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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Maldon Road, Burnham On Crouch, England, CM0 8NS | Director | 22 October 2009 | Active |
Wick Road Industrial Estate, Burnham-On-Crouch, CM0 8LT | Director | 08 March 2010 | Active |
5, Chesham House, London, SW1X 8NG | Director | 01 June 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-01 | Gazette | Gazette notice voluntary. | Download |
2022-01-25 | Dissolution | Dissolution application strike off company. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-02-07 | Resolution | Resolution. | Download |
2017-02-07 | Change of name | Change of name notice. | Download |
2017-01-30 | Address | Change registered office address company with date old address new address. | Download |
2017-01-30 | Accounts | Change account reference date company current extended. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-03 | Officers | Termination director company with name termination date. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.