UKBizDB.co.uk

B.W. & C. HOLDINGS LIMITED

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

This company is commonly known as B.w. & C. Holdings Limited. The company was founded 12 years ago and was given the registration number 07921807. The firm's registered office is in MILTON KEYNES. You can find them at 1 Vincent Avenue, Crownhill, Milton Keynes, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:B.W. & C. HOLDINGS LIMITED
Company Number:07921807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Vincent Avenue, Crownhill, Milton Keynes, England, MK8 0AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vincent Avenue, Crownhill, Milton Keynes, England, MK8 0AN

Director28 January 2020Active
1, Vincent Avenue, Crownhill, Milton Keynes, England, MK8 0AN

Director28 January 2020Active
The Shefford Business Centre, 71 Hitchin Road, Shefford, England, SG17 5JB

Secretary24 January 2012Active
1, Vincent Avenue, Crownhill, Milton Keynes, England, MK8 0AN

Director24 January 2012Active

People with Significant Control

Mr Danny Varley
Notified on:24 February 2021
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:1, Vincent Avenue, Milton Keynes, England, MK8 0AN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Jamie Barker
Notified on:24 February 2021
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:1, Vincent Avenue, Milton Keynes, England, MK8 0AN
Nature of control:
  • Voting rights 25 to 50 percent
Bwc Manufacturing Ltd
Notified on:24 February 2021
Status:Active
Country of residence:United Kingdom
Address:1, 1 Vincent Avenue, Milton Keynes, United Kingdom, MK8 0AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Guy Simon Barker
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:English
Country of residence:England
Address:1, Vincent Avenue, Milton Keynes, England, MK8 0AN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type small.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Accounts

Accounts with accounts type small.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type group.

Download
2022-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Resolution

Resolution.

Download
2021-03-09Resolution

Resolution.

Download
2021-03-09Incorporation

Memorandum articles.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type group.

Download
2020-12-17Capital

Capital cancellation shares.

Download
2020-12-17Capital

Capital return purchase own shares.

Download
2020-11-26Capital

Capital cancellation shares.

Download
2020-07-01Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.