UKBizDB.co.uk

BWA REMAINCO LTD

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

This company is commonly known as Bwa Remainco Ltd. The company was founded 8 years ago and was given the registration number 10153209. The firm's registered office is in LONDON. You can find them at 6 Snow Hill, , London, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:BWA REMAINCO LTD
Company Number:10153209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 April 2016
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:6 Snow Hill, London, EC1A 2AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Snow Hill, London, EC1A 2AY

Director07 February 2020Active
B&W Group Ltd, Dale Road, Worthing, England, BN11 2BH

Secretary11 September 2017Active
B&W Group Ltd, Dale Road, Worthing, England, BN11 2BH

Director03 January 2018Active
1020, Marsh Road, Menlo Park, United States, CA 94025

Director07 December 2018Active
1020, Marsh Road, Menlo Park, United States, CA 94025

Director03 September 2019Active
B&W Group Ltd, Dale Road, Worthing, England, BN11 2BH

Director28 April 2016Active
B&W Group Ltd, Dale Road, Worthing, England, BN11 2BH

Director03 January 2018Active

People with Significant Control

Eva Automation Inc
Notified on:03 May 2016
Status:Active
Country of residence:United States
Address:401, Warren Street, Redwood City, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Bowers & Wilkins Holding Ltd
Notified on:28 April 2016
Status:Active
Country of residence:United Kingdom
Address:B&W Group Ltd, Dale Road, Worthing, United Kingdom, BN11 2BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-29Gazette

Gazette dissolved liquidation.

Download
2023-12-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-28Address

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

Download
2020-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-16Resolution

Resolution.

Download
2020-11-16Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-14Change of name

Certificate change of name company.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Incorporation

Memorandum articles.

Download
2020-02-19Resolution

Resolution.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.