BWL SALES LIMITED

Register to unlock more data on OkredoRegister

BWL SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05457538

Incorporation date

19/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beechwood House, Carlton Miniott, Thirsk YO7 4NJCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2005)
dot icon23/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon15/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon21/03/2025
Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE to C/O Torgersens East Suite, Ground Floor Avalon House, St Catherine's Court Sunderland Tyne and Wear SR5 3XJ
dot icon20/03/2025
Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE
dot icon20/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon11/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon18/11/2024
Termination of appointment of Matthew Hartford as a director on 2024-11-18
dot icon28/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon21/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon31/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon22/02/2021
Director's details changed for Mr Edward Ellis Howey on 2021-02-22
dot icon27/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon24/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon19/03/2019
Change of details for Mr Antony Mark Howey as a person with significant control on 2019-03-19
dot icon19/03/2019
Appointment of Mrs Matthew Hartford as a director on 2019-03-19
dot icon11/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon22/02/2017
Appointment of Mr Edward Ellis Howey as a director on 2016-12-31
dot icon12/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon31/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon19/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon21/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon19/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon21/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon23/10/2009
Register(s) moved to registered inspection location
dot icon23/10/2009
Register inspection address has been changed
dot icon19/05/2009
Return made up to 19/05/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon20/05/2008
Return made up to 19/05/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon13/06/2007
Return made up to 19/05/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon07/12/2006
Accounting reference date extended from 31/05/06 to 31/07/06
dot icon06/06/2006
Return made up to 19/05/06; full list of members
dot icon02/08/2005
Particulars of mortgage/charge
dot icon25/06/2005
Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100
dot icon20/05/2005
Secretary resigned
dot icon19/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 BWL SALES LIMITED

BWL SALES LIMITED is an(a) Active company incorporated on 19/05/2005 with the registered office located at Beechwood House, Carlton Miniott, Thirsk YO7 4NJ. 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 BWL SALES LIMITED?

toggle

BWL SALES LIMITED is currently Active. It was registered on 19/05/2005 .

Where is BWL SALES LIMITED located?

toggle

BWL SALES LIMITED is registered at Beechwood House, Carlton Miniott, Thirsk YO7 4NJ.

What does BWL SALES LIMITED do?

toggle

BWL SALES LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for BWL SALES LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-19 with no updates.