BWC WINDOWS LTD

Register to unlock more data on OkredoRegister

BWC WINDOWS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11246612

Incorporation date

10/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2018)
dot icon19/11/2025
Resolutions
dot icon19/11/2025
Statement of affairs
dot icon19/11/2025
Appointment of a voluntary liquidator
dot icon19/11/2025
Registered office address changed from Suite 228 42 Watford Way London NW4 3AL United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2025-11-19
dot icon23/06/2025
Cessation of Michel Dadoun as a person with significant control on 2025-05-01
dot icon10/06/2025
Micro company accounts made up to 2024-03-29
dot icon30/05/2025
Compulsory strike-off action has been discontinued
dot icon29/05/2025
Micro company accounts made up to 2023-03-29
dot icon29/05/2025
Notification of Isaac Salem as a person with significant control on 2025-01-29
dot icon29/05/2025
Confirmation statement made on 2025-03-31 with updates
dot icon29/01/2025
Appointment of Mr Isaac Salem as a director on 2025-01-10
dot icon29/01/2025
Termination of appointment of Joel Salem as a director on 2025-01-10
dot icon19/11/2024
Compulsory strike-off action has been suspended
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon03/07/2024
Compulsory strike-off action has been discontinued
dot icon02/07/2024
Appointment of Mr Joel Salem as a director on 2024-06-20
dot icon02/07/2024
Termination of appointment of Michel Dadoun as a director on 2024-06-20
dot icon02/07/2024
Confirmation statement made on 2024-03-31 with updates
dot icon19/03/2024
Compulsory strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Micro company accounts made up to 2022-03-29
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon30/03/2023
Current accounting period shortened from 2022-03-30 to 2022-03-29
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon30/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon20/10/2022
Registered office address changed from 22 Capitol Way London NW9 0EQ England to Suite 228 42 Watford Way London NW4 3AL on 2022-10-20
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon12/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/03/2021
Termination of appointment of Isaac Salem as a director on 2021-02-26
dot icon01/03/2021
Appointment of Mr Michel Dadoun as a director on 2021-02-26
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon05/12/2019
Termination of appointment of Joel Salem as a director on 2019-12-05
dot icon03/09/2019
Registration of charge 112466120001, created on 2019-08-30
dot icon16/08/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon07/12/2018
Director's details changed for Mr Joe Salem on 2018-12-05
dot icon05/12/2018
Appointment of Mr Joe Salem as a director on 2018-12-05
dot icon03/07/2018
Registered office address changed from 22 22 Capitol Way London NW9 0EQ England to 22 Capitol Way London NW9 0EQ on 2018-07-03
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon28/06/2018
Termination of appointment of Michel Dadoun as a director on 2018-06-28
dot icon28/06/2018
Termination of appointment of Michel Dadoun as a director on 2018-06-28
dot icon28/06/2018
Appointment of Mr Isaac Salem as a director on 2018-06-28
dot icon10/03/2018
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
29/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
192.88K
-
0.00
7.00
-
2022
6
315.90K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salem, Isaac
Director
28/06/2018 - 26/02/2021
55
Salem, Isaac
Director
10/01/2025 - Present
55
Salem, Joel
Director
05/12/2018 - 05/12/2019
26
Salem, Joel
Director
20/06/2024 - 10/01/2025
26
Mr Michel Dadoun
Director
10/03/2018 - 28/06/2018
71

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BWC WINDOWS LTD

BWC WINDOWS LTD is an(a) Liquidation company incorporated on 10/03/2018 with the registered office located at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. 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 BWC WINDOWS LTD?

toggle

BWC WINDOWS LTD is currently Liquidation. It was registered on 10/03/2018 .

Where is BWC WINDOWS LTD located?

toggle

BWC WINDOWS LTD is registered at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does BWC WINDOWS LTD do?

toggle

BWC WINDOWS LTD operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for BWC WINDOWS LTD?

toggle

The latest filing was on 19/11/2025: Resolutions.