UKBizDB.co.uk

BWS HOLDCO LIMITED

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

This company is commonly known as Bws Holdco Limited. The company was founded 3 years ago and was given the registration number 13027713. The firm's registered office is in NELSON. You can find them at 16 Lindred Road, , Nelson, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BWS HOLDCO LIMITED
Company Number:13027713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2020
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:16 Lindred Road, Nelson, United Kingdom, BB9 5SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calder House, St Georges Park, Kirkham, United Kingdom, PR4 2DZ

Director02 March 2021Active
Calder House, St Georges Park, Kirkham, United Kingdom, PR4 2DZ

Director02 March 2021Active
16, Lindred Road, Nelson, United Kingdom, BB9 5SR

Director18 November 2020Active
16, Lindred Road, Nelson, United Kingdom, BB9 5SR

Director18 November 2020Active
16, Lindred Road, Nelson, United Kingdom, BB9 5SR

Director18 November 2020Active
16, Lindred Road, Nelson, United Kingdom, BB9 5SR

Director18 November 2020Active
16, Lindred Road, Nelson, United Kingdom, BB9 5SR

Director18 November 2020Active

People with Significant Control

Inspired Energy Plc
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:29 Progress Park, Orders Lane, Preston, England, PR4 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dean Michael Cockett
Notified on:18 November 2020
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:16, Lindred Road, Nelson, United Kingdom, BB9 5SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frazer Jon Durris
Notified on:18 November 2020
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:16, Lindred Road, Nelson, United Kingdom, BB9 5SR
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 (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
2023-12-19Address

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

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-15Incorporation

Memorandum articles.

Download
2021-03-15Capital

Capital name of class of shares.

Download
2021-03-10Resolution

Resolution.

Download
2021-03-03Accounts

Change account reference date company current extended.

Download
2021-03-03Address

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

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.