B P W CONSULTANCY LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0QJ

Company number 02483924
Status Active
Incorporation Date 22 March 1990
Company Type Private Limited Company
Address ANNECY COURT FERRY WORKS, SUMMER ROAD, THAMES DITTON, SURREY, KT7 0QJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1,000 . The most likely internet sites of B P W CONSULTANCY LIMITED are www.bpwconsultancy.co.uk, and www.b-p-w-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. B P W Consultancy Limited is a Private Limited Company. The company registration number is 02483924. B P W Consultancy Limited has been working since 22 March 1990. The present status of the company is Active. The registered address of B P W Consultancy Limited is Annecy Court Ferry Works Summer Road Thames Ditton Surrey Kt7 0qj. The company`s financial liabilities are £2.76k. It is £-1.48k against last year. And the total assets are £113.33k, which is £-33.35k against last year. NEWNHAM, Anthony Lance Tristram is a Director of the company. Secretary CHERIYAN MATHEWS, Roji has been resigned. Secretary JUKES, Anthony James has been resigned. Secretary NEWNHAM, Rosamund Mary Day has been resigned. Secretary SHIELDS, Daniel Alan has been resigned. Director NEWNHAM, Rosamund Mary Day has been resigned. The company operates in "Management consultancy activities other than financial management".


b p w consultancy Key Finiance

LIABILITIES £2.76k
-36%
CASH n/a
TOTAL ASSETS £113.33k
-23%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
CHERIYAN MATHEWS, Roji
Resigned: 16 March 2009
Appointed Date: 01 October 2008

Secretary
JUKES, Anthony James
Resigned: 01 October 2008
Appointed Date: 02 June 2003

Secretary
NEWNHAM, Rosamund Mary Day
Resigned: 02 June 2003

Secretary
SHIELDS, Daniel Alan
Resigned: 22 March 2011
Appointed Date: 16 March 2009

Director
NEWNHAM, Rosamund Mary Day
Resigned: 16 March 2009
74 years old

Persons With Significant Control

Mr Anthony Lance Tristram Newnham
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

B P W CONSULTANCY LIMITED Events

28 Mar 2017
Confirmation statement made on 16 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000

...
... and 60 more events
19 Nov 1990
Ad 03/07/90--------- £ si 998@1=998 £ ic 2/1000

18 Oct 1990
Registered office changed on 18/10/90 from: 30 st james street london SW1A 1HB

18 Oct 1990
Accounting reference date notified as 31/03

26 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Mar 1990
Incorporation