This company is commonly known as Bsw Contractors Limited. The company was founded 23 years ago and was given the registration number 04141642. The firm's registered office is in HOCKLEY. You can find them at Suite 3 Warren House, 10-20 Main Road, Hockley, Essex. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | BSW CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 04141642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Warren House, 10-20 Main Road, Hockley, Essex, SS5 4QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, United Kingdom, CO1 1TG | Secretary | 16 May 2003 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, United Kingdom, CO1 1TG | Director | 16 January 2001 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, United Kingdom, CO1 1TG | Director | 16 January 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 16 January 2001 | Active |
58 Church Parade, Canvey Island, SS8 9RH | Secretary | 16 January 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 16 January 2001 | Active |
58 Church Parade, Canvey Island, SS8 9RH | Director | 16 January 2001 | Active |
Mr Danny Sarling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, United Kingdom, CO1 1TG |
Nature of control | : |
|
Mr Nicky Sarling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, United Kingdom, CO1 1TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-13 | Officers | Change person secretary company with change date. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.