B & W Premises Limited

General information

Name:

B & W Premises Ltd

Office Address:

Wick Road Business Park Wick Road CM0 8LT Burnham-on-crouch

Number: 07053911

Incorporation date: 2009-10-22

Dissolution date: 2022-04-19

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 marks the beginning of B & W Premises Limited, a company registered at Wick Road Business Park, Wick Road in Burnham-on-crouch. The company was founded on 2009-10-22. The firm registered no. was 07053911 and the zip code was CM0 8LT. It had been present in this business for 13 years until 2022-04-19. Started as Burnham Storage, this firm used the business name up till 2017, the year it was replaced by B & W Premises Limited.

As for the following limited company, the majority of director's responsibilities have so far been performed by Robert U. and John B.. Out of these two individuals, John B. had been with the limited company for the longest period of time, having become a part of officers' team on October 2009.

The companies with significant control over this firm were as follows: Burnham Storage Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Southend On Sea at Nelson Street, SS1 1EH, Essex and was registered as a PSC under the reg no 04202930.

  • Previous company's names
  • B & W Premises Limited 2017-02-07
  • Burnham Storage Limited 2009-10-22

Financial data based on annual reports

Company staff

Robert U.

Role: Director

Appointed: 08 March 2010

Latest update: 22 November 2023

John B.

Role: Director

Appointed: 22 October 2009

Latest update: 22 November 2023

People with significant control

Burnham Storage Limited
Address: 7 Nelson Street, Southend On Sea, Essex, SS1 1EH, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered England And Wales
Registration number 04202930
Notified on 1 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John B.
Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert U.
Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham W.
Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 14 November 2022
Confirmation statement last made up date 31 October 2021
Annual Accounts 21 January 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 21 January 2013
Annual Accounts 10 December 2013
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 10 December 2013
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 28 January 2015
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 7 December 2015
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Similar companies nearby

Closest companies