BHW AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

BHW AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05309849

Incorporation date

10/12/2004

Size

Full

Contacts

Registered address

Registered address

Ground Floor, 1/7 Station Road, Crawley, West Sussex RH10 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2004)
dot icon09/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon29/12/2025
Full accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon13/12/2024
Full accounts made up to 2024-03-31
dot icon01/11/2024
Satisfaction of charge 053098490004 in full
dot icon29/12/2023
Full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon13/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon09/12/2022
Full accounts made up to 2022-03-31
dot icon02/02/2022
Full accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon13/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon10/07/2019
Change of details for Enzo Automotive Limited as a person with significant control on 2019-07-08
dot icon08/07/2019
Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 2019-07-08
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon27/11/2017
Change of details for Enzo Automotive Limited as a person with significant control on 2017-03-17
dot icon14/03/2017
Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2017-03-14
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon03/11/2016
Satisfaction of charge 2 in full
dot icon01/11/2016
Registration of charge 053098490004, created on 2016-11-01
dot icon25/10/2016
Satisfaction of charge 053098490003 in full
dot icon18/07/2016
Registration of charge 053098490003, created on 2016-07-15
dot icon08/02/2016
Full accounts made up to 2015-03-31
dot icon05/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon03/08/2015
Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2015-08-03
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon05/01/2014
Full accounts made up to 2013-03-31
dot icon30/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon09/01/2013
Accounts for a small company made up to 2012-03-31
dot icon23/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon02/04/2012
Appointment of Karamjot Singh Aujla as a director
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/05/2011
Termination of appointment of Kash Singh as a secretary
dot icon04/05/2011
Registered office address changed from C/O C/O Veetec Unit a Bridge Works, Iver Lane Uxbridge Middlesex UB8 2JG United Kingdom on 2011-05-04
dot icon22/04/2011
Previous accounting period extended from 2010-10-31 to 2011-03-31
dot icon04/03/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2010
Termination of appointment of Graham Cole as a director
dot icon24/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon24/12/2009
Director's details changed for Mr Graham Alan Jocelyn Cole on 2009-12-23
dot icon24/12/2009
Director's details changed for Mr Kashmir Singh on 2009-12-23
dot icon24/12/2009
Registered office address changed from 60 Neasden Lane London NW10 2UW on 2009-12-24
dot icon24/11/2009
Total exemption small company accounts made up to 2009-10-31
dot icon20/11/2009
Previous accounting period shortened from 2009-12-31 to 2009-10-31
dot icon23/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 10/12/08; full list of members
dot icon30/03/2009
Director's change of particulars / graham cole / 21/10/2008
dot icon29/12/2008
Ad 29/12/08\gbp si 1@1=1\gbp ic 1/2\
dot icon16/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/07/2008
Director appointed mr kashmir singh
dot icon04/04/2008
Return made up to 10/12/07; full list of members
dot icon03/04/2008
Registered office changed on 03/04/2008 from 9 mansfield road london W3 0BZ
dot icon02/04/2008
Director's change of particulars / graham cole / 01/09/2007
dot icon24/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/09/2007
Return made up to 10/12/06; full list of members
dot icon13/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/03/2006
Return made up to 10/12/05; full list of members
dot icon20/03/2006
Director's particulars changed
dot icon10/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
191
1.21M
-
0.00
110.12K
-
2022
157
1.69M
-
0.00
175.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Cole, Graham Alan Jocelyn
Director
10/12/2004 - 12/10/2010
26
Singh, Kashmir
Director
11/12/2007 - Present
19
Aujla, Karamjot Singh
Director
01/03/2012 - Present
4
Singh, Kash
Secretary
10/12/2004 - 04/05/2011
3

Persons with Significant Control

1
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 BHW AUTOMOTIVE LIMITED

BHW AUTOMOTIVE LIMITED is an(a) Active company incorporated on 10/12/2004 with the registered office located at Ground Floor, 1/7 Station Road, Crawley, West Sussex RH10 1HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BHW AUTOMOTIVE LIMITED?

toggle

BHW AUTOMOTIVE LIMITED is currently Active. It was registered on 10/12/2004 .

Where is BHW AUTOMOTIVE LIMITED located?

toggle

BHW AUTOMOTIVE LIMITED is registered at Ground Floor, 1/7 Station Road, Crawley, West Sussex RH10 1HT.

What does BHW AUTOMOTIVE LIMITED do?

toggle

BHW AUTOMOTIVE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BHW AUTOMOTIVE LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-10 with no updates.