UKBizDB.co.uk

B & W ELECTRICAL (SOUTH WALES) LIMITED

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

This company is commonly known as B & W Electrical (south Wales) Limited. The company was founded 17 years ago and was given the registration number 06030299. The firm's registered office is in CARDIFF. You can find them at Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:B & W ELECTRICAL (SOUTH WALES) LIMITED
Company Number:06030299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Cheddar Crescent, Cardiff, United Kingdom, CF3 4HE

Director13 June 2013Active
6 Heol Carne, Whitchurch, Cardiff, CF14 1HD

Director15 December 2006Active
28, Torrington Road, Llanrumney, Cardiff, United Kingdom, CF3 5QD

Director13 June 2013Active
14 Hammond Way, Penylan, Cardiff, CF23 9BB

Secretary15 December 2006Active
14 Hammond Way, Penylan, Cardiff, CF23 9BB

Director15 December 2006Active

People with Significant Control

Mr Stuart Bye
Notified on:19 April 2018
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:28 Torrington Road, Llanrumney, Cardiff, United Kingdom, CF3 5QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Bye
Notified on:19 April 2018
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:26 Cheddar Crescent, Cardiff, United Kingdom, CF3 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Nicholas Bye
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:6 Heol Carne, Whitchurch, Cardiff, United Kingdom, CF14 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption full.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-29Accounts

Accounts with accounts type total exemption small.

Download
2013-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-17Accounts

Accounts with accounts type total exemption small.

Download
2013-06-13Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.