About

Registered Number: 03039702
Date of Incorporation: 30/03/1995 (29 years ago)
Company Status: Active
Registered Address: 119a High Street, Clay Cross, Chesterfield, S45 9DZ,

 

Having been setup in 1995, P W Computers Ltd has its registered office in Chesterfield, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Duffin Whitton, Deborah Joy, Duffin Whitton, Deborah Joy, Whitton, Paul, Blatherwick, Diane, Whitton, Laura Jane, Whitton, Jane Margaret are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFIN WHITTON, Deborah Joy 04 January 2016 - 1
WHITTON, Paul 30 March 1995 - 1
WHITTON, Jane Margaret 30 March 1995 15 June 2009 1
Secretary Name Appointed Resigned Total Appointments
DUFFIN WHITTON, Deborah Joy 18 December 2013 - 1
BLATHERWICK, Diane 15 June 2009 09 November 2010 1
WHITTON, Laura Jane 09 November 2010 18 December 2013 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 13 November 2018
AD01 - Change of registered office address 02 August 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 21 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 22 December 2016
RESOLUTIONS - N/A 25 April 2016
SH01 - Return of Allotment of shares 25 April 2016
AR01 - Annual Return 30 March 2016
CH03 - Change of particulars for secretary 30 March 2016
AP01 - Appointment of director 11 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 31 March 2014
AP03 - Appointment of secretary 02 January 2014
TM02 - Termination of appointment of secretary 01 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 01 April 2011
AP03 - Appointment of secretary 15 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 06 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
287 - Change in situation or address of Registered Office 27 July 2009
AA - Annual Accounts 23 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 15 April 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 05 April 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 10 April 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 20 April 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 21 April 1997
AA - Annual Accounts 30 January 1997
395 - Particulars of a mortgage or charge 20 December 1996
395 - Particulars of a mortgage or charge 20 December 1996
363s - Annual Return 11 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1995
288 - N/A 12 April 1995
NEWINC - New incorporation documents 30 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 1996 Outstanding

N/A

Debenture 16 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.