This company is commonly known as Bwp Holdings Limited. The company was founded 8 years ago and was given the registration number 09992571. The firm's registered office is in MARLOW. You can find them at Jubilee House Third Avenue, Globe Park, Marlow, Buckinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BWP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09992571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House Third Avenue, Globe Park, Marlow, Buckinghamshire, England, SL7 1EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-26 Spital Street, Marlow, United Kingdom, SL7 1DB | Director | 08 February 2016 | Active |
20-26 Spital Street, Marlow, United Kingdom, SL7 1DB | Director | 08 February 2016 | Active |
20-26 Spital Street, Marlow, United Kingdom, SL7 1DB | Director | 12 April 2016 | Active |
Jubilee House, Third Avenue, Globe Park, Marlow, England, SL7 1EY | Director | 08 February 2016 | Active |
Jubilee House, Third Avenue, Globe Park, Marlow, England, SL7 1EY | Director | 08 February 2016 | Active |
Jubilee House, Third Avenue, Globe Park, Marlow, England, SL7 1EY | Director | 08 February 2016 | Active |
Mrs Louise Beasley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, Third Avenue, Marlow, England, SL7 1EY |
Nature of control | : |
|
Mr Richard Mark Beasley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, Third Avenue, Marlow, England, SL7 1EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-03 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Capital | Capital return purchase own shares. | Download |
2018-01-04 | Resolution | Resolution. | Download |
2018-01-04 | Capital | Capital cancellation shares. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Capital | Capital allotment shares. | Download |
2016-11-04 | Capital | Capital return purchase own shares. | Download |
2016-09-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.