This company is commonly known as B W M Limited. The company was founded 28 years ago and was given the registration number 03145682. The firm's registered office is in PONTYPRIDD. You can find them at Bwm House Unit A5, Severn Road, Treforest Industrial Estate, Pontypridd, Mid Glamorgan. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | B W M LIMITED |
---|---|---|
Company Number | : | 03145682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bwm House Unit A5, Severn Road, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bwm House, Unit A5, Severn Road, Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5SQ | Director | 01 June 2012 | Active |
Bwm House, Unit A5, Severn Road, Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5SQ | Secretary | 18 January 2005 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 12 January 1996 | Active |
34 Cheriton Grove, Tonteg, Pontypridd, CF38 1PF | Secretary | 12 January 2000 | Active |
Corporation House, Corporation Road, Loughor, Swansea, SA4 6SD | Secretary | 12 January 1996 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 12 January 1996 | Active |
17, Henry Street, Hopkinstown, Pontypridd, CF37 2RG | Director | 01 October 2008 | Active |
Bwm House, Unit A5, Severn Road, Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5SQ | Director | 12 January 1996 | Active |
Bwm House, Unit A5, Severn Road, Treforest Industrial Estate, Pontypridd, Wales, CF37 5SQ | Director | 01 August 2013 | Active |
14 Pintail Close, Quedgeley, GL2 4LN | Director | 16 February 2004 | Active |
Bagp Holdings Ltd | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bwm House, Unit A5, Severn Road, Pontypridd, United Kingdom, CF37 5SQ |
Nature of control | : |
|
Mr Brian William Moreton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bwm House, Unit A5, Severn Road, Pontypridd, United Kingdom, CF37 5SQ |
Nature of control | : |
|
Mr Sean Dempsey Mullins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bwm House, Unit A5, Severn Road, Pontypridd, United Kingdom, CF37 5SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Capital | Capital cancellation shares. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-07 | Capital | Capital return purchase own shares. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Termination secretary company with name termination date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Officers | Change person director company with change date. | Download |
2019-09-26 | Officers | Change person secretary company with change date. | Download |
2019-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-26 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.