UKBizDB.co.uk

B.W. INDUSTRIES (HOLDINGS) LIMITED

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

This company is commonly known as B.w. Industries (holdings) Limited. The company was founded 16 years ago and was given the registration number 06334579. The firm's registered office is in CARNABY, BRIDLINGTON. You can find them at Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, East Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:B.W. INDUSTRIES (HOLDINGS) LIMITED
Company Number:06334579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, East Yorkshire, YO15 3QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, YO15 3QY

Secretary02 November 2016Active
Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, YO15 3QY

Director02 November 2016Active
Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, YO15 3QY

Director18 September 2019Active
Rochford House, Westfields, Kilnwick, Driffield, United Kingdom, YO25 9JY

Secretary06 August 2007Active
Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, YO15 3QY

Director02 November 2016Active
Filbert Grove Cottage, 22 North Street, Nafferton, Driffield, United Kingdom, YO25 4JW

Director06 August 2007Active
Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, YO15 3QY

Director02 November 2016Active
Rochford House, Westfields, Kilnwick, Driffield, YO25 9JY

Director06 August 2007Active

People with Significant Control

Mr Daniel Robert Smith
Notified on:18 September 2019
Status:Active
Date of birth:June 1987
Nationality:British
Address:Carnaby Industrial Estate, Carnaby, Bridlington, YO15 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Paul Smith
Notified on:18 September 2019
Status:Active
Date of birth:March 1985
Nationality:British
Address:Carnaby Industrial Estate, Carnaby, Bridlington, YO15 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Pilling
Notified on:02 November 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Carnaby Industrial Estate, Carnaby, Bridlington, YO15 3QY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gareth Rounding
Notified on:02 November 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:Carnaby Industrial Estate, Carnaby, Bridlington, YO15 3QY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Guy De'Caux Pugh
Notified on:30 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Carnaby Industrial Estate, Carnaby, Bridlington, YO15 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Smith
Notified on:30 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Carnaby Industrial Estate, Carnaby, Bridlington, YO15 3QY
Nature of control:
  • Ownership of shares 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
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2017-10-04Accounts

Accounts with accounts type group.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.