About

Registered Number: 02827817
Date of Incorporation: 16/06/1993 (31 years and 10 months ago)
Company Status: Active
Registered Address: Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY

 

Based in Nottingham, Pwp Building Services Ltd was registered on 16 June 1993, it's status is listed as "Active". The current directors of the business are listed as Baines, Jonathan David, England, David Brian, Holt, Timothy Paul, Jarvis, Ian, Richardson, Nigel William, Sowter, Robert John, Sweet, Richard, Wardman, Ian, Stevenson, Alison Janes, Brooks, Nigel, Palmer, Darren, Palmer, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, Jonathan David 01 October 2020 - 1
ENGLAND, David Brian 02 January 2008 - 1
HOLT, Timothy Paul 14 July 2014 - 1
JARVIS, Ian 14 July 2014 - 1
RICHARDSON, Nigel William 25 September 1995 - 1
SOWTER, Robert John 25 September 1995 - 1
SWEET, Richard 03 October 1997 - 1
WARDMAN, Ian 01 July 2016 - 1
BROOKS, Nigel 25 September 1995 29 July 2009 1
PALMER, Darren 16 June 1993 19 September 1995 1
PALMER, Peter 19 September 1995 07 February 2006 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Alison Janes 30 June 1993 25 September 1995 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
RESOLUTIONS - N/A 19 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 26 February 2019
CH01 - Change of particulars for director 26 February 2019
CH01 - Change of particulars for director 26 February 2019
CH01 - Change of particulars for director 26 February 2019
CH01 - Change of particulars for director 26 February 2019
CH03 - Change of particulars for secretary 26 February 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 12 March 2018
MR01 - N/A 05 October 2017
RESOLUTIONS - N/A 01 August 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
MR01 - N/A 03 April 2017
CC04 - Statement of companies objects 29 March 2017
MR01 - N/A 27 March 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 01 August 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 08 January 2015
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 26 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
SH03 - Return of purchase of own shares 08 June 2010
RESOLUTIONS - N/A 21 May 2010
SH06 - Notice of cancellation of shares 21 May 2010
AA - Annual Accounts 19 May 2010
288b - Notice of resignation of directors or secretaries 29 July 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
AA - Annual Accounts 16 June 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 30 June 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
169 - Return by a company purchasing its own shares 25 August 2005
RESOLUTIONS - N/A 09 August 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 15 April 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 19 June 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 11 January 2002
RESOLUTIONS - N/A 04 November 2001
169 - Return by a company purchasing its own shares 04 November 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 27 April 2001
RESOLUTIONS - N/A 18 October 2000
169 - Return by a company purchasing its own shares 18 October 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 08 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1999
AA - Annual Accounts 23 February 1999
RESOLUTIONS - N/A 02 October 1998
RESOLUTIONS - N/A 02 October 1998
123 - Notice of increase in nominal capital 02 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 28 May 1998
395 - Particulars of a mortgage or charge 14 March 1998
288a - Notice of appointment of directors or secretaries 14 October 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 25 November 1996
AA - Annual Accounts 02 August 1996
363s - Annual Return 17 July 1996
395 - Particulars of a mortgage or charge 15 April 1996
AA - Annual Accounts 23 November 1995
CERTNM - Change of name certificate 03 November 1995
288 - N/A 03 November 1995
287 - Change in situation or address of Registered Office 03 November 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1995
395 - Particulars of a mortgage or charge 13 October 1995
363s - Annual Return 23 August 1995
363s - Annual Return 29 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1994
288 - N/A 27 August 1993
288 - N/A 30 July 1993
288 - N/A 30 July 1993
287 - Change in situation or address of Registered Office 30 July 1993
CERTNM - Change of name certificate 29 July 1993
NEWINC - New incorporation documents 16 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2017 Outstanding

N/A

A registered charge 20 March 2017 Outstanding

N/A

A registered charge 20 March 2017 Outstanding

N/A

Legal mortgage 13 March 1998 Fully Satisfied

N/A

Debenture 27 March 1996 Outstanding

N/A

Debenture 25 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.