BWM RIBS LIMITED

Register to unlock more data on OkredoRegister

BWM RIBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07649462

Incorporation date

26/05/2011

Size

Dormant

Contacts

Registered address

Registered address

61 Bridge Street, Kingston, Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2011)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon16/01/2025
Application to strike the company off the register
dot icon22/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon15/04/2024
Accounts for a dormant company made up to 2023-05-31
dot icon12/03/2024
Previous accounting period shortened from 2024-05-31 to 2024-03-12
dot icon04/07/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon17/03/2023
Accounts for a dormant company made up to 2022-05-31
dot icon31/08/2022
Registered office address changed from 8 Sunnybank, Warlingham Sunnybank Warlingham CR6 9SR England to 61 Bridge Street, Kingston Bridge Street Kington HR5 3DJ on 2022-08-31
dot icon21/07/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon08/03/2022
Accounts for a dormant company made up to 2021-05-24
dot icon19/10/2021
Compulsory strike-off action has been discontinued
dot icon18/10/2021
Accounts for a dormant company made up to 2020-05-31
dot icon18/10/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon24/07/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon18/05/2020
Appointment of Mr Andrew Mcleos-Ross as a director on 2020-05-18
dot icon18/05/2020
Appointment of Mr Andrew Lee Mcleod-Ross as a director on 2020-05-18
dot icon05/05/2020
Termination of appointment of Andrew Lee Mcleod-Ross as a director on 2020-04-05
dot icon05/05/2020
Termination of appointment of Andrew Lee Mcleod-Ross as a secretary on 2020-04-05
dot icon16/04/2020
Micro company accounts made up to 2019-05-31
dot icon07/09/2019
Appointment of Mr Andrew Lee Mcleod-Ross as a director on 2019-09-07
dot icon20/07/2019
Registered office address changed from Hartley Court Hartley Court Road Three Mile Cross Reading RG7 1NJ England to 8 Sunnybank, Warlingham Sunnybank Warlingham CR6 9SR on 2019-07-20
dot icon04/07/2019
Registered office address changed from 8 Sunnybank Warlingham Sunnybank Warlingham CR6 9SR England to Hartley Court Hartley Court Road Three Mile Cross Reading RG7 1NJ on 2019-07-04
dot icon30/06/2019
Registered office address changed from Hartley Court House Hartley Court Road Three Mile Cross Reading RG7 1NJ England to 8 Sunnybank Warlingham Sunnybank Warlingham CR6 9SR on 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon07/06/2019
Registered office address changed from 31 Holmesdale Coopers Hill Road Nutfield Redhill RH1 4NW England to Hartley Court House Hartley Court Road Three Mile Cross Reading RG7 1NJ on 2019-06-07
dot icon06/06/2019
Termination of appointment of Andrew Lee Mcleod-Ross as a director on 2019-06-05
dot icon06/03/2019
Micro company accounts made up to 2018-05-31
dot icon06/03/2019
Registered office address changed from Hartley Court House Hartley Court House Hartley Court Road Reading RG7 1NJ United Kingdom to 31 Holmesdale Coopers Hill Road Nutfield Redhill RH1 4NW on 2019-03-06
dot icon06/03/2019
Registered office address changed from 8 Sunnybank Warlingham Sunnybank Warlingham CR6 9SR England to Hartley Court House Hartley Court House Hartley Court Road Reading RG7 1NJ on 2019-03-06
dot icon05/03/2019
Registered office address changed from Lagoona Park Pingewood Road South Pingewood Reading Berkshire RG30 3UH England to 8 Sunnybank Warlingham Sunnybank Warlingham CR6 9SR on 2019-03-05
dot icon27/02/2019
Termination of appointment of Bruce David Thornton Clark as a director on 2019-02-27
dot icon08/09/2018
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to Lagoona Park Pingewood Road South Pingewood Reading Berkshire RG30 3UH on 2018-09-08
dot icon06/09/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/06/2018
Compulsory strike-off action has been discontinued
dot icon04/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon04/05/2018
Appointment of Mr Bruce Clark as a director on 2018-05-04
dot icon03/05/2018
Termination of appointment of Bruce David Thornton Clark as a director on 2018-05-03
dot icon01/05/2018
First Gazette notice for compulsory strike-off
dot icon16/01/2018
Total exemption full accounts made up to 2016-05-31
dot icon16/12/2017
Compulsory strike-off action has been discontinued
dot icon24/10/2017
First Gazette notice for compulsory strike-off
dot icon10/06/2017
Compulsory strike-off action has been discontinued
dot icon07/06/2017
Director's details changed for Mr Bruce David Thornton Clark on 2017-06-07
dot icon07/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon18/01/2017
Second filing of the annual return made up to 2016-05-26
dot icon02/06/2016
Annual return
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/11/2015
Satisfaction of charge 1 in full
dot icon21/07/2015
Appointment of Mr Bruce David Thornton Clark as a director on 2015-05-15
dot icon16/07/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon16/07/2015
Statement of capital following an allotment of shares on 2015-05-15
dot icon20/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon25/10/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon24/10/2012
Registered office address changed from , Lagoona Park Pingewood, Reading, RG30 3UH, United Kingdom on 2012-10-24
dot icon03/07/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/05/2011
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
31/05/2023
dot iconNext confirmation date
26/05/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.92M
-
0.00
-
-
2022
-
1.92M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleod-Ross, Andrew Lee
Director
18/05/2020 - Present
70
Mcleod-Ross, Andrew Lee
Director
26/05/2011 - 05/06/2019
70
Mcleod-Ross, Andrew Lee
Director
07/09/2019 - 05/04/2020
70

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BWM RIBS LIMITED

BWM RIBS LIMITED is an(a) Dissolved company incorporated on 26/05/2011 with the registered office located at 61 Bridge Street, Kingston, Bridge Street, Kington HR5 3DJ. 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 BWM RIBS LIMITED?

toggle

BWM RIBS LIMITED is currently Dissolved. It was registered on 26/05/2011 and dissolved on 15/04/2025.

Where is BWM RIBS LIMITED located?

toggle

BWM RIBS LIMITED is registered at 61 Bridge Street, Kingston, Bridge Street, Kington HR5 3DJ.

What does BWM RIBS LIMITED do?

toggle

BWM RIBS LIMITED operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

What is the latest filing for BWM RIBS LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.