UKBizDB.co.uk

BW CONSULTANTS LIMITED

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

This company is commonly known as Bw Consultants Limited. The company was founded 25 years ago and was given the registration number 03691056. The firm's registered office is in HATFIELD. You can find them at Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BW CONSULTANTS LIMITED
Company Number:03691056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Friarscroft, Broxbourne, EN10 7JZ

Secretary18 January 1999Active
Bridge House, 25 Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0SP

Director10 February 2017Active
124, Hersham Road, Hersham, England, KT12 5QL

Director01 December 2013Active
15 Friarscroft, Broxbourne, EN10 7JZ

Director18 January 1999Active
15 Friarscroft, Broxbourne, EN10 7JZ

Director19 June 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary31 December 1998Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director31 December 1998Active

People with Significant Control

Mrs Susan Elizabeth West
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:15 Friarscroft, Broxbourne, United Kingdom, EN10 7JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon West
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 25 Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen William West
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:15 Friarscroft, Broxbourne, United Kingdom, EN10 7JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie West
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 25 Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Persons with significant control

Change to a person with significant control.

Download
2017-12-04Persons with significant control

Change to a person with significant control.

Download
2017-12-04Persons with significant control

Change to a person with significant control.

Download
2017-12-04Persons with significant control

Change to a person with significant control.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.