BWCS LIMITED
HEREFORDSHIRE

Hellopages » Herefordshire » Herefordshire, County of » HR8 1PL

Company number 03063987
Status Active
Incorporation Date 2 June 1995
Company Type Private Limited Company
Address 6 WORCESTER ROAD, LEDBURY, HEREFORDSHIRE, HR8 1PL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 800 . The most likely internet sites of BWCS LIMITED are www.bwcs.co.uk, and www.bwcs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Bwcs Limited is a Private Limited Company. The company registration number is 03063987. Bwcs Limited has been working since 02 June 1995. The present status of the company is Active. The registered address of Bwcs Limited is 6 Worcester Road Ledbury Herefordshire Hr8 1pl. . WILDE, Graham is a Secretary of the company. BAKER, Elizabeth is a Director of the company. WILDE, Graham is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director BAKER, Elizabeth Anne has been resigned. Director SUGDEN, Susan Kate has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WILDE, Graham
Appointed Date: 16 June 1995

Director
BAKER, Elizabeth
Appointed Date: 31 August 1999
60 years old

Director
WILDE, Graham
Appointed Date: 16 June 1995
60 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 16 June 1995
Appointed Date: 02 June 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 16 June 1995
Appointed Date: 02 June 1995

Director
BAKER, Elizabeth Anne
Resigned: 30 June 1996
Appointed Date: 16 June 1995
60 years old

Director
SUGDEN, Susan Kate
Resigned: 27 March 2002
Appointed Date: 01 July 1996
57 years old

Persons With Significant Control

Mr Graham Wilde
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Wilde
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BWCS LIMITED Events

01 Nov 2016
Confirmation statement made on 26 October 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 800

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 800

...
... and 70 more events
13 Jul 1995
Accounting reference date shortened from 31/03 to 16/06
13 Jul 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Jul 1995
Ad 07/07/95--------- £ si 98@1=98 £ ic 2/100
29 Jun 1995
Company name changed joinbay LIMITED\certificate issued on 30/06/95
02 Jun 1995
Incorporation

BWCS LIMITED Charges

20 November 2000
Mortgage
Delivered: 22 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property flat 1, 6 worcester road ledbury t/n…
2 June 2000
Debenture
Delivered: 7 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…