Company number 05457538
Status Active
Incorporation Date 19 May 2005
Company Type Private Limited Company
Address BEECHWOOD HOUSE, CARLTON MINIOTT, THIRSK, YO7 4NJ
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 19 May 2017 with updates; Appointment of Mr Edward Ellis Howey as a director on 31 December 2016; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of BWL SALES LIMITED are www.bwlsales.co.uk, and www.bwl-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Bwl Sales Limited is a Private Limited Company.
The company registration number is 05457538. Bwl Sales Limited has been working since 19 May 2005.
The present status of the company is Active. The registered address of Bwl Sales Limited is Beechwood House Carlton Miniott Thirsk Yo7 4nj. . HOWEY, Amanda Jane is a Secretary of the company. HOWEY, Antony Mark is a Director of the company. HOWEY, Edward Ellis is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Sale of other motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 2005
Appointed Date: 19 May 2005
Persons With Significant Control
Mr Antony Mark Howey
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more
BWL SALES LIMITED Events
19 May 2017
Confirmation statement made on 19 May 2017 with updates
22 Feb 2017
Appointment of Mr Edward Ellis Howey as a director on 31 December 2016
12 Jan 2017
Total exemption small company accounts made up to 31 July 2016
31 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
13 Jan 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 21 more events
06 Jun 2006
Return made up to 19/05/06; full list of members
-
363(288) ‐
Secretary's particulars changed
02 Aug 2005
Particulars of mortgage/charge
25 Jun 2005
Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100
20 May 2005
Secretary resigned
19 May 2005
Incorporation