UKBizDB.co.uk

B & W BUILDERS & DECORATORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B & W Builders & Decorators Limited. The company was founded 23 years ago and was given the registration number 04191935. The firm's registered office is in ST ASAPH. You can find them at Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:B & W BUILDERS & DECORATORS LIMITED
Company Number:04191935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, LL17 0JA

Secretary02 April 2001Active
Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, LL17 0JA

Director29 June 2001Active
Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, LL17 0JA

Director24 May 2023Active
Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, LL17 0JA

Director02 April 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 April 2001Active
Terfyn Cottage, Caerwys Road, Cwm, LL18 6HT

Director02 April 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 April 2001Active

People with Significant Control

Mr Alexander David Wenger
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:Wales
Address:The Old Rectory, Rectory Lane, Rhyl, Wales, LL18 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Andrew Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:Wales
Address:Bryn Mai, Pentre Lane, Rhyl, Wales, LL18 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Capital

Capital allotment shares.

Download
2017-08-15Capital

Capital allotment shares.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Change of constitution

Statement of companys objects.

Download
2017-03-03Resolution

Resolution.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Mortgage

Mortgage satisfy charge full.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.