UKBizDB.co.uk

B W EUROPE LIMITED

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

This company is commonly known as B W Europe Limited. The company was founded 24 years ago and was given the registration number 03887202. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berks. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:B W EUROPE LIMITED
Company Number:03887202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director04 July 2016Active
26 Grebe Road, Bicester, OX26 6EL

Secretary01 December 2002Active
9 Cole End Lane, Sewards End, Saffron Walden, CB10 2LQ

Secretary18 December 2000Active
Bankside, Middle Aston, Bicester, OX6 3PZ

Secretary02 December 1999Active
68 Aris Way, Buckingham, MK18 1FX

Secretary04 January 2005Active
138, Clarence Road, St Albans, AL1 4NW

Secretary04 January 2005Active
1 Grafton Road, Burbage, Marlborough, SN8 3AP

Secretary24 February 2006Active
19 Turnberry Close, Bicester, OX26 4YQ

Secretary01 May 2001Active
Darbys 52 New Inn Hall Street, Oxford, OX1 2QD

Corporate Secretary01 December 1999Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary01 June 2006Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
1911 Timber Ridge Court, Cedar Hill, Usa,

Director26 May 2006Active
Brookside, Chapel Hill, Halstead, CO9 1JP

Director18 December 2000Active
Myrtle Cottage, Station Road, Cropredy, OX17 1PP

Director21 February 2000Active
Bankside, Middle Aston, Bicester, OX6 3PZ

Director02 December 1999Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director26 May 2006Active
Amduin, Church Road, Greatworth, Banbury, OX17 2DU

Director21 February 2000Active
Darbys 52 New Inn Hall Street, Oxford, OX1 2QD

Director01 December 1999Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 January 2012Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director04 July 2016Active
254 Scarboro Ave Sw, Calgary, Alberta, T3C 2H3

Director02 December 1999Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director24 March 2006Active
2204-32 Avenue Sw, Calgary, Canada,

Director02 December 1999Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director20 January 2009Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director24 March 2006Active

People with Significant Control

Honeywell International Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington De, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-08Resolution

Resolution.

Download
2024-01-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-07-11Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type dormant.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-04-12Accounts

Accounts with accounts type dormant.

Download
2017-12-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-10-23Accounts

Accounts with accounts type dormant.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.