UKBizDB.co.uk

B & W PREMISES LIMITED

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

This company is commonly known as B & W Premises Limited. The company was founded 14 years ago and was given the registration number 07053911. The firm's registered office is in BURNHAM-ON-CROUCH. You can find them at Wick Road Business Park, Wick Road, Burnham-on-crouch, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:B & W PREMISES LIMITED
Company Number:07053911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2009
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Wick Road Business Park, Wick Road, Burnham-on-crouch, Essex, United Kingdom, CM0 8LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Maldon Road, Burnham On Crouch, England, CM0 8NS

Director22 October 2009Active
Wick Road Industrial Estate, Burnham-On-Crouch, CM0 8LT

Director08 March 2010Active
5, Chesham House, London, SW1X 8NG

Director01 June 2010Active

People with Significant Control

Burnham Storage Limited
Notified on:01 February 2017
Status:Active
Country of residence:United Kingdom
Address:7, Nelson Street, Southend On Sea, United Kingdom, SS1 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John David Boyce
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:United Kingdom
Address:7-11, Nelson Street, Southend-On-Sea, United Kingdom, SS1 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Robert Heslop Underwood
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:Waterways, 2 Chandlers Quay, Maldon, United Kingdom, CM9 4LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Walker
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:United Kingdom
Address:5, Chesham House, London, United Kingdom, SW1E 8NG
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 (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
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-25Dissolution

Dissolution application strike off company.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Accounts

Accounts with accounts type micro entity.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-02-07Resolution

Resolution.

Download
2017-02-07Change of name

Change of name notice.

Download
2017-01-30Address

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

Download
2017-01-30Accounts

Change account reference date company current extended.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-03Officers

Termination director company with name termination date.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.