UKBizDB.co.uk

B.W.MAY & SON LIMITED

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

This company is commonly known as B.w.may & Son Limited. The company was founded 52 years ago and was given the registration number 01016572. The firm's registered office is in SITTINGBOURNE. You can find them at Cambray, Stickfast Lane Bobbing, Sittingbourne, Kent. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:B.W.MAY & SON LIMITED
Company Number:01016572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Cambray, Stickfast Lane Bobbing, Sittingbourne, Kent, ME9 8QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Corporate Secretary20 June 2006Active
Cambray, Stickfast Lane, Bobbing, Sittingbourne, United Kingdom, ME9 8QL

Director-Active
Cambray, Stickfast Lane, Bobbing, Sittingbourne, United Kingdom, ME9 8QL

Director07 December 2018Active
116 Borden Lane, Sittingbourne, ME10 1DG

Secretary-Active
183 Borden Lane, Sittingbourne, ME10 1DA

Secretary01 August 2001Active
116 Borden Lane, Sittingbourne, ME10 1DG

Director-Active
116 Borden Lane, Sittingbourne, ME10 1DG

Director-Active
166 Park Road, Sittingbourne, ME10 1EW

Director01 January 1993Active
Cambray, Stickfast Lane, Bobbing, Sittingbourne, United Kingdom, ME9 8QL

Director07 December 2018Active
Cherries Canterbury Road, Chilham, Canterbury, CT4 8DX

Director-Active
Cherries Canterbury Road, Chilham, Canterbury, CT4 8DX

Director-Active

People with Significant Control

Mr Andrew Kevin Spice
Notified on:01 July 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Cambray, Stickfast Lane, Sittingbourne, United Kingdom, ME9 8QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage charge whole release with charge number.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Resolution

Resolution.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.