BWILLS LUXUYRY VEHICLES & EXCAVATORS RENTALS LIMITED

Register to unlock more data on OkredoRegister

BWILLS LUXUYRY VEHICLES & EXCAVATORS RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12172211

Incorporation date

23/08/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

483 Green Lanes, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2019)
dot icon23/01/2026
Address of officer Miss Serena Luard changed to 12172211 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-23
dot icon23/01/2026
Address of officer Mr Roland Boakye Ansah changed to 12172211 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-23
dot icon23/01/2026
Address of person with significant control Mr Roland Boakye Ansah changed to 12172211 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-23
dot icon11/10/2025
Registered office address changed from 62 62 Leytonstone Road London E15 1SQ England to 483 Green Lanes London N13 4BS on 2025-10-11
dot icon06/10/2025
Appointment of Mr Roland Boakye Ansah as a director on 2025-08-15
dot icon06/10/2025
Notification of Roland Boakye Ansah as a person with significant control on 2025-08-30
dot icon05/10/2025
Cessation of Marcos Adosindo Mendes Pereira Silva as a person with significant control on 2025-09-06
dot icon05/10/2025
Termination of appointment of Marcos Adosindo Mendes Pereira Silva as a director on 2025-08-20
dot icon05/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon27/05/2025
Director's details changed for Mr Marcos Silva on 2025-02-10
dot icon27/05/2025
Notification of Marcos Adosindo Mendes Pereira Silva as a person with significant control on 2024-03-15
dot icon27/05/2025
Termination of appointment of Marcos Adosindo Mendes Pereira Silva as a director on 2025-03-20
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with updates
dot icon27/05/2025
Registered office address changed from 61 Leytonstone Road London E15 1SQ England to 62 62 Leytonstone Road London E15 1SQ on 2025-05-27
dot icon27/05/2025
Appointment of Mr Marcos Adosindo Mendes Pereira Silva as a director on 2024-03-20
dot icon03/02/2025
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Leytonstone Road London E15 1SQ on 2025-02-03
dot icon11/10/2024
Registered office address changed from , 101 Kay Street Kay Street, Darwen, BB3 3EL, England to 61 Bridge Street Kington HR5 3DJ on 2024-10-11
dot icon09/10/2024
Unaudited abridged accounts made up to 2024-08-31
dot icon05/10/2024
Registered office address changed from , 61a Bridge Street, Kington, HR5 3DJ, England to 61 Bridge Street Kington HR5 3DJ on 2024-10-05
dot icon10/07/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon10/07/2024
Registered office address changed from , 101 Kay Street, Darwen, BB3 3EL, England to 61a Bridge Street Kington HR5 3DJ on 2024-07-10
dot icon02/07/2024
Registered office address changed from , 61a Bridge Street, Kington, Gloucestershire, HR5 3DJ to 61a Bridge Street Kington HR5 3DJ on 2024-07-02
dot icon07/06/2024
Termination of appointment of Jonathan Daniel Emmanuel West as a director on 2024-06-07
dot icon07/06/2024
Cessation of Jonathan West as a person with significant control on 2024-06-07
dot icon07/06/2024
Appointment of Mr Marcos Silva as a director on 2024-06-07
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon07/06/2024
Admin Removed The TM01 was administratively removed from the public register on 02/07/2024 as it was not properly delivered.
dot icon07/06/2024
Admin Removed The PSC07 was administratively removed from the public register on 02/07/2024 as it was not properly delivered.
dot icon16/05/2024
Appointment of Miss Serena Luard as a secretary on 2022-03-18
dot icon03/05/2024
Registered office address changed from , PO Box 4385, 12172211 - Companies House Default Address, Cardiff, CF14 8LH to 61a Bridge Street Kington HR5 3DJ on 2024-05-03
dot icon12/01/2024
Appointment of Mr Jonathan Daniel Emmanuel West as a director on 2023-03-11
dot icon12/01/2024
Admin Removed The AP01 was administratively removed from the public register on 02/07/2024 as it was not properly delivered.
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon10/01/2024
Notification of Jonathan West as a person with significant control on 2023-09-15
dot icon10/01/2024
Admin Removed The PSC01 was administratively removed from the public register on 02/07/2024 as it was not properly delivered.
dot icon02/01/2024
Registered office address changed to PO Box 4385, 12172211 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-02
dot icon09/11/2023
Termination of appointment of Sinead Gem West as a director on 2023-11-09
dot icon09/11/2023
Cessation of Sinead Gem West as a person with significant control on 2023-11-09
dot icon09/11/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon09/11/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/10/2023
Registered office address changed from , 8 Cygnet Street, Wigan, WN3 5BW, England to 61a Bridge Street Kington HR5 3DJ on 2023-10-23
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with updates
dot icon18/10/2023
Appointment of Miss Sinead Gem West as a director on 2021-07-20
dot icon18/10/2023
Cessation of Anthony Miles Offer as a person with significant control on 2023-09-20
dot icon18/10/2023
Termination of appointment of Anthony Miles Offer as a director on 2023-10-10
dot icon18/10/2023
Notification of Sinead Gem West as a person with significant control on 2021-06-15
dot icon18/10/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon18/10/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon11/10/2023
Registered office address changed from , 5 Brayford Square, London, E1 0SG, England to 61a Bridge Street Kington HR5 3DJ on 2023-10-11
dot icon19/09/2023
Compulsory strike-off action has been discontinued
dot icon18/09/2023
Confirmation statement made on 2023-06-19 with updates
dot icon18/09/2023
Registered office address changed from , 55a Leytonstone Road, London, E15 1JA, England to 61a Bridge Street Kington HR5 3DJ on 2023-09-18
dot icon18/09/2023
Termination of appointment of Romeo Serban as a director on 2022-09-19
dot icon18/09/2023
Cessation of Romeo Serban as a person with significant control on 2023-09-16
dot icon18/09/2023
Appointment of Mr Anthony Miles Offer as a director on 2023-09-17
dot icon18/09/2023
Notification of Anthony Miles Offer as a person with significant control on 2023-09-17
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon09/07/2023
Micro company accounts made up to 2022-08-31
dot icon19/06/2022
Notice of removal of a director
dot icon19/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon19/06/2022
Notification of Romeo Serban as a person with significant control on 2021-11-17
dot icon19/06/2022
Cessation of Craig Mcalister as a person with significant control on 2021-12-19
dot icon19/06/2022
Termination of appointment of Craig Mcalister as a director on 2021-12-19
dot icon07/06/2022
Notification of Craig Mcalister as a person with significant control on 2021-09-21
dot icon07/06/2022
Appointment of Mr Craig Mcalister as a director on 2019-08-24
dot icon07/06/2022
Cessation of Nathan Banks as a person with significant control on 2021-06-21
dot icon07/06/2022
Termination of appointment of Nathan Banks as a director on 2021-11-14
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon26/12/2021
Confirmation statement made on 2021-12-26 with updates
dot icon26/12/2021
Notification of Nathan Banks as a person with significant control on 2019-08-23
dot icon26/12/2021
Appointment of Mr Nathan Banks as a director on 2019-08-23
dot icon24/12/2021
Cessation of Robert Gordon Watford as a person with significant control on 2021-10-27
dot icon24/12/2021
Termination of appointment of Robert Gordon Watford as a director on 2021-09-18
dot icon21/12/2021
Micro company accounts made up to 2021-08-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon07/12/2021
Registered office address changed from , 55a Leytonstone Road, London, E15 1JA, England to 61a Bridge Street Kington HR5 3DJ on 2021-12-07
dot icon07/12/2021
Registered office address changed from , 24 Market Street, Wigan, WN1 1HX, England to 61a Bridge Street Kington HR5 3DJ on 2021-12-07
dot icon07/12/2021
Notification of Robert Gordon Watford as a person with significant control on 2021-10-19
dot icon07/12/2021
Appointment of Mr Robert Gordon Watford as a director on 2021-08-11
dot icon06/12/2021
Cessation of Maria Teresa Da Conceicao as a person with significant control on 2020-02-08
dot icon06/12/2021
Termination of appointment of Maria Teresa Da Conceicao as a director on 2020-08-06
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon20/07/2021
Notification of Maria Teresa Da Conceicao as a person with significant control on 2019-08-23
dot icon20/07/2021
Appointment of Mrs Maria Teresa Da Conceicao as a director on 2019-08-23
dot icon20/07/2021
Termination of appointment of Ehsan Ullah Khan as a director on 2021-04-29
dot icon20/07/2021
Cessation of Ehsan Ullah Khan as a person with significant control on 2021-03-21
dot icon20/04/2021
Termination of appointment of Ehsan Habach as a director on 2021-04-04
dot icon20/04/2021
Termination of appointment of Ivan Chakroboty as a director on 2021-04-04
dot icon13/04/2021
Director's details changed for Mr Ehsan Ullah Khan on 2020-08-18
dot icon12/04/2021
Appointment of Mr Ivan Chakroboty as a director on 2019-12-20
dot icon12/04/2021
Appointment of Mr Ehsan Habach as a director on 2019-08-23
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon31/03/2021
Change of details for Mr Ehan Ullah Khan as a person with significant control on 2021-03-31
dot icon29/03/2021
Notification of Ehan Ullah Khan as a person with significant control on 2021-02-21
dot icon29/03/2021
Appointment of Mr Ehsan Ullah Khan as a director on 2019-08-23
dot icon28/03/2021
Cessation of Patricia Kpodo as a person with significant control on 2020-10-20
dot icon28/03/2021
Termination of appointment of Patricia Kpodo as a director on 2020-10-18
dot icon26/03/2021
Appointment of Mrs Patricia Kpodo as a director on 2019-08-23
dot icon20/03/2021
Notification of Patricia Kpodo as a person with significant control on 2019-08-24
dot icon20/03/2021
Cessation of Elaine Brown as a person with significant control on 2021-02-20
dot icon20/03/2021
Termination of appointment of Elaine Brown as a director on 2021-02-20
dot icon15/03/2021
Registered office address changed from , 8 Cygnet Street, Wigan, WN3 5BW, England to 61a Bridge Street Kington HR5 3DJ on 2021-03-15
dot icon02/03/2021
Registered office address changed from , 24 Market Street, Wigan, WN1 1HX, England to 61a Bridge Street Kington HR5 3DJ on 2021-03-02
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with updates
dot icon24/02/2021
Notification of Elaine Brown as a person with significant control on 2020-12-30
dot icon24/02/2021
Cessation of Bhavesh Manubhai Gadhvi as a person with significant control on 2020-12-21
dot icon24/02/2021
Appointment of Miss Elaine Brown as a director on 2020-11-22
dot icon24/02/2021
Termination of appointment of Bhavesh Manubhai Gadhvi as a director on 2020-11-20
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon05/02/2021
Registered office address changed from , 6 Kingston Road, Ilford, IG1 1PA, England to 61a Bridge Street Kington HR5 3DJ on 2021-02-05
dot icon23/01/2021
Notification of Bhavesh Manubhai Gadhvi as a person with significant control on 2020-12-10
dot icon22/01/2021
Cessation of Ivan Chakroboty as a person with significant control on 2020-12-22
dot icon22/01/2021
Appointment of Mr Bhavesh Manubhai Gadhvi as a director on 2020-09-23
dot icon22/01/2021
Termination of appointment of Ivan Chakroboty as a director on 2021-01-22
dot icon21/01/2021
Micro company accounts made up to 2020-08-31
dot icon11/01/2021
Registered office address changed from , 24 Market Street, Wigan, WN1 1HX, England to 61a Bridge Street Kington HR5 3DJ on 2021-01-11
dot icon24/09/2020
Appointment of Mr Ivan Chakroboty as a director on 2019-08-23
dot icon24/09/2020
Termination of appointment of Ivan Chakroboty as a director on 2020-07-12
dot icon07/09/2020
Termination of appointment of Richard Danso as a secretary on 2020-07-15
dot icon17/08/2020
Change of details for Mr Ivan Chakroboty as a person with significant control on 2020-08-13
dot icon15/08/2020
Change of details for Mr Ivan Chakroboty as a person with significant control on 2020-08-14
dot icon15/08/2020
Director's details changed for Mr Ivan Chakroboty on 2020-08-13
dot icon25/07/2020
Appointment of Mr Richard Danso as a secretary on 2020-05-18
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon10/06/2020
Appointment of Mr Ivan Chakroboty as a director on 2020-06-08
dot icon10/06/2020
Termination of appointment of Marcos Adosindo Mendes Pereira Silva as a director on 2020-06-08
dot icon10/06/2020
Notification of Ivan Chakroboty as a person with significant control on 2020-06-08
dot icon10/06/2020
Registered office address changed from , 791 Romford Road, London, RM12 5AN, England to 61a Bridge Street Kington HR5 3DJ on 2020-06-10
dot icon10/06/2020
Cessation of Marcos Adosindo Mendes Pereira Silva as a person with significant control on 2020-06-04
dot icon17/05/2020
Appointment of Mr Marcos Adosindo Mendes Pereira Silva as a director on 2020-05-17
dot icon31/01/2020
Notification of Marcos Adosindo Mendes Pereira Silva as a person with significant control on 2020-01-31
dot icon31/01/2020
Cessation of William Mulenga as a person with significant control on 2020-01-31
dot icon31/01/2020
Termination of appointment of William Mulenga as a director on 2020-01-31
dot icon31/01/2020
Termination of appointment of Marcos Adosindo Mendes Pereira Silva as a director on 2020-01-31
dot icon23/08/2019
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
31/08/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
340.53K
-
0.00
-
-
2022
6
311.96K
-
0.00
-
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marcos Adosindo Mendes Pereira Silva
Director
20/03/2024 - 20/08/2025
22
Mr Marcos Adosindo Mendes Pereira Silva
Director
17/05/2020 - 08/06/2020
22
Boakye Ansah, Roland
Director
15/08/2025 - Present
-
Chakroboty, Ivan
Director
20/12/2019 - 04/04/2021
-
Khan, Ehsan Ullah
Director
23/08/2019 - 29/04/2021
-

Persons with Significant Control

22
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 BWILLS LUXUYRY VEHICLES & EXCAVATORS RENTALS LIMITED

BWILLS LUXUYRY VEHICLES & EXCAVATORS RENTALS LIMITED is an(a) Active company incorporated on 23/08/2019 with the registered office located at 483 Green Lanes, London N13 4BS. 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 BWILLS LUXUYRY VEHICLES & EXCAVATORS RENTALS LIMITED?

toggle

BWILLS LUXUYRY VEHICLES & EXCAVATORS RENTALS LIMITED is currently Active. It was registered on 23/08/2019 .

Where is BWILLS LUXUYRY VEHICLES & EXCAVATORS RENTALS LIMITED located?

toggle

BWILLS LUXUYRY VEHICLES & EXCAVATORS RENTALS LIMITED is registered at 483 Green Lanes, London N13 4BS.

What does BWILLS LUXUYRY VEHICLES & EXCAVATORS RENTALS LIMITED do?

toggle

BWILLS LUXUYRY VEHICLES & EXCAVATORS RENTALS LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for BWILLS LUXUYRY VEHICLES & EXCAVATORS RENTALS LIMITED?

toggle

The latest filing was on 23/01/2026: Address of officer Miss Serena Luard changed to 12172211 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-23.