UKBizDB.co.uk

BYWEST (HOLDINGS) LIMITED

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

This company is commonly known as Bywest (holdings) Limited. The company was founded 23 years ago and was given the registration number 04076709. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, , Swanley, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BYWEST (HOLDINGS) LIMITED
Company Number:04076709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, England, BR8 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Corporate Secretary07 June 2017Active
91, Sugden Road, London, United Kingdom, SW11 5ED

Director16 August 2019Active
Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL

Director30 September 2023Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director17 October 2013Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director03 November 2021Active
Lower Farm Cottage Camelsdale Road, Haslemere, GU27 3SG

Secretary18 July 2002Active
12 Amberley Close, Send, Woking, GU23 7BX

Secretary18 August 2005Active
87 Sutton Court, Fauconberg Road, London, W4 3JF

Secretary26 February 2007Active
1 Stanway Gardens, Acton, London, W3 9ST

Secretary22 September 2000Active
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU

Secretary17 October 2008Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary01 March 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 September 2000Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director22 September 2000Active
Elizabeth House, 39 York Road, London, England, SE1 7NQ

Director06 March 2008Active
25 Altenburg Gardens, Clapham, London, SW11 1JH

Director09 October 2006Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director31 May 2006Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director17 September 2018Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director28 February 2018Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director04 July 2012Active
2 Flowerdale, Manor Road, Tatsfield, TN16 2NT

Director07 June 2005Active
Westwood St Dunstan, West Street, Mayfield, TN4 8XT

Director29 January 2001Active
48 Firstway, London, SW20 0GD

Director11 December 2007Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director14 April 2011Active
5 Devereux Road, London, SW11 6JR

Director16 September 2002Active
Elizabeth House, 39 York Road, Waterloo, London, United Kingdom, SE1 7NQ

Director03 December 2012Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director17 April 2009Active
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director29 April 2013Active
30 Earls Road, Tunbridge Wells, TN4 8EE

Director29 January 2001Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director12 October 2007Active
Flat 8, 45 Cromwell Road, London, SW7 2ED

Director22 September 2000Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director17 September 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 September 2000Active

People with Significant Control

Infrastructure Investments Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type group.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type group.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type group.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type group.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-07-25Accounts

Accounts with accounts type group.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type group.

Download
2018-09-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.