Company NamePWG Engineering Consultancy Limited
Company StatusDissolved
Company Number06405890
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul William Grater
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2007(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence Address37 The Lindens
Loughton
IG10 3HS
Secretary NameRoy Vincent Grater
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHp22

Location

Registered Address37 The Lindens
Loughton
IG10 3HS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£1,324
Cash£7,724
Current Liabilities£11,278

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

3 November 2020Micro company accounts made up to 31 October 2020 (2 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
24 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
1 August 2019Director's details changed for Mr Paul William Grater on 31 July 2019 (2 pages)
30 July 2019Change of details for Mr Paul William Grater as a person with significant control on 28 July 2019 (2 pages)
25 July 2019Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to 5 Beech Close Loughton Essex IG10 2PH on 25 July 2019 (1 page)
22 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
10 May 2019Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 10 May 2019 (1 page)
7 May 2019Change of details for Mr Paul William Grater as a person with significant control on 3 May 2019 (2 pages)
7 May 2019Director's details changed for Mr Paul William Grater on 3 May 2019 (2 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (1 page)
24 July 2017Micro company accounts made up to 31 October 2016 (1 page)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 July 2016Micro company accounts made up to 31 October 2015 (1 page)
27 July 2016Micro company accounts made up to 31 October 2015 (1 page)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
15 April 2015Micro company accounts made up to 31 October 2014 (1 page)
15 April 2015Micro company accounts made up to 31 October 2014 (1 page)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 November 2012Director's details changed for Mr Paul William Grater on 22 October 2012 (2 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
7 November 2012Director's details changed for Mr Paul William Grater on 22 October 2012 (2 pages)
24 February 2012Director's details changed for Mr Paul William Grater on 15 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Paul William Grater on 15 February 2012 (2 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 January 2012Registered office address changed from 86 Harley Road Sale Cheshire M33 7FP United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 86 Harley Road Sale Cheshire M33 7FP United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 86 Harley Road Sale Cheshire M33 7FP United Kingdom on 4 January 2012 (1 page)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2010Director's details changed for Paul William Grater on 25 October 2010 (2 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Paul William Grater on 25 October 2010 (2 pages)
2 August 2010Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 2 August 2010 (1 page)
2 August 2010Termination of appointment of Roy Grater as a secretary (1 page)
2 August 2010Termination of appointment of Roy Grater as a secretary (1 page)
2 August 2010Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 2 August 2010 (1 page)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
4 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 October 2008Return made up to 22/10/08; full list of members (3 pages)
9 June 2008Registered office changed on 09/06/2008 from 1ST floor charlotte 10 charlotte street manchester M1 4EX (1 page)
9 June 2008Registered office changed on 09/06/2008 from 1ST floor charlotte 10 charlotte street manchester M1 4EX (1 page)
9 June 2008Registered office changed on 09/06/2008 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
9 June 2008Registered office changed on 09/06/2008 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
9 June 2008Registered office changed on 09/06/2008 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
9 June 2008Registered office changed on 09/06/2008 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
10 January 2008Registered office changed on 10/01/08 from: st george's house 215/219 chester road manchester M15 4JE (1 page)
10 January 2008Registered office changed on 10/01/08 from: st george's house 215/219 chester road manchester M15 4JE (1 page)
22 October 2007Incorporation (18 pages)