UKBizDB.co.uk

B.W. (FINANCIAL CONSULTANTS) LIMITED

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

This company is commonly known as B.w. (financial Consultants) Limited. The company was founded 23 years ago and was given the registration number 04001872. The firm's registered office is in HIGH WYCOMBE. You can find them at The Old Parish Room 4 Pauls Hill, Penn, High Wycombe, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:B.W. (FINANCIAL CONSULTANTS) LIMITED
Company Number:04001872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Parish Room 4 Pauls Hill, Penn, High Wycombe, Buckinghamshire, HP10 8NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Sandridge Park, Porters Wood, St. Albans, United Kingdom, AL3 6PH

Secretary01 November 2023Active
5, Sandridge Park, Porters Wood, St. Albans, United Kingdom, AL3 6PH

Director01 November 2023Active
5, Sandridge Park, Porters Wood, St. Albans, United Kingdom, AL3 6PH

Director02 November 2023Active
1 Fernleigh, Graham Road Cookham, Maidenhead, SL6 9JJ

Secretary25 May 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 May 2000Active
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director25 May 2000Active
1 Fernleigh, Graham Road Cookham, Maidenhead, SL6 9JJ

Director25 May 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 May 2000Active

People with Significant Control

B.W. (Consultants) Holdings Limited
Notified on:21 October 2016
Status:Active
Country of residence:England
Address:The Old Parish Room, 4 Pauls Hill, Penn, England, HP10 8NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Blakeley
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:The Old Parish Room, 4 Pauls Hill, Penn, United Kingdom, HP10 8NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nigel John Wright
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:1, Fernleigh, Maidenhead, United Kingdom, SL6 9JJ
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
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Accounts

Change account reference date company current extended.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person secretary company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Address

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

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Officers

Termination director company with name termination date.

Download
2016-11-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.