UKBizDB.co.uk

BW FLEXIBLE SYSTEMS UK LIMITED

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

This company is commonly known as Bw Flexible Systems Uk Limited. The company was founded 27 years ago and was given the registration number 03355002. The firm's registered office is in NOTTINGHAM. You can find them at 101 Lilac Grove, Beeston, Nottingham, . This company's SIC code is 28960 - Manufacture of plastics and rubber machinery.

Company Information

Name:BW FLEXIBLE SYSTEMS UK LIMITED
Company Number:03355002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28960 - Manufacture of plastics and rubber machinery

Office Address & Contact

Registered Address:101 Lilac Grove, Beeston, Nottingham, NG9 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Beeston Business Park, Technology Drive, Beeston, United Kingdom, NG9 1LA

Secretary18 October 2007Active
8020, Forsyth Boulevard, St Louis, United States, 63105

Director23 June 2023Active
8020, Forsyth Boulevard, St Louis, United States, 63105

Director21 April 2020Active
222, Spartangreen Blvd., Duncan, United States, 29334

Director25 September 2017Active
1809, Winter Run Court, Chesterfield, United States, MO 63017

Secretary20 April 1999Active
6b Danbury Street, London, N1 8JU

Secretary25 April 1997Active
1118, North Drive, St Louis, Usa, FOREIGN

Secretary01 May 1997Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary17 April 1997Active
419 Brooktree Drive, Ballwin, America, 63011

Director01 May 1997Active
1a Carlisle Place, London, SW1P 1NP

Director01 April 2002Active
8020 Forsyth Boulevard, St Louis, United States,

Director01 May 1997Active
Bramble Cottage, 5 Crown Road Mundford, Thetford, IP26 5HQ

Director14 October 2005Active
8020, Forsyth Boulevard, St Louis, Usa, 63105

Director30 June 2001Active
8020, Forsyth Boulevard, St Louis, United States, 63105

Director07 January 2015Active
Plum Tree House, Frog Lane, Plungar, NG13 0JE

Director18 October 2007Active
8020, Forsyth Boulevard, St Louis, Usa, 63105

Director20 April 1999Active
83 Leonard Street, London, EC2A 4QS

Nominee Director17 April 1997Active
6b Danbury Street, London, N1 8JU

Director25 April 1997Active
225, Spartangreen Blvd, Duncan, Usa, 29334

Director01 January 2011Active
23, Beeston Business Park, Technology Drive, Beeston, United Kingdom, NG9 1LA

Director30 April 2016Active
52 Brim Hill, Hampstead Garden Suburb, London, N2 0HQ

Director25 April 1997Active
1118, North Drive, St Louis, Usa, FOREIGN

Director01 May 1997Active

People with Significant Control

Mr Robert Hall Chapman
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:American
Country of residence:United States
Address:8020, Forsyth Boulevard, St Louis, United States, 63105
Nature of control:
  • Significant influence or control

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
2024-04-12Officers

Appoint person secretary company with name date.

Download
2024-04-12Officers

Termination secretary company with name termination date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-05-20Accounts

Accounts with accounts type full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2022-04-27Accounts

Accounts with accounts type full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Change person secretary company with change date.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-06-03Address

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

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type full.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Resolution

Resolution.

Download
2018-04-17Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.