UKBizDB.co.uk

B&R WATFORD LTD

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

This company is commonly known as B&r Watford Ltd. The company was founded 6 years ago and was given the registration number 11399364. The firm's registered office is in BICESTER. You can find them at The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:B&R WATFORD LTD
Company Number:11399364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2018
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England, OX26 5DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Plenty Close, Newbury, England, RG14 5RL

Director28 February 2019Active
Unit 3b Marston House, Cromwell Business Park, Chipping Norton, England, OX7 5SR

Director28 February 2019Active
Unit 3b Marston House, Cromwell Business Park, Chipping Norton, England, OX7 5SR

Director05 June 2018Active

People with Significant Control

Mrs Sharyn Fiona Eilertsen
Notified on:08 March 2019
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:1, Plenty Close, Newbury, England, RG14 5RL
Nature of control:
  • Significant influence or control
Mr Steve Ronald Bannister
Notified on:08 March 2019
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:1, Plenty Close, Newbury, England, RG14 5RL
Nature of control:
  • Significant influence or control
Mr Joseph Rice
Notified on:05 June 2018
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Unit 3b Marston House, Cromwell Business Park, Chipping Norton, England, OX7 5SR
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Officers

Termination director company with name termination date.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-07-07Gazette

Gazette filings brought up to date.

Download
2022-07-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Resolution

Resolution.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-01-10Address

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

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type micro entity.

Download
2019-10-04Address

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

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-04Capital

Capital allotment shares.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2018-06-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.