BWS 113 LIMITED
LOUGHBOROUGH CAPEL INVESTMENTS LIMITED TASKTURN LIMITED

Hellopages » Nottinghamshire » Rushcliffe » LE12 6RW

Company number 02015969
Status Active
Incorporation Date 1 May 1986
Company Type Private Limited Company
Address DALES FARM BARN, WYSALL LANE REMPSTONE, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6RW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BWS 113 LIMITED are www.bws113.co.uk, and www.bws-113.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Sileby Rail Station is 5.9 miles; to East Midlands Parkway Rail Station is 6.2 miles; to Syston Rail Station is 8.7 miles; to Radcliffe (Notts) Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bws 113 Limited is a Private Limited Company. The company registration number is 02015969. Bws 113 Limited has been working since 01 May 1986. The present status of the company is Active. The registered address of Bws 113 Limited is Dales Farm Barn Wysall Lane Rempstone Loughborough Leicestershire Le12 6rw. . MUSTON, Diane Teresa is a Secretary of the company. MUSTON, Diane Teresa is a Director of the company. MUSTON, James Michael is a Director of the company. MUSTON, Jennifer Claire is a Director of the company. MUSTON, Robert Frank is a Director of the company. Secretary MUSTON, Robert Frank has been resigned. Director MUSTON, Diane Teresa has been resigned. Director MUSTON, Michael James has been resigned. The company operates in "Dormant Company".


bws 113 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MUSTON, Diane Teresa
Appointed Date: 30 November 2001

Director
MUSTON, Diane Teresa
Appointed Date: 01 July 2002
77 years old

Director
MUSTON, James Michael
Appointed Date: 01 September 2003
49 years old

Director
MUSTON, Jennifer Claire
Appointed Date: 01 September 2003
51 years old

Director
MUSTON, Robert Frank

83 years old

Resigned Directors

Secretary
MUSTON, Robert Frank
Resigned: 30 November 2001

Director
MUSTON, Diane Teresa
Resigned: 23 February 1994
77 years old

Director
MUSTON, Michael James
Resigned: 30 November 2001
Appointed Date: 23 February 1994
81 years old

Persons With Significant Control

Capel Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BWS 113 LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 October 2016
16 Aug 2016
Confirmation statement made on 14 August 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 October 2015
19 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

13 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 104 more events
04 Apr 1987
Particulars of mortgage/charge

17 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jul 1986
Registered office changed on 17/07/86 from: 47 brunswick place london N1 6EE

11 Jul 1986
Gazettable document

01 May 1986
Incorporation

BWS 113 LIMITED Charges

13 June 2006
Legal mortgage
Delivered: 16 June 2006
Status: Satisfied on 20 March 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a wymeswold hall east road wymes wold…
7 January 2002
Legal mortgage
Delivered: 17 January 2002
Status: Satisfied on 24 April 2013
Persons entitled: Yorkshire Bank PLC
Description: Former petrol station and land at capel court caravan park…
2 February 1999
Legal charge
Delivered: 10 February 1999
Status: Satisfied on 20 March 2013
Persons entitled: Michael James Muston
Description: Wymeswold hall east road wymeswold loughborough…
18 August 1994
Equitable charge
Delivered: 22 August 1994
Status: Satisfied on 24 April 2013
Persons entitled: Yorkshire Bank PLC
Description: 1.41 acres of land at old dover road (archway plot) capel…
18 August 1994
Equitable charge
Delivered: 22 August 1994
Status: Satisfied on 24 April 2013
Persons entitled: Yorkshire Bank PLC
Description: 2.58 acres land at old dover road capel le ferne folkstone…
2 March 1994
Legal mortgage
Delivered: 7 March 1994
Status: Satisfied on 20 March 2013
Persons entitled: Allied Irish Banks PLC
Description: Wymeswold hall east road wymeswold loughborough…
6 January 1992
Legal charge
Delivered: 8 January 1992
Status: Satisfied on 24 April 2013
Persons entitled: Yorkshire Bank PLC
Description: F/H land k/a capel court caravan park winehouse lane capel…
3 April 1987
Legal charge
Delivered: 4 April 1987
Status: Satisfied on 27 October 1998
Persons entitled: Yorkshire Bank PLC
Description: Capel court caravan park, winehouse lane capel-le-ferne…