BWT2023 LIMITED

Register to unlock more data on OkredoRegister

BWT2023 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08824354

Incorporation date

23/12/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2013)
dot icon11/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon15/10/2025
Liquidators' statement of receipts and payments to 2025-08-13
dot icon19/09/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/08/2024
Resolutions
dot icon21/08/2024
Appointment of a voluntary liquidator
dot icon21/08/2024
Statement of affairs
dot icon21/08/2024
Registered office address changed from Suite 15 54 Hagley Road Birmingham West Midlands B16 8PE England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-08-21
dot icon23/07/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon11/01/2024
Confirmation statement made on 2023-12-23 with updates
dot icon29/09/2023
Previous accounting period extended from 2022-12-31 to 2023-04-30
dot icon05/06/2023
Director's details changed for Mrs Saffia Akhtar on 2023-06-01
dot icon01/06/2023
Certificate of change of name
dot icon01/06/2023
Registered office address changed from 54 Hagley Road Birmingham West Midlands B16 8PE United Kingdom to Suite 15 54 Hagley Road Birmingham West Midlands B16 8PE on 2023-06-01
dot icon23/05/2023
Termination of appointment of Ahmad Abdul Qayyum as a director on 2023-05-15
dot icon18/05/2023
Cessation of Bluewater Group Holdings Limited as a person with significant control on 2023-05-15
dot icon17/05/2023
Notification of Saffia Akhtar as a person with significant control on 2023-05-15
dot icon01/04/2023
Appointment of Mrs Saffia Akhtar as a director on 2023-03-31
dot icon04/01/2023
Change of details for Bluewater Group Holdings Limited as a person with significant control on 2022-12-01
dot icon03/01/2023
Confirmation statement made on 2022-12-23 with updates
dot icon22/12/2022
Director's details changed for Mr Ahmad Abdul Qayyum on 2022-12-22
dot icon22/12/2022
Secretary's details changed for Saffia Akhtar on 2022-12-22
dot icon19/12/2022
Amended accounts made up to 2021-12-31
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon11/05/2022
Change of details for Bluewater Group Holdings Limited as a person with significant control on 2019-11-20
dot icon29/03/2022
Director's details changed for Mr Ahmad Abdul Qayyum on 2022-03-21
dot icon05/01/2022
Confirmation statement made on 2021-12-23 with updates
dot icon31/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon23/11/2021
Change of details for One Capital Holdings Limited as a person with significant control on 2021-06-16
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with updates
dot icon23/12/2019
Change of details for One Capital Holdings Limited as a person with significant control on 2019-11-20
dot icon06/12/2019
Registered office address changed from Crown House 123 Hagley Road Birmingham West Midlands B16 8LD England to 54 Hagley Road Birmingham West Midlands B16 8PE on 2019-12-06
dot icon15/07/2019
Director's details changed for Mr Ahmad Abdul Qayyum on 2019-07-15
dot icon03/05/2019
Particulars of variation of rights attached to shares
dot icon03/05/2019
Change of share class name or designation
dot icon03/05/2019
Resolutions
dot icon03/05/2019
Cancellation of shares. Statement of capital on 2019-03-14
dot icon03/05/2019
Purchase of own shares.
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/04/2019
Notification of One Capital Holdings Limited as a person with significant control on 2019-03-18
dot icon19/04/2019
Cessation of Ahmad Abdul Qayyum as a person with significant control on 2019-03-18
dot icon19/04/2019
Statement of capital following an allotment of shares on 2019-03-18
dot icon05/02/2019
Unaudited abridged accounts made up to 2017-12-31
dot icon30/12/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon24/12/2018
Confirmation statement made on 2018-12-23 with updates
dot icon08/08/2018
Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA to Crown House 123 Hagley Road Birmingham West Midlands B16 8LD on 2018-08-08
dot icon24/04/2018
Amended accounts made up to 2017-03-31
dot icon02/02/2018
Resolutions
dot icon08/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon08/01/2018
Change of details for Mr Ahmad Abdul Qayyum as a person with significant control on 2017-04-30
dot icon08/01/2018
Cessation of Saffia Akhtar as a person with significant control on 2017-04-30
dot icon31/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/06/2017
Particulars of variation of rights attached to shares
dot icon07/06/2017
Change of share class name or designation
dot icon01/06/2017
Resolutions
dot icon23/05/2017
Statement of capital following an allotment of shares on 2017-03-07
dot icon23/05/2017
Statement of capital following an allotment of shares on 2017-05-07
dot icon31/03/2017
Director's details changed for Mr Ahmad Abdul Qayyum on 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon25/12/2016
Unaudited abridged accounts made up to 2016-03-31
dot icon08/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon08/01/2016
Register inspection address has been changed to Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA
dot icon19/10/2015
Registered office address changed from 193 Churchill Road Birmingham West Midlands B9 5NX to Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 2015-10-19
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/02/2015
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon01/02/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon23/12/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£47,647.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
23/12/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2021
dot iconNext account date
30/04/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
20.05K
-
0.00
47.65K
-
2021
5
20.05K
-
0.00
47.65K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

20.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.65K £Ascended- *

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
Mr Ahmad Abdul Qayyum
Director
23/12/2013 - 15/05/2023
11
Mrs Saffia Akhtar
Director
31/03/2023 - Present
3
Akhtar, Saffia
Secretary
23/12/2013 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BWT2023 LIMITED

BWT2023 LIMITED is an(a) Liquidation company incorporated on 23/12/2013 with the registered office located at Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BWT2023 LIMITED?

toggle

BWT2023 LIMITED is currently Liquidation. It was registered on 23/12/2013 .

Where is BWT2023 LIMITED located?

toggle

BWT2023 LIMITED is registered at Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does BWT2023 LIMITED do?

toggle

BWT2023 LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BWT2023 LIMITED have?

toggle

BWT2023 LIMITED had 5 employees in 2021.

What is the latest filing for BWT2023 LIMITED?

toggle

The latest filing was on 11/04/2026: Return of final meeting in a creditors' voluntary winding up.