UKBizDB.co.uk

BNWS CLADDING UK LIMITED

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

This company is commonly known as Bnws Cladding Uk Limited. The company was founded 3 years ago and was given the registration number 12741697. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:BNWS CLADDING UK LIMITED
Company Number:12741697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Newnham Farm, Broadwindsor, Beaminster, United Kingdom, DT8 3LD

Director14 July 2020Active
Sherwood, Highlands Lane, Chalfont St Peter, Gerrards Cross, England, SL9 0DL

Director14 July 2020Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director14 July 2020Active

People with Significant Control

Mr Christopher David Nelhams
Notified on:14 July 2020
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Sherwood, Highlands Lane, Gerrards Cross, England, SL9 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sir Barnabas William Benjamin White-Spunner
Notified on:14 July 2020
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Lower Sandpits Farm, Drimpton Road, Beaminster, England, DT8 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr George Benedict Joseph Pascal Busby
Notified on:14 July 2020
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Lower Newnham Farm, Broadwindsor, Beaminster, United Kingdom, DT8 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-26Dissolution

Dissolution application strike off company.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-10-28Address

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

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type dormant.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Address

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

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-05Change of name

Certificate change of name company.

Download
2020-07-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.