B&W INCORPORATED (UK) LIMITED

Register to unlock more data on OkredoRegister

B&W INCORPORATED (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06854975

Incorporation date

23/03/2009

Size

Dormant

Contacts

Registered address

Registered address

Coverack Polye Lane, Burnham, Village SL1 8JZCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2009)
dot icon03/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon29/11/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon26/11/2024
Compulsory strike-off action has been discontinued
dot icon24/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon22/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2023
Compulsory strike-off action has been discontinued
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon07/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon26/07/2021
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to Coverack Polye Lane Burnham Village SL1 8JZ on 2021-07-26
dot icon25/08/2020
Micro company accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon01/08/2019
Registered office address changed from 8 the Green the Green Burnham Slough SL1 7BG England to Kemp House 152 - 160 City Road London EC1V 2NX on 2019-08-01
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon27/06/2019
Notification of David Maxwell Mwenitete as a person with significant control on 2019-06-27
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon25/06/2019
Cessation of David Maxwell Mwenitete as a person with significant control on 2019-06-24
dot icon25/06/2019
Notification of David Maxwell Mwenitete as a person with significant control on 2019-06-24
dot icon25/06/2019
Withdrawal of a person with significant control statement on 2019-06-25
dot icon22/05/2019
Micro company accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon14/02/2019
Notification of a person with significant control statement
dot icon18/12/2018
Amended micro company accounts made up to 2018-03-31
dot icon17/12/2018
Amended micro company accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon28/06/2018
Micro company accounts made up to 2018-03-31
dot icon24/06/2018
Appointment of Mr David Maxwell Mwenitete as a director on 2018-06-24
dot icon15/06/2018
Termination of appointment of Edilia Jeronimo Garcia as a director on 2018-03-14
dot icon28/05/2018
Cessation of Edilia Jeronimo Garcia as a person with significant control on 2018-05-28
dot icon28/05/2018
Registered office address changed from C/O Foxhaven Foxhaven Broad Lane Wooburn Green High Wycombe Buckinghamshire HP10 0LL to 8 the Green the Green Burnham Slough SL1 7BG on 2018-05-28
dot icon20/02/2018
Secretary's details changed
dot icon18/02/2018
Accounts for a dormant company made up to 2017-03-31
dot icon18/02/2018
Termination of appointment of Celie Anaba Ilunga as a secretary on 2018-02-15
dot icon29/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/03/2016
Appointment of Miss Celie Anaba Ilunga as a secretary on 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon08/01/2016
Termination of appointment of a director
dot icon06/01/2016
Termination of appointment of David Maxwell Mwenitete as a director on 2015-11-18
dot icon06/01/2016
Appointment of Miss Edilia Jeronimo Garcia as a director on 2015-11-18
dot icon27/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon19/03/2015
Director's details changed for David Maxwell Mwenitete on 2014-12-17
dot icon01/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon01/03/2013
Accounts for a dormant company made up to 2012-03-31
dot icon27/12/2012
Registered office address changed from 4 Thanstead Court London Road Loudwater High Wycombe Buckinghamshire HP10 9QS United Kingdom on 2012-12-27
dot icon16/03/2012
Accounts for a dormant company made up to 2011-03-31
dot icon16/03/2012
Annual return made up to 2012-03-16 no member list
dot icon07/03/2012
Registered office address changed from 15 Hodges Mews High Wycombe Bucks HP12 3JL United Kingdom on 2012-03-07
dot icon31/05/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon02/03/2011
Certificate of change of name
dot icon30/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon17/04/2010
Director's details changed for David Maxwell Mwenitete on 2010-03-23
dot icon23/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.33K
-
0.00
-
-
2022
1
10.11K
-
0.00
235.00
-
2023
1
10.31K
-
0.00
-
-
2023
1
10.31K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

10.31K £Ascended2.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeronimo Garcia, Edilia
Director
18/11/2015 - 14/03/2018
-
Mwenitete, David Maxwell
Director
23/03/2009 - 18/11/2015
-
Mwenitete, David Maxwell
Director
24/06/2018 - Present
-
Ilunga, Celie Anaba
Secretary
31/03/2016 - 15/02/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,001
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 INCORPORATED (UK) LIMITED

B&W INCORPORATED (UK) LIMITED is an(a) Active company incorporated on 23/03/2009 with the registered office located at Coverack Polye Lane, Burnham, Village SL1 8JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of B&W INCORPORATED (UK) LIMITED?

toggle

B&W INCORPORATED (UK) LIMITED is currently Active. It was registered on 23/03/2009 .

Where is B&W INCORPORATED (UK) LIMITED located?

toggle

B&W INCORPORATED (UK) LIMITED is registered at Coverack Polye Lane, Burnham, Village SL1 8JZ.

What does B&W INCORPORATED (UK) LIMITED do?

toggle

B&W INCORPORATED (UK) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does B&W INCORPORATED (UK) LIMITED have?

toggle

B&W INCORPORATED (UK) LIMITED had 1 employees in 2023.

What is the latest filing for B&W INCORPORATED (UK) LIMITED?

toggle

The latest filing was on 03/12/2025: Accounts for a dormant company made up to 2025-03-31.