This company is commonly known as B.s.w. Marquees Limited. The company was founded 33 years ago and was given the registration number 02531404. The firm's registered office is in BRAINTREE. You can find them at Station Road, Rayne, Braintree, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | B.S.W. MARQUEES LIMITED |
---|---|---|
Company Number | : | 02531404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1990 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station Road, Rayne, Braintree, Essex, CM77 6RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49 Hatchfields, Great Waltham, Chelmsford, CM3 1AJ | Secretary | 17 April 1996 | Active |
Station Road, Rayne, Braintree, England, CM77 6RX | Director | 01 May 2022 | Active |
Station Road, Rayne, Braintree, England, CM77 6RX | Director | 01 May 2022 | Active |
Station Road, Rayne, Braintree, England, CM77 6RX | Director | 01 May 2022 | Active |
138 Notley Road, Braintree, CM7 7HJ | Secretary | - | Active |
49 Hatchfields, Great Waltham, Chelmsford, CM3 1AJ | Director | 15 August 1996 | Active |
4 Hunt Road, Earls Colne, Colchester, Essex, CO6 2NX | Director | - | Active |
102 Whitehorse Avenue, Harstead, | Director | - | Active |
27 Wellfield, Writtle, Chelmsford, England, CM1 3LF | Director | 22 September 2017 | Active |
38 Orton Close, Margaretting, Ingatestone, CM4 9JN | Director | - | Active |
40 Willow Greent, Ingatestone, CM4 0DQ | Director | - | Active |
Mr Robert Frank Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38 Orton Close, Margaretting, Ingatestone, United Kingdom, CM4 9JN |
Nature of control | : |
|
Mr Simon Robert Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Willow Green, Ingatestone, United Kingdom, CM4 0DQ |
Nature of control | : |
|
Mr Andrew Lynn Fitzwater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49 Hatchfields, Great Waltham, Chelmsford, United Kingdom, CM3 1AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.