BWA (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BWA (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC404782

Incorporation date

04/08/2011

Size

Full

Contacts

Registered address

Registered address

3 Riverside Way, Irvine, Ayrshire KA11 5DJCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2011)
dot icon31/03/2026
Full accounts made up to 2025-06-30
dot icon10/09/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon10/10/2024
Confirmation statement made on 2024-08-04 with updates
dot icon28/06/2024
Full accounts made up to 2023-06-30
dot icon17/10/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon01/09/2023
Full accounts made up to 2022-06-30
dot icon23/05/2023
Notification of Bwa Nexus Ltd as a person with significant control on 2023-04-18
dot icon24/04/2023
Cessation of Brent Richard Maas as a person with significant control on 2023-04-18
dot icon24/04/2023
Termination of appointment of Brent Richard Maas as a director on 2023-04-18
dot icon24/04/2023
Termination of appointment of Peter Kenway Bennett as a director on 2023-04-18
dot icon24/04/2023
Resolutions
dot icon24/04/2023
Memorandum and Articles of Association
dot icon24/04/2023
Registration of charge SC4047820008, created on 2023-04-18
dot icon13/02/2023
Full accounts made up to 2021-06-30
dot icon20/09/2022
Notification of Brent Richard Maas as a person with significant control on 2022-09-07
dot icon20/09/2022
Appointment of Mr Brent Richard Maas as a director on 2022-09-07
dot icon15/09/2022
Cessation of Richard Francis Simons as a person with significant control on 2022-09-01
dot icon15/09/2022
Termination of appointment of Richard Francis Simons as a director on 2022-09-01
dot icon10/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon22/03/2022
Accounts for a small company made up to 2020-06-30
dot icon28/02/2022
Satisfaction of charge SC4047820006 in full
dot icon24/02/2022
Satisfaction of charge 2 in full
dot icon24/02/2022
Satisfaction of charge SC4047820007 in full
dot icon26/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon04/08/2021
Termination of appointment of Gary James Mutter as a director on 2021-08-04
dot icon19/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon01/07/2020
Accounts for a small company made up to 2019-06-30
dot icon03/06/2020
Termination of appointment of Rajiv Virendra Ratneser as a director on 2020-06-03
dot icon03/06/2020
Termination of appointment of Joseph Devlin as a director on 2020-06-03
dot icon11/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/11/2018
Satisfaction of charge SC4047820004 in full
dot icon19/11/2018
Satisfaction of charge SC4047820005 in full
dot icon08/11/2018
Registration of charge SC4047820006, created on 2018-10-26
dot icon08/11/2018
Registration of charge SC4047820007, created on 2018-10-26
dot icon21/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon25/06/2018
Accounts for a small company made up to 2017-09-30
dot icon04/04/2018
Current accounting period shortened from 2018-09-30 to 2018-06-30
dot icon06/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon01/03/2017
Full accounts made up to 2016-09-30
dot icon23/12/2016
Appointment of Mr Rajiv Virendra Ratneser as a director on 2016-12-15
dot icon23/12/2016
Termination of appointment of Thomas John Dockray as a director on 2016-12-15
dot icon18/12/2016
Termination of appointment of William Beattie as a director on 2016-09-30
dot icon16/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon26/06/2016
Full accounts made up to 2015-09-30
dot icon11/03/2016
Registration of charge SC4047820004, created on 2016-03-02
dot icon10/03/2016
Registration of charge SC4047820005, created on 2016-02-29
dot icon01/02/2016
Appointment of Peter Kenway Bennett as a director on 2016-02-01
dot icon01/02/2016
Termination of appointment of Kevin Thomas Gallagher as a director on 2016-01-29
dot icon11/12/2015
Termination of appointment of Massimo Camillo Giovanni Bergomi as a director on 2015-12-01
dot icon19/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon15/06/2015
Appointment of Mr Joseph Devlin as a director on 2015-06-05
dot icon15/06/2015
Appointment of Richard Francis Simons as a director on 2015-06-05
dot icon15/06/2015
Appointment of Massimo Camillo Giovanni Bergomi as a director on 2015-06-05
dot icon15/06/2015
Termination of appointment of Brent Richard Maas as a director on 2015-06-05
dot icon29/04/2015
Full accounts made up to 2014-09-30
dot icon09/04/2015
Appointment of Brent Richard Maas as a director on 2015-03-23
dot icon09/04/2015
Termination of appointment of Neil Edward Siford as a director on 2015-03-23
dot icon09/12/2014
Appointment of Mr Thomas John Dockray as a director on 2014-12-08
dot icon09/12/2014
Termination of appointment of Gary Norman Bowtell as a director on 2014-12-08
dot icon11/11/2014
Director's details changed for Mr Neil Edward Siford on 2014-11-10
dot icon11/11/2014
Director's details changed for Mr Kevin Thomas Gallagher on 2014-11-10
dot icon11/11/2014
Director's details changed for Mr Gary Norman Bowtell on 2014-11-10
dot icon05/11/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon05/11/2014
Registered office address changed from First Ave Stevenston Ind Est Stevenston Ayrshire KA20 3LR to 3 Riverside Way Irvine Ayrshire KA11 5DJ on 2014-11-05
dot icon22/09/2014
Appointment of Mr Kevin Thomas Gallagher as a director on 2014-09-04
dot icon22/09/2014
Appointment of Gary Norman Bowtell as a director on 2014-09-04
dot icon17/09/2014
Satisfaction of charge 1 in full
dot icon11/09/2014
Appointment of Neil Edward Siford as a director on 2014-09-04
dot icon11/09/2014
Appointment of Mr Gary James Mutter as a director on 2014-09-04
dot icon11/09/2014
Appointment of Mr William Beattie as a director on 2014-09-04
dot icon11/09/2014
Termination of appointment of John Bain Welsh as a director on 2014-09-04
dot icon11/09/2014
Satisfaction of charge 3 in full
dot icon28/03/2014
Group of companies' accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon20/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-05-16
dot icon10/06/2013
Resolutions
dot icon29/10/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon29/10/2012
Director's details changed for Mr John Bain Welsh on 2012-10-29
dot icon18/10/2012
Second filing of AP01 previously delivered to Companies House
dot icon06/06/2012
Resolutions
dot icon06/06/2012
Resolutions
dot icon06/06/2012
Alterations to floating charge 2
dot icon06/06/2012
Alterations to floating charge 3
dot icon06/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/06/2012
Alterations to floating charge 1
dot icon13/12/2011
Certificate of change of name
dot icon13/12/2011
Resolutions
dot icon26/10/2011
Alterations to floating charge 2
dot icon20/10/2011
Statement of capital following an allotment of shares on 2011-10-07
dot icon17/10/2011
Resolutions
dot icon17/10/2011
Registered office address changed from 266 St. Vincent Street Glasgow G2 5RL Scotland on 2011-10-17
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-09-15
dot icon17/10/2011
Change of share class name or designation
dot icon17/10/2011
Appointment of John Bain Welsh as a director
dot icon17/10/2011
Current accounting period extended from 2012-08-31 to 2012-09-30
dot icon15/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/10/2011
Resolutions
dot icon11/10/2011
Duplicate mortgage certificatecharge no:1
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/08/2011
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
30/06/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.96M
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maas, Brent Richard
Director
07/09/2022 - 18/04/2023
3
Welsh, Martin James
Director
04/08/2011 - Present
13
Bennett, Peter Kenway
Director
01/02/2016 - 18/04/2023
2

Persons with Significant Control

4
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 BWA (HOLDINGS) LIMITED

BWA (HOLDINGS) LIMITED is an(a) Active company incorporated on 04/08/2011 with the registered office located at 3 Riverside Way, Irvine, Ayrshire KA11 5DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BWA (HOLDINGS) LIMITED?

toggle

BWA (HOLDINGS) LIMITED is currently Active. It was registered on 04/08/2011 .

Where is BWA (HOLDINGS) LIMITED located?

toggle

BWA (HOLDINGS) LIMITED is registered at 3 Riverside Way, Irvine, Ayrshire KA11 5DJ.

What does BWA (HOLDINGS) LIMITED do?

toggle

BWA (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BWA (HOLDINGS) LIMITED?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-06-30.