19 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 08 March 2019
PSC07 - N/A 21 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 28 February 2018
PSC01 - N/A 28 February 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 04 March 2013
AD04 - Change of location of company records to the registered office 04 March 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 02 March 2012
AD01 - Change of registered office address 02 March 2012
AA - Annual Accounts 09 June 2011
AD01 - Change of registered office address 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH03 - Change of particulars for secretary 13 May 2011
AD01 - Change of registered office address 13 May 2011
AR01 - Annual Return 15 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 14 April 2009
353 - Register of members 14 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 30 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.