UKBizDB.co.uk

B & W COMMERCIALS LIMITED

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

This company is commonly known as B & W Commercials Limited. The company was founded 30 years ago and was given the registration number 02885517. The firm's registered office is in DUDLEY. You can find them at Bay 10, Central Works, Off Peartree Lane, Dudley, West Midlands. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:B & W COMMERCIALS LIMITED
Company Number:02885517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Bay 10, Central Works, Off Peartree Lane, Dudley, West Midlands, United Kingdom, DY2 0QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bay 10, Central Works, Off Peartree Lane, Dudley, United Kingdom, DY2 0QU

Secretary10 January 1994Active
Bay 10, Central Works, Off Peartree Lane, Dudley, United Kingdom, DY2 0QU

Director10 January 1994Active
Bay 10, Central Works, Off Peartree Lane, Dudley, United Kingdom, DY2 0QU

Director26 August 2020Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary07 January 1994Active
1 Pavilion End, The Oval, Prestwood, Stourton, Stourbridge, United Kingdom, DY7 5PF

Director07 June 2018Active
1 Pavilion End, Prestwood, Stourbridge, DY7 5PF

Director10 January 1994Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director07 January 1994Active

People with Significant Control

B & W Commercials (Holdings) Limited
Notified on:26 August 2020
Status:Active
Country of residence:United Kingdom
Address:Bay 10, Central Works, Off Peartree Lane, Dudley, United Kingdom, DY2 0QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Ian Leslie Whyte
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:478 Himley Road, Gornal Wood, Dudley, United Kingdom, DY3 2TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs. Gloria Barnsley
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:1 Pavilion End, The Oval, Stourbridge, United Kingdom, DY7 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Roger William Barnsley
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:1 Pavilion End, The Oval, Stourbridge, United Kingdom, DY7 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Officers

Change person secretary company with change date.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Address

Change registered office address company with date old address new address.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.