UKBizDB.co.uk

BWP HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
20-26 Spital Street, Marlow, United Kingdom, SL7 1DB

Director08 February 2016Active
20-26 Spital Street, Marlow, United Kingdom, SL7 1DB

Director08 February 2016Active
20-26 Spital Street, Marlow, United Kingdom, SL7 1DB

Director12 April 2016Active
Jubilee House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director08 February 2016Active
Jubilee House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director08 February 2016Active
Jubilee House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director08 February 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Address

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

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Capital

Capital return purchase own shares.

Download
2018-01-04Resolution

Resolution.

Download
2018-01-04Capital

Capital cancellation shares.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Capital

Capital allotment shares.

Download
2016-11-04Capital

Capital return purchase own shares.

Download
2016-09-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.