This company is commonly known as B.w.industries Ltd. The company was founded 49 years ago and was given the registration number 01189095. The firm's registered office is in BRIDLINGTON. You can find them at Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire. This company's SIC code is 24330 - Cold forming or folding.
Name | : | B.W.INDUSTRIES LTD |
---|---|---|
Company Number | : | 01189095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1974 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, YO15 3QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster Road, Carnaby Industrial Estate, Bridlington, YO15 3QY | Secretary | 02 November 2016 | Active |
Lancaster Road, Carnaby Industrial Estate, Bridlington, YO15 3QY | Director | 12 October 2023 | Active |
20/9, Sinclair Place, Edinburgh, Scotland, EH11 1AH | Director | 01 April 2014 | Active |
Lancaster Road, Carnaby Industrial Estate, Bridlington, YO15 3QY | Director | 02 November 2016 | Active |
Lancaster Road, Carnaby Industrial Estate, Bridlington, YO15 3QY | Director | 17 September 2019 | Active |
Lancaster Road, Carnaby Industrial Estate, Bridlington, YO15 3QY | Director | 12 October 2023 | Active |
Rochford House, Westfields, Kilnwick, Driffield, Great Britain, YO25 9JY | Secretary | - | Active |
Chestnut Lodge, Far Lane, Bewholme, Driffield, YO25 8EA | Director | - | Active |
2 The Woodlands, Cottingham, HU16 5RP | Director | 13 September 2002 | Active |
Brackenhill Broughton Cross Roads, Scawby, Brigg, DN20 9LY | Director | 13 September 2002 | Active |
Lancaster Road, Carnaby Industrial Estate, Bridlington, YO15 3QY | Director | 01 April 2014 | Active |
Filbert Grove Cottage, 22 North Street, Nafferton, Driffield, England, YO25 4JW | Director | - | Active |
Lancaster Road, Carnaby Industrial Estate, Bridlington, YO15 3QY | Director | 01 April 2014 | Active |
Rochford House, Westfields, Kilnwick, Driffield, Great Britain, YO25 9JY | Director | - | Active |
Old Orchard, Allerthorpe, York, YO4 4RW | Director | - | Active |
Mr Daniel Robert Smith | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Address | : | Lancaster Road, Bridlington, YO15 3QY |
Nature of control | : |
|
Mr Stephen Paul Smith | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Address | : | Lancaster Road, Bridlington, YO15 3QY |
Nature of control | : |
|
Mr Gareth Rounding | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Address | : | Lancaster Road, Bridlington, YO15 3QY |
Nature of control | : |
|
Mr Neil Pilling | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | Lancaster Road, Bridlington, YO15 3QY |
Nature of control | : |
|
B W Manufacturing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | B W Industries Ltd, Carnaby Industrial Estate, Lancaster Road, Bridlington, England, YO15 3QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Officers | Change person director company with change date. | Download |
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Resolution | Resolution. | Download |
2023-10-13 | Incorporation | Memorandum articles. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2021-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.