Nuneaton
CV10 8BT
Director Name | Mr Warrick Anthony Howard |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Old Forge Road Fenny Drayton Nuneaton Warwickshire CV13 6BD |
Director Name | Dave Hembree |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 August 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O The Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD Wales |
Director Name | Mr Peter Anthony Howard |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Mech Eng |
Country of Residence | England |
Correspondence Address | 15 Westmorland Avenue Nuneaton Warwickshire CV10 8BT |
Director Name | Mrs Tracey Maxine Howard |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Westmorland Avenue Nuneaton Warwickshire CV10 8BT |
Director Name | Mrs Tracey Maxine Howard |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Westmorland Avenue Nuneaton Warwickshire CV10 8BT |
Secretary Name | Mrs Tracey Maxine Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Westmorland Avenue Nuneaton Warwickshire CV10 8BT |
Director Name | Mr Warrick Anthony Howard |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Spruce Road Nuneaton Warks CV10 0LL |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | pipeswizard.com |
---|---|
Telephone | 024 76373416 |
Telephone region | Coventry |
Registered Address | C/O The Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Sawyer Manufacturing Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,088 |
Cash | £11,530 |
Current Liabilities | £119,510 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
13 February 2023 | Company name changed sawyer global LIMITED\certificate issued on 13/02/23
|
30 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
14 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
20 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
7 February 2020 | Registered office address changed from Offices a13-a14 Champion Business Park Arrowe Brook Road Upton Wirral CH49 0AB to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 7 February 2020 (1 page) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 September 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 September 2017 | Appointment of Dave Hembree as a director on 22 August 2017 (3 pages) |
5 September 2017 | Appointment of Dave Hembree as a director on 22 August 2017 (3 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 August 2014 | Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to Offices a13-a14 Champion Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 19 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to Offices a13-a14 Champion Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 19 August 2014 (2 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
8 July 2014 | Director's details changed for Mr Warrick Anthony Howard on 30 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Warrick Anthony Howard on 30 June 2014 (2 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 May 2014 | Termination of appointment of Warrick Howard as a director (1 page) |
14 May 2014 | Appointment of Mr Warrick Anthony Howard as a director (2 pages) |
14 May 2014 | Appointment of Mr Warrick Anthony Howard as a director (2 pages) |
14 May 2014 | Termination of appointment of Warrick Howard as a director (1 page) |
14 May 2014 | Termination of appointment of Peter Howard as a director (1 page) |
14 May 2014 | Termination of appointment of Peter Howard as a director (1 page) |
14 May 2014 | Company name changed psw consultants (engineering) LTD\certificate issued on 14/05/14
|
14 May 2014 | Company name changed psw consultants (engineering) LTD\certificate issued on 14/05/14
|
19 December 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
19 December 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
10 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 January 2011 | Registered office address changed from 29 Warwick Road Coventry West Midlands CV1 2ES on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 29 Warwick Road Coventry West Midlands CV1 2ES on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 29 Warwick Road Coventry West Midlands CV1 2ES on 7 January 2011 (1 page) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
13 April 2010 | Termination of appointment of Tracey Howard as a director (1 page) |
13 April 2010 | Termination of appointment of Tracey Howard as a director (1 page) |
27 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
21 July 2009 | Director appointed mrs tracey maxine howard (1 page) |
21 July 2009 | Director appointed mrs tracey maxine howard (1 page) |
16 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
14 April 2009 | Director's change of particulars / warrick howard / 01/04/2009 (1 page) |
14 April 2009 | Director's change of particulars / warrick howard / 01/04/2009 (1 page) |
10 November 2008 | Appointment terminated director tracey howard (1 page) |
10 November 2008 | Appointment terminated director tracey howard (1 page) |
3 November 2008 | Appointment terminated secretary tracey howard (1 page) |
3 November 2008 | Secretary appointed mr warrick howard (1 page) |
3 November 2008 | Secretary appointed mr warrick howard (1 page) |
3 November 2008 | Appointment terminated secretary tracey howard (1 page) |
15 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
6 March 2008 | Director appointed warrick howard (1 page) |
6 March 2008 | Director appointed warrick howard (1 page) |
23 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
11 July 2006 | Return made up to 11/07/06; no change of members (2 pages) |
11 July 2006 | Return made up to 11/07/06; no change of members (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
18 July 2005 | Return made up to 11/07/05; no change of members (2 pages) |
18 July 2005 | Return made up to 11/07/05; no change of members (2 pages) |
22 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
22 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
17 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
19 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
21 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
25 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
25 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
27 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
25 April 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
16 July 1999 | Return made up to 13/06/99; full list of members
|
16 July 1999 | Registered office changed on 16/07/99 from: suite 17603 72 new bond street london W1Y 9DD (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: suite 17603 72 new bond street london W1Y 9DD (1 page) |
16 July 1999 | Return made up to 13/06/99; full list of members
|
19 March 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
19 March 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
22 February 1999 | Accounting reference date shortened from 12/12/98 to 30/11/98 (1 page) |
22 February 1999 | Accounting reference date shortened from 12/12/98 to 30/11/98 (1 page) |
30 June 1998 | Return made up to 13/06/98; full list of members
|
30 June 1998 | Return made up to 13/06/98; full list of members
|
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Incorporation (17 pages) |
13 June 1997 | Incorporation (17 pages) |