B.& W. Darts & Trophies Limited

General information

Name:

B.& W. Darts & Trophies Ltd

Office Address:

Unit 1 Walthamstow Business Centre E17 4SX Clifford Road

Number: 01511369

Incorporation date: 1980-08-07

End of financial year: 28 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Clifford Road under the following Company Registration No.: 01511369. This firm was set up in the year 1980. The main office of this company is situated at Unit 1 Walthamstow Business Centre. The post code for this address is E17 4SX. The enterprise's principal business activity number is 32990: Other manufacturing n.e.c.. B.& W. Darts & Trophies Ltd reported its latest accounts for the financial period up to 2022-09-28. Its most recent confirmation statement was submitted on 2023-08-09.

Council Redbridge can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 424 pounds of revenue. Cooperation with the Redbridge council covered the following areas: Supplies And Services / Equipment, Furniture And Materials.

When it comes to this business, many of director's assignments have been executed by Shelly K. and Derek R.. Out of these two people, Shelly K. has carried on with the business for the longest period of time, having become a part of the Management Board on 2013-11-15. To find professional help with legal documentation, this specific business has been utilizing the skills of Laila R. as a secretary for the last thirty two years.

Financial data based on annual reports

Company staff

Shelly K.

Role: Director

Appointed: 15 November 2013

Latest update: 25 March 2024

Derek R.

Role: Director

Appointed: 15 November 2013

Latest update: 25 March 2024

Laila R.

Role: Secretary

Appointed: 03 March 1992

Latest update: 25 March 2024

People with significant control

Laila R. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Laila R.
Notified on 26 March 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Ronald R.
Notified on 3 March 2017
Ceased on 18 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Laila R.
Notified on 3 March 2017
Ceased on 1 March 2018
Nature of control:
1/2 or less of shares
Shelly K.
Notified on 3 March 2017
Ceased on 1 March 2018
Nature of control:
substantial control or influence
Derek R.
Notified on 3 March 2017
Ceased on 1 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 June 2024
Account last made up date 28 September 2022
Confirmation statement next due date 23 August 2024
Confirmation statement last made up date 09 August 2023
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 29 July 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 29 September 2019
Annual Accounts
Start Date For Period Covered By Report 30 September 2019
End Date For Period Covered By Report 28 September 2020
Annual Accounts
Start Date For Period Covered By Report 29 September 2020
End Date For Period Covered By Report 28 September 2021
Annual Accounts
Start Date For Period Covered By Report 29 September 2021
End Date For Period Covered By Report 28 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 28th Sep 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Redbridge 1 £ 424.17
2013-09-20 60220619 £ 424.17 Supplies And Services / Equipment, Furniture And Materials

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
43
Company Age

Similar companies nearby

Closest companies