PWT PROJECTS LIMITED - READING


Company Profile Company Filings

Overview

PWT PROJECTS LIMITED is a Private Limited Company from READING and has the status: Active.
PWT PROJECTS LIMITED was incorporated 117 years ago on 07/11/1906 and has the registered number: 00090710. The accounts status is DORMANT and accounts are next due on 31/12/2024.

PWT PROJECTS LIMITED - READING

This company is listed in the following categories:
42910 - Construction of water projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CLEARWATER COURT
READING
BERKSHIRE
RG1 8DB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/06/2023 03/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
IAN KEITH DEARNLEY Jul 1969 British Director 2022-05-28 CURRENT
MS SALLY LEWIS Secretary 2024-02-07 CURRENT
MR JONATHAN MOGG Jul 1975 British Director 2023-03-30 CURRENT
MS ABIGAIL BLACK Jul 1976 British Director 2023-03-30 CURRENT
MR NIGEL JOHN PATERSON Oct 1957 British Director 2007-03-20 UNTIL 2008-01-23 RESIGNED
MISS JANET MARY RAVENSCROFT Oct 1957 British Secretary 1997-07-31 UNTIL 2003-12-31 RESIGNED
OPUIYO OFORIOKUMA Nov 1963 British Director 1997-05-22 UNTIL 2002-03-22 RESIGNED
MR DINESH MICHAEL MANUELPILLAI Nov 1983 British Director 2022-07-08 UNTIL 2023-03-30 RESIGNED
MS TONIA LEWIS Dec 1974 British Director 2017-09-29 UNTIL 2019-07-26 RESIGNED
MR STUART NEIL LEDGER Jan 1976 British Director 2008-09-24 UNTIL 2017-09-29 RESIGNED
MR FRANK LEONARD PAWLEY Mar 1947 British Director RESIGNED
IAIN ALEXANDER HAMILTON Sep 1973 British Secretary 2007-10-12 UNTIL 2009-10-07 RESIGNED
PETER GEOFFREY BEESON May 1957 Secretary 2004-01-01 UNTIL 2004-08-11 RESIGNED
MS SONIA BILLETT Secretary 2018-11-28 UNTIL 2021-12-23 RESIGNED
SIMON HARVEY BYRNE Mar 1963 Secretary 2007-03-20 UNTIL 2008-01-16 RESIGNED
CHRISTOPHER CHARLES DAVIS Apr 1959 New Zealander Secretary 2006-11-30 UNTIL 2007-06-30 RESIGNED
DAVID JONATHAN HUGHES British Secretary 2013-11-29 UNTIL 2022-05-27 RESIGNED
GAVIN PETER SUTTON Jan 1965 Secretary 2004-08-11 UNTIL 2006-11-30 RESIGNED
GILLIAN SARSON Secretary 2009-10-07 UNTIL 2013-11-29 RESIGNED
WENDY HELENA SARSTED Apr 1956 Secretary 2007-03-20 UNTIL 2007-10-12 RESIGNED
MS ROSEMARY ELIZABETH THOMAS Nov 1963 British Secretary 1994-12-01 UNTIL 1996-10-02 RESIGNED
MR BENJAMIN MICHAL SWIERGON Secretary 2022-05-27 UNTIL 2024-02-07 RESIGNED
MR DAVID GEORGE SAYERS Apr 1950 British Secretary RESIGNED
GEORGE ROBERT WALL Aug 1936 British Director RESIGNED
ELIZABETH ANNE THORPE Apr 1953 Secretary 1996-10-02 UNTIL 1997-07-31 RESIGNED
MR DAVID JONATHAN HUGHES Apr 1967 British Director 2018-04-13 UNTIL 2022-05-27 RESIGNED
JOHN LEON ALDRIDGE Feb 1946 British Director 1994-06-01 UNTIL 1996-10-02 RESIGNED
MR MARK CHRISTOPHER BAMFORD Sep 1975 British Director 2019-07-26 UNTIL 2022-07-08 RESIGNED
ANDREW THOMAS BEAUMONT Oct 1966 British Director 2008-09-24 UNTIL 2016-12-31 RESIGNED
SIMON HARVEY BYRNE Mar 1963 Australian Director 2008-01-23 UNTIL 2008-05-30 RESIGNED
MR JOHN HAROLD CHEETHAM Sep 1929 British Director RESIGNED
SHIONA HELEN CRANSTOUN May 1964 British Director 2008-05-30 UNTIL 2008-10-02 RESIGNED
IAN ALEXANDER CROSSLEY Sep 1946 British Director 1992-11-02 UNTIL 1994-06-30 RESIGNED
MR MICHAEL HUGH GOSS Sep 1938 British Director RESIGNED
PETER FRANCIS HEMMINGS Sep 1948 British Director 1999-07-26 UNTIL 2004-04-30 RESIGNED
MICHAEL RICHARD HOFFMAN Oct 1939 British Director 1994-08-01 UNTIL 1996-03-31 RESIGNED
MICHAEL JOHN ROWE Jul 1940 British Director RESIGNED
PATRICK TREVOR SCOTT JACKSON Aug 1945 British Director 1996-11-08 UNTIL 1998-06-30 RESIGNED
MR MICHAEL CEDRIC ANDREW CLARK Oct 1957 British Director 1994-11-01 UNTIL 1996-02-29 RESIGNED
PAUL KERR Dec 1973 British Director 2013-10-01 UNTIL 2018-04-13 RESIGNED
MR TREVOR JAMES VICTOR JONES Sep 1945 British Director 2004-04-30 UNTIL 2007-03-20 RESIGNED
STEVEN DONALD SKELTON Mar 1953 British Director 2004-08-11 UNTIL 2008-09-08 RESIGNED
MS ROSEMARY ELIZABETH THOMAS Nov 1963 British Director 1995-11-13 UNTIL 1996-10-02 RESIGNED
MR DAVID GEORGE SAYERS Apr 1950 British Director RESIGNED
GEORGE BARRIE REYNOLDS Apr 1940 British Director RESIGNED
JOHN RUSSELL QUARENDON Nov 1954 British Director 2002-03-22 UNTIL 2004-08-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Thames Water Limited 2016-04-06 Reading   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WATER PROJECTS INTERNATIONAL LIMITED READING Dissolved... DORMANT 96090 - Other service activities n.e.c.
THAMES WATER PRODUCTS LIMITED READING Active DORMANT 28960 - Manufacture of plastics and rubber machinery
THAMES WATER UTILITIES FINANCE PLC READING Active FULL 64999 - Financial intermediation not elsewhere classified
THAMES WATER (UK) PENSION TRUSTEES LIMITED READING Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
KENNET PROPERTIES LIMITED READING Active FULL 41100 - Development of building projects
THAMES WATER INVESTMENTS LIMITED READING Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
THAMES WATER PROPERTY SERVICES LIMITED READING Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
THAMES WATER OVERSEAS LIMITED READING Active FULL 70100 - Activities of head offices
INNOVA PARK MANAGEMENT COMPANY LIMITED READING Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
SEVERN TRENT PENSION SCHEME TRUSTEES LIMITED COVENTRY Active DORMANT 99999 - Dormant Company
SEVERN TRENT MIS TRUSTEES LIMITED COVENTRY Active DORMANT 99999 - Dormant Company
BLACK & VEATCH TRUSTEES LIMITED LONDON ENGLAND Dissolved... DORMANT 65300 - Pension funding
BLACK & VEATCH REFURBISHMENTS LIMITED REDHILL ENGLAND Dissolved... DORMANT 42910 - Construction of water projects
FOUDRY PROPERTIES LIMITED READING Active FULL 68320 - Management of real estate on a fee or contract basis
THAMES WATER (KEMBLE) FINANCE PLC READING Active FULL 82990 - Other business support service activities n.e.c.
THAMES WATER COMMERCIAL SERVICES LIMITED READING Active AUDIT EXEMPTION SUBSI 36000 - Water collection, treatment and supply
THAMES WATER COMMERCIAL VENTURES HOLDINGS LIMITED READING Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
THAMES WATER COMMERCIAL VENTURES FINANCE LIMITED READING Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SYZYGYO LTD LEAMINGTON SPA UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THAMES WATER UTILITIES LIMITED READING Active GROUP 36000 - Water collection, treatment and supply
KENNET PROPERTIES LIMITED READING Active FULL 41100 - Development of building projects
INNOVA PARK MANAGEMENT COMPANY LIMITED READING Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
FOUDRY PROPERTIES LIMITED READING Active FULL 68320 - Management of real estate on a fee or contract basis
KEMBLE WATER HOLDINGS LIMITED READING Active GROUP 70100 - Activities of head offices
KEMBLE WATER FINANCE LIMITED READING Active GROUP 70100 - Activities of head offices
KEMBLE WATER EUROBOND PLC READING Active FULL 82990 - Other business support service activities n.e.c.
THAMES WATER (KEMBLE) FINANCE PLC READING Active FULL 82990 - Other business support service activities n.e.c.
THAMES WATER COMMERCIAL SERVICES LIMITED READING Active AUDIT EXEMPTION SUBSI 36000 - Water collection, treatment and supply
THAMES WATER COMMERCIAL VENTURES FINANCE LIMITED READING Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.