This company is commonly known as B & W Machinery Limited. The company was founded 42 years ago and was given the registration number 01590029. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Britannia Mill, Whitelands Road, Ashton-under-lyne, Lancashire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | B & W MACHINERY LIMITED |
---|---|---|
Company Number | : | 01590029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1981 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Britannia Mill, Whitelands Road, Ashton-under-lyne, Lancashire, England, OL6 6UG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cowgills Limited, Fourth Floor Unit 5b, The Parklands, BL6 4SD | Director | 25 February 2021 | Active |
158 Stamford Road, Audenshaw, Manchester, M34 5WW | Secretary | - | Active |
158 Stamford Road, Audenshaw, Manchester, M34 5WW | Secretary | 04 January 1994 | Active |
Britannia Mill, Whitelands Road, Ashton-Under-Lyne, England, OL6 6UG | Secretary | 13 January 1999 | Active |
250 Oldham Road, Grotton, Oldham, OL4 5SE | Director | - | Active |
Britannia Mill, Whitelands Road, Ashton-Under-Lyne, England, OL6 6UG | Director | 22 December 2020 | Active |
Unit 2, Eagle Works, Tame Street, SK15 1ST | Director | 30 June 2014 | Active |
Britannia Mill, Whitelands Road, Ashton-Under-Lyne, England, OL6 6UG | Director | 22 December 2020 | Active |
Britannia Mill, Whitelands Road, Ashton-Under-Lyne, England, OL6 6UG | Director | 21 December 2011 | Active |
158 Stamford Road, Audenshaw, Manchester, M34 5WW | Director | - | Active |
Vincent Mount 150 Mottram Road, Stalybridge, SK15 2RF | Director | 13 January 1999 | Active |
Mr Karl George Brian Parker | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Address | : | Cowgills Limited, Fourth Floor Unit 5b, The Parklands, BL6 4SD |
Nature of control | : |
|
Mr Thomas John O'Rourke | ||
Notified on | : | 22 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Britannia Mill, Whitelands Road, Ashton-Under-Lyne, England, OL6 6UG |
Nature of control | : |
|
Mr Steven Cairns | ||
Notified on | : | 22 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Britannia Mill, Whitelands Road, Ashton-Under-Lyne, England, OL6 6UG |
Nature of control | : |
|
Mr Fred Wagner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Britannia Mill, Whitelands Road, Ashton-Under-Lyne, England, OL6 6UG |
Nature of control | : |
|
Mrs Wendy Norma Wagner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Britannia Mill, Whitelands Road, Ashton-Under-Lyne, England, OL6 6UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Address | Change registered office address company with date old address new address. | Download |
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-11 | Insolvency | Liquidation disclaimer notice. | Download |
2021-11-23 | Address | Change registered office address company with date old address new address. | Download |
2021-11-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-23 | Resolution | Resolution. | Download |
2021-11-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.