UKBizDB.co.uk

BWB MANUFACTURING LIMITED

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

This company is commonly known as Bwb Manufacturing Limited. The company was founded 16 years ago and was given the registration number 06475445. The firm's registered office is in HULL. You can find them at Unit 8b Marina Court, Castle Street, Hull, . This company's SIC code is 16240 - Manufacture of wooden containers.

Company Information

Name:BWB MANUFACTURING LIMITED
Company Number:06475445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 January 2008
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 16240 - Manufacture of wooden containers

Office Address & Contact

Registered Address:Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8b, Marina Court, Castle Street, Hull, HU1 1TJ

Director14 May 2010Active
8, Meadow Drive, Barton Upon Humber, DN18 6AG

Director18 April 2008Active
6 Wold Rise, Beverley Lane, Sancton, York, YO43 4RP

Secretary18 April 2008Active
11 Brickyard Cottages, North Ferriby, HU14 3AD

Secretary17 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 January 2008Active
852 Spring Bank West, Hull, HU5 5AN

Director18 April 2008Active
6 Wold Rise, Beverley Lane, York, YO43 4RP

Director17 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 January 2008Active

People with Significant Control

Mr Malcolm Briggs
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit B, Dairycoates Industrial Estate, Hull, United Kingdom, HU4 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Wilshere
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:10 Fishemore Avenue, Hessle, United Kingdom, HU13 9JS
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
2024-04-17Gazette

Gazette dissolved liquidation.

Download
2024-01-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-17Insolvency

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

Download
2022-01-12Insolvency

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

Download
2021-01-13Insolvency

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

Download
2019-11-25Address

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

Download
2019-11-23Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-23Resolution

Resolution.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Capital

Capital cancellation shares.

Download
2016-09-18Capital

Capital return purchase own shares.

Download
2016-09-06Officers

Termination director company with name termination date.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download
2015-09-18Accounts

Change account reference date company previous extended.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-20Accounts

Accounts with accounts type total exemption small.

Download
2014-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.