This company is commonly known as Bwp Services (holdings No 2) Limited. The company was founded 14 years ago and was given the registration number 07278972. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BWP SERVICES (HOLDINGS NO 2) LIMITED |
---|---|---|
Company Number | : | 07278972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Corporate Secretary | 01 May 2016 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 06 January 2023 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 31 December 2022 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 21 March 2016 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 10 June 2016 | Active |
2nd, Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Corporate Secretary | 09 January 2014 | Active |
Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY | Corporate Secretary | 20 July 2010 | Active |
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Director | 25 July 2014 | Active |
Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY | Director | 20 July 2010 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 01 April 2020 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 21 March 2016 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 19 November 2012 | Active |
1, Churchill Place, London, United Kingdom, E14 5HP | Director | 27 October 2011 | Active |
Northwest Wing Bush House, Aldwych, London, United Kingdom, WC2B 4EZ | Director | 25 October 2012 | Active |
Palm Court 4, Heron Square, Richmond, TW9 1EW | Director | 09 June 2010 | Active |
1, Churchill Place, London, United Kingdom, E14 5HP | Director | 30 June 2010 | Active |
1, Churchill Place, London, United Kingdom, E14 5HP | Director | 30 June 2010 | Active |
Bwp Services (Holdings No 1) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor, Broad Quay House, Bristol, United Kingdom, BS1 4DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-08 | Accounts | Accounts amended with accounts type full. | Download |
2022-08-03 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Accounts | Accounts with accounts type full. | Download |
2019-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-26 | Annual return | Second filing of annual return with made up date. | Download |
2018-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-26 | Resolution | Resolution. | Download |
2018-02-22 | Miscellaneous | Legacy. | Download |
2018-02-20 | Capital | Capital allotment shares. | Download |
2017-08-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.