UKBizDB.co.uk

B.W.O.C. LIMITED

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

This company is commonly known as B.w.o.c. Limited. The company was founded 27 years ago and was given the registration number 03256076. The firm's registered office is in LONDON. You can find them at Mabanaft Ltd C/o Myo, 2nd Floor, 123 Victoria Street, London, . This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.

Company Information

Name:B.W.O.C. LIMITED
Company Number:03256076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46711 - Wholesale of petroleum and petroleum products

Office Address & Contact

Registered Address:Mabanaft Ltd C/o Myo, 2nd Floor, 123 Victoria Street, London, England, SW1E 6DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mabanaft Ltd C/O Myo, 2nd Floor, 123 Victoria Street, London, England, SW1E 6DE

Director01 April 2019Active
Myo, Myo, 2nd Floor, 123 Victoria Street, London, England, SW1E 6DE

Secretary30 April 1997Active
85 Fairfield Road, Winchester, SO22 6SG

Secretary11 October 1996Active
Myo 2nd Floor, 123 Victoria Street, London, England, SW1E 6DE

Secretary31 July 2020Active
Myo, 2nd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Secretary06 December 2021Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary27 September 1996Active
Myo, Myo, 2nd Floor, 123 Victoria Street, London, England, SW1E 6DE

Director06 July 2009Active
Mabanaft Ltd C/O Myo, 2nd Floor, 123 Victoria Street, London, England, SW1E 6DE

Director31 July 2020Active
20th Floor, Portland House, Bressenden Place, London, SW1E 5BH

Director18 September 2006Active
Mendestrasse 12, Bremen,

Director30 April 1997Active
Broad Sawyers, 57 Loom Lane, Radlett, WD7 8NX

Director11 October 1996Active
85 Fairfield Road, Winchester, SO22 6SG

Director30 April 1997Active
120 East Road, London, N1 6AA

Nominee Director27 September 1996Active
Portland House, 5th Floor, Cardinal Place, London, England, SW1E 5RS

Director12 March 2012Active
Myo, 2nd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director06 December 2021Active
Summerfield House, Church Lane, Keelby, Grimsby, DN41 8ED

Director15 December 1999Active
Wittenberger Weg 1a, Seevetal, Germany,

Director09 February 2006Active
6 Park Mount Lodge, 12 Reeves Mews, London, W1K 2EG

Director09 February 2006Active
20th Floor, Portland House, Bressenden Place, London, SW1E 5BH

Director15 July 2008Active
10 Silver Birch Close, Weybridge, KT15 3QW

Director02 June 2000Active
20th Floor, Portland House, Bressenden Place, London, United Kingdom, SW1E 5BH

Director14 February 2011Active
Portland House, 5th Floor, Cardinal Place, London, England, SW1E 5RS

Director30 April 1997Active
Dundarach Bleadon Hill, Weston-Super-Mare, BS24 9JE

Director11 October 1996Active

People with Significant Control

Mabanaft Limited
Notified on:31 July 2020
Status:Active
Country of residence:England
Address:Myo, 2nd Floor, 123 Victoria Street, London, England, SW1E 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Robert Wayne
Notified on:27 September 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:20th Floor, Portland House, London, United Kingdom, SW1E 5BH
Nature of control:
  • Significant influence or control
Mr Stephen John Corrick
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Myo, Myo, 2nd Floor, London, England, SW1E 6DE
Nature of control:
  • Significant influence or control

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
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type full.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-21Mortgage

Mortgage charge whole release with charge number.

Download
2023-01-17Officers

Termination secretary company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person secretary company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Accounts

Accounts with accounts type full.

Download
2020-10-13Address

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

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Address

Change sail address company with old address new address.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.