BW RESERVE FORTY LIMITED

Register to unlock more data on OkredoRegister

BW RESERVE FORTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06359535

Incorporation date

03/09/2007

Size

Dormant

Contacts

Registered address

Registered address

63 Fosse Way, Syston, Leicestershire LE7 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2007)
dot icon19/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon24/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon12/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon14/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon14/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon27/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon14/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon22/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon14/09/2021
Appointment of Mrs Lynne Gwendoline Reid as a director on 2021-08-01
dot icon05/08/2021
Resolutions
dot icon04/08/2021
Termination of appointment of Peter James Grant as a director on 2021-07-31
dot icon04/08/2021
Cessation of Peter James Grant as a person with significant control on 2021-07-31
dot icon04/08/2021
Notification of Lynne Gwendoline Reid as a person with significant control on 2021-07-31
dot icon15/01/2021
Accounts for a dormant company made up to 2020-09-30
dot icon27/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon29/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon06/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon17/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon24/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon23/11/2016
Accounts for a dormant company made up to 2016-09-30
dot icon15/09/2016
Director's details changed for Peter James Grant on 2016-09-03
dot icon15/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon29/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon14/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon15/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon10/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon21/03/2014
Accounts for a dormant company made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon28/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon17/09/2012
Director's details changed for Peter James Grant on 2012-09-03
dot icon25/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon25/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon05/11/2010
Accounts for a dormant company made up to 2010-09-30
dot icon27/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon27/10/2010
Termination of appointment of Mountseal Uk Ltd as a director
dot icon01/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon04/11/2009
Appointment of Mountseal Uk Ltd as a secretary
dot icon04/11/2009
Registered office address changed from 18 Bakewell Road Loughborough Leicestershire LE11 5QY on 2009-11-04
dot icon04/11/2009
Appointment of Mountseal Uk Ltd as a director
dot icon04/11/2009
Termination of appointment of Christine Grant as a secretary
dot icon26/10/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon16/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon10/09/2008
Return made up to 03/09/08; full list of members
dot icon20/09/2007
New secretary appointed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
Director resigned
dot icon03/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOUNTSEAL UK LTD
Corporate Secretary
22/10/2009 - Present
18
MOUNTSEAL UK LTD
Corporate Director
22/10/2009 - 22/10/2009
18
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
02/09/2007 - 02/09/2007
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
02/09/2007 - 02/09/2007
15962
Grant, Peter James
Director
02/09/2007 - 30/07/2021
5

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 BW RESERVE FORTY LIMITED

BW RESERVE FORTY LIMITED is an(a) Active company incorporated on 03/09/2007 with the registered office located at 63 Fosse Way, Syston, Leicestershire LE7 1NF. 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 BW RESERVE FORTY LIMITED?

toggle

BW RESERVE FORTY LIMITED is currently Active. It was registered on 03/09/2007 .

Where is BW RESERVE FORTY LIMITED located?

toggle

BW RESERVE FORTY LIMITED is registered at 63 Fosse Way, Syston, Leicestershire LE7 1NF.

What does BW RESERVE FORTY LIMITED do?

toggle

BW RESERVE FORTY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BW RESERVE FORTY LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-03 with no updates.