UKBizDB.co.uk

R&W BPMS LIMITED

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

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.

Company Information

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:
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
R&W Head Office, Locks Farm Main Road, Dibden, Southampton, United Kingdom, SO45 5TD

Director01 December 2017Active
R&W Head Office, Locks Farm Main Road, Dibden, Southampton, United Kingdom, SO45 5TD

Director30 January 2012Active
R&W Head Office, Locks Farm Main Road, Dibden, Southampton, United Kingdom, SO45 5TD

Director30 January 2012Active
Unit 2, Four Dells Farm, Poles Lane, Otterbourne, Winchester, England, SO21 2DY

Director30 January 2012Active
Unit 2, Four Dells Farm, Poles Lane, Otterbourne, Winchester, England, SO21 2DY

Director16 December 2016Active
R&W Head Office, Locks Farm Main Road, Dibden, Southampton, United Kingdom, SO45 5TD

Director01 December 2017Active
York House, Seagrave Road, London, United Kingdom, SW6 1RP

Director30 January 2012Active
Unit 2, Four Dells Farm, Poles Lane, Otterbourne, Winchester, England, SO21 2DY

Director01 January 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-04-17Persons with significant control

Notification of a person with significant control.

Download
2024-04-17Persons with significant control

Change to a person with significant control.

Download
2024-04-17Persons with significant control

Change to a person with significant control.

Download
2024-03-09Gazette

Gazette filings brought up to date.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-06Accounts

Legacy.

Download
2023-01-06Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-09Accounts

Legacy.

Download
2022-03-09Other

Legacy.

Download
2022-03-09Other

Legacy.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-20Accounts

Legacy.

Download
2021-04-20Other

Legacy.

Download
2021-04-20Other

Legacy.

Download
2021-04-16Address

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

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.