UKBizDB.co.uk

BWB TECHNOLOGIES LTD

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

This company is commonly known as Bwb Technologies Ltd. The company was founded 18 years ago and was given the registration number 05560228. The firm's registered office is in NEWBURY. You can find them at 7-8 Galloway Centre, , Newbury, Berkshire. This company's SIC code is 28960 - Manufacture of plastics and rubber machinery.

Company Information

Name:BWB TECHNOLOGIES LTD
Company Number:05560228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28960 - Manufacture of plastics and rubber machinery

Office Address & Contact

Registered Address:7-8 Galloway Centre, Newbury, Berkshire, England, RG14 5TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Galloway Centre, Newbury, England, RG14 5TL

Director02 September 2021Active
Unit 7, Galloway Centre, Newbury, England, RG14 5TL

Director02 September 2021Active
Unit 8 The Galloway Centre, Express Way, Newbury, United Kingdom, RG14 5TL

Director25 September 2013Active
Wadsworth Farm, Branthwaite, Workington, United Kingdom, CA14 4SZ

Secretary01 February 2015Active
9 Lukins Drive, Great Dunmow, CM6 1XQ

Secretary17 February 2006Active
9 The Shrubberies, George Lane, South Woodford, E18 1BD

Secretary12 September 2005Active
9, Perseverance Works, Kingsland Road, London, England, E2 8DD

Corporate Secretary15 February 2017Active
7/8 Galloway Centre, 8, Galloway Centre, Expressway, Hambridge Lane, Newbury, United Kingdom, RG14 5TL

Director22 October 2018Active
7-8, Galloway Centre, Newbury, England, RG14 5TL

Director12 September 2005Active

People with Significant Control

Adbury Electronics Limited
Notified on:10 May 2021
Status:Active
Country of residence:United Kingdom
Address:The Lodge, Adbury, Newbury, United Kingdom, RG20 4EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aquanet International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 8 The Galloway Centre, Express Way Hambridge Lane, Newbury, United Kingdom, RG14 5TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Lee Bukamier
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:American
Country of residence:England
Address:3 Warners Mill Silks Way, Braintree, England, CM7 3GB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Address

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

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Officers

Termination secretary company with name termination date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Address

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

Download
2018-07-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.