BWA LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

BWA LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05276761

Incorporation date

03/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bwa Logistics Limited Josselin Road, Burnt Mills Industrial Estate, Basildon SS13 1QFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2004)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon07/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon11/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon08/08/2024
Registered office address changed from Unit 8 Mulberry Way Belvedere Kent DA17 6AN England to Bwa Logistics Limited Josselin Road Burnt Mills Industrial Estate Basildon SS13 1QF on 2024-08-08
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon23/03/2023
Notification of Shyam Lakhani as a person with significant control on 2023-03-23
dot icon23/03/2023
Cessation of Vasant Lakhani as a person with significant control on 2023-03-23
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/12/2020
Satisfaction of charge 052767610006 in full
dot icon05/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon27/08/2020
Termination of appointment of Vasantkumar Dahyalal Lakhani as a director on 2020-08-14
dot icon28/04/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon25/06/2019
Registered office address changed from Mulberry Way Belvedere Kent DA17 6AN to Unit 8 Mulberry Way Belvedere Kent DA17 6AN on 2019-06-25
dot icon01/03/2019
Appointment of Mr Andrew Keith Roy as a director on 2019-02-15
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon31/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon09/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon09/03/2016
Satisfaction of charge 4 in full
dot icon04/03/2016
Satisfaction of charge 3 in full
dot icon24/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon29/10/2015
Registration of charge 052767610006, created on 2015-10-29
dot icon22/10/2015
Registration of charge 052767610005, created on 2015-10-22
dot icon21/09/2015
Termination of appointment of Prestons Secretarial Services Limited as a secretary on 2015-09-21
dot icon06/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/01/2014
Annual return made up to 2013-11-03 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/01/2012
Annual return made up to 2011-11-03 with full list of shareholders
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/02/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/10/2010
Director's details changed for Mr Vasantkumar Dahyalal Lakhani on 2010-01-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon21/01/2010
Secretary's details changed for Prestons Secretarial Services Limited on 2009-10-01
dot icon03/04/2009
Amended accounts made up to 2008-04-30
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/12/2008
Return made up to 03/11/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/01/2008
Return made up to 03/11/07; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/11/2006
Return made up to 03/11/06; full list of members
dot icon18/01/2006
Secretary's particulars changed
dot icon18/01/2006
Return made up to 03/11/05; full list of members
dot icon11/01/2006
Ad 01/09/05--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon11/01/2006
Nc inc already adjusted 01/09/05
dot icon11/01/2006
Resolutions
dot icon17/11/2005
Particulars of mortgage/charge
dot icon20/07/2005
Particulars of mortgage/charge
dot icon06/07/2005
Accounting reference date extended from 30/11/05 to 30/04/06
dot icon13/05/2005
Registered office changed on 13/05/05 from: 3 gallions close barking essex IG11 0JD
dot icon21/04/2005
Certificate of change of name
dot icon05/01/2005
Director resigned
dot icon02/12/2004
New director appointed
dot icon03/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

13
2023
change arrow icon-45.15 % *

* during past year

Cash in Bank

£101,568.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
377.16K
-
0.00
241.17K
-
2022
17
224.17K
-
0.00
185.18K
-
2023
13
107.29K
-
0.00
101.57K
-
2023
13
107.29K
-
0.00
101.57K
-

Employees

2023

Employees

13 Descended-24 % *

Net Assets(GBP)

107.29K £Descended-52.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.57K £Descended-45.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roy, Andrew Keith
Director
15/02/2019 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BWA LOGISTICS LIMITED

BWA LOGISTICS LIMITED is an(a) Active company incorporated on 03/11/2004 with the registered office located at Bwa Logistics Limited Josselin Road, Burnt Mills Industrial Estate, Basildon SS13 1QF. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BWA LOGISTICS LIMITED?

toggle

BWA LOGISTICS LIMITED is currently Active. It was registered on 03/11/2004 .

Where is BWA LOGISTICS LIMITED located?

toggle

BWA LOGISTICS LIMITED is registered at Bwa Logistics Limited Josselin Road, Burnt Mills Industrial Estate, Basildon SS13 1QF.

What does BWA LOGISTICS LIMITED do?

toggle

BWA LOGISTICS LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BWA LOGISTICS LIMITED have?

toggle

BWA LOGISTICS LIMITED had 13 employees in 2023.

What is the latest filing for BWA LOGISTICS LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.