UKBizDB.co.uk

BWB CONTRACTS LIMITED

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

This company is commonly known as Bwb Contracts Limited. The company was founded 7 years ago and was given the registration number 10550351. The firm's registered office is in ROTHERHAM. You can find them at Parkins Chartered Accountants Clifford Lister Business Park, Mar Park House, Bawtry Rd, Rotherham, S Yorks. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BWB CONTRACTS LIMITED
Company Number:10550351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2017
End of financial year:05 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Parkins Chartered Accountants Clifford Lister Business Park, Mar Park House, Bawtry Rd, Rotherham, S Yorks, S66 2BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Packman Way, Wath-Upon-Dearne, Rotherham, England, S63 6BR

Director22 November 2021Active
Premier House, Bradford Road, Cleckheaton, BD19 3TT

Director06 January 2017Active
Parkins Chartered Accountants, Clifford Lister Business Park, Mar Park House, Bawtry Rd, Rotherham, S66 2BL

Director06 January 2017Active

People with Significant Control

Mr Lee Bird
Notified on:08 February 2022
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:19, Packman Way, Rotherham, England, S63 6BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Rebecca Elizabeth Bird
Notified on:06 January 2017
Status:Active
Date of birth:October 1990
Nationality:British
Address:Parkins Chartered Accountants, Clifford Lister Business Park, Rotherham, S66 2BL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Daniel Lee Wilson
Notified on:06 January 2017
Status:Active
Date of birth:April 1983
Nationality:British
Address:Premier House, Bradford Road, Cleckheaton, BD19 3TT
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
2024-03-04Insolvency

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

Download
2023-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-09Address

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

Download
2023-03-09Resolution

Resolution.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Accounts

Change account reference date company current extended.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-15Address

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

Download
2017-01-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.