B.W. (ELECTRICAL CONTRACTORS) LIMITED

Register to unlock more data on OkredoRegister

B.W. (ELECTRICAL CONTRACTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06357264

Incorporation date

31/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Accountanova Ltd Bromley Old Town Hall, 30 Tweedy Road, Bromley, Kent BR1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2007)
dot icon04/02/2026
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to C/O Accountanova Ltd Bromley Old Town Hall 30 Tweedy Road Bromley Kent BR1 3FE on 2026-02-04
dot icon02/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon28/01/2026
Confirmation statement made on 2025-09-26 with updates
dot icon31/12/2025
Compulsory strike-off action has been discontinued
dot icon30/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon06/11/2025
Notification of a person with significant control statement
dot icon05/11/2025
Cessation of Anna Susan Walters as a person with significant control on 2016-08-31
dot icon06/11/2024
Confirmation statement made on 2024-09-26 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-09-26 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-09-26 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/02/2021
Registration of charge 063572640001, created on 2021-02-11
dot icon30/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/10/2019
Director's details changed for Lee Brian Walters on 2019-10-22
dot icon24/10/2019
Director's details changed for Anna Susan Walters on 2019-10-22
dot icon24/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon01/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon26/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2015-09-12 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon14/11/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon03/11/2014
Amended total exemption full accounts made up to 2013-12-31
dot icon03/11/2014
Amended total exemption full accounts made up to 2013-12-31
dot icon17/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon17/09/2014
Director's details changed for Anna Susan Walters on 2014-08-31
dot icon17/09/2014
Secretary's details changed for Nicola Anne Vigar on 2014-08-31
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon09/01/2013
Termination of appointment of Brian Walters as a director
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon13/10/2011
Amended accounts made up to 2010-12-31
dot icon05/10/2011
Amended accounts made up to 2010-12-31
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon24/01/2011
Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 2011-01-24
dot icon01/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/10/2010
Director's details changed for Lee Brian Walters on 2010-08-31
dot icon01/10/2010
Director's details changed for Brian William Walters on 2010-08-31
dot icon01/10/2010
Director's details changed for Anna Susan Walters on 2010-08-31
dot icon18/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon22/05/2009
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon22/05/2009
Director appointed lee brian walters
dot icon22/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon30/09/2008
Return made up to 31/08/08; full list of members
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New secretary appointed
dot icon18/10/2007
Secretary resigned
dot icon25/09/2007
Ad 25/09/07--------- £ si 1@1=1 £ ic 1/2
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New secretary appointed
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Secretary resigned
dot icon31/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

38
2022
change arrow icon-66.66 % *

* during past year

Cash in Bank

£75,426.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
870.61K
-
0.00
226.24K
-
2022
38
1.02M
-
0.00
75.43K
-
2022
38
1.02M
-
0.00
75.43K
-

Employees

2022

Employees

38 Descended-3 % *

Net Assets(GBP)

1.02M £Ascended17.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.43K £Descended-66.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHALFEN SECRETARIES LIMITED
Nominee Secretary
31/08/2007 - 31/08/2007
2267
CHALFEN NOMINEES LIMITED
Nominee Director
31/08/2007 - 31/08/2007
2241
Walters, Anna Susan
Director
18/10/2007 - Present
6
Walters, Brian William
Director
31/08/2007 - 09/01/2013
3
Lee Brian Walters
Director
11/08/2008 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.W. (ELECTRICAL CONTRACTORS) LIMITED

B.W. (ELECTRICAL CONTRACTORS) LIMITED is an(a) Active company incorporated on 31/08/2007 with the registered office located at C/O Accountanova Ltd Bromley Old Town Hall, 30 Tweedy Road, Bromley, Kent BR1 3FE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of B.W. (ELECTRICAL CONTRACTORS) LIMITED?

toggle

B.W. (ELECTRICAL CONTRACTORS) LIMITED is currently Active. It was registered on 31/08/2007 .

Where is B.W. (ELECTRICAL CONTRACTORS) LIMITED located?

toggle

B.W. (ELECTRICAL CONTRACTORS) LIMITED is registered at C/O Accountanova Ltd Bromley Old Town Hall, 30 Tweedy Road, Bromley, Kent BR1 3FE.

What does B.W. (ELECTRICAL CONTRACTORS) LIMITED do?

toggle

B.W. (ELECTRICAL CONTRACTORS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does B.W. (ELECTRICAL CONTRACTORS) LIMITED have?

toggle

B.W. (ELECTRICAL CONTRACTORS) LIMITED had 38 employees in 2022.

What is the latest filing for B.W. (ELECTRICAL CONTRACTORS) LIMITED?

toggle

The latest filing was on 04/02/2026: Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to C/O Accountanova Ltd Bromley Old Town Hall 30 Tweedy Road Bromley Kent BR1 3FE on 2026-02-04.