This company is commonly known as R&w Bpms Limited. The company was founded 12 years ago and was given the registration number 07929171. The firm's registered office is in WINCHESTER. You can find them at Unit 2, Four Dells Farm Poles Lane, Otterbourne, Winchester, Hampshire. This company's SIC code is 46630 - Wholesale of mining, construction and civil engineering machinery.
Name | : | R&W BPMS LIMITED |
---|---|---|
Company Number | : | 07929171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2012 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Four Dells Farm Poles Lane, Otterbourne, Winchester, Hampshire, England, SO21 2DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
R&W Head Office, Locks Farm Main Road, Dibden, Southampton, United Kingdom, SO45 5TD | Director | 01 December 2017 | Active |
R&W Head Office, Locks Farm Main Road, Dibden, Southampton, United Kingdom, SO45 5TD | Director | 30 January 2012 | Active |
R&W Head Office, Locks Farm Main Road, Dibden, Southampton, United Kingdom, SO45 5TD | Director | 30 January 2012 | Active |
Unit 2, Four Dells Farm, Poles Lane, Otterbourne, Winchester, England, SO21 2DY | Director | 30 January 2012 | Active |
Unit 2, Four Dells Farm, Poles Lane, Otterbourne, Winchester, England, SO21 2DY | Director | 16 December 2016 | Active |
R&W Head Office, Locks Farm Main Road, Dibden, Southampton, United Kingdom, SO45 5TD | Director | 01 December 2017 | Active |
York House, Seagrave Road, London, United Kingdom, SW6 1RP | Director | 30 January 2012 | Active |
Unit 2, Four Dells Farm, Poles Lane, Otterbourne, Winchester, England, SO21 2DY | Director | 01 January 2014 | Active |
Chantacre Limited | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | R&W Head Office Locks Farm, Main Road, Southampton, England, SO45 5TD |
Nature of control | : |
|
Mr Claire Louise Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Four Dells Farm, Poles Lane, Winchester, England, SO21 2DY |
Nature of control | : |
|
Mr Raymond Roy Ransom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | R&W Head Office, Locks Farm Main Road, Southampton, United Kingdom, SO45 5TD |
Nature of control | : |
|
Mr Andrew Kevin Theobald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | R&W Head Office, Locks Farm Main Road, Southampton, United Kingdom, SO45 5TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-09 | Gazette | Gazette filings brought up to date. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2024-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-06 | Accounts | Legacy. | Download |
2023-01-06 | Other | Legacy. | Download |
2023-01-06 | Other | Legacy. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-09 | Accounts | Legacy. | Download |
2022-03-09 | Other | Legacy. | Download |
2022-03-09 | Other | Legacy. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-20 | Accounts | Legacy. | Download |
2021-04-20 | Other | Legacy. | Download |
2021-04-20 | Other | Legacy. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.