Business Wire Europe Limited BATH


Founded in 2001, Business Wire Europe, classified under reg no. 04171920 is an active company. Currently registered at C/o Business Control Limited BA2 2PP, Bath the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 23rd March 2001 Business Wire Europe Limited is no longer carrying the name Finlaw 269.

The company has one director. Jonathon S., appointed on 3 August 2010. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rob S. who worked with the the company until 3 February 2023.

Business Wire Europe Limited Address / Contact

Office Address C/o Business Control Limited
Office Address2 Red Lion Yard Odd Down
Town Bath
Post code BA2 2PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04171920
Date of Incorporation Fri, 2nd Mar 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Jonathon S.

Position: Director

Appointed: 03 August 2010

Business Control Ltd

Position: Corporate Secretary

Appointed: 01 July 2003

Richard B.

Position: Director

Appointed: 27 April 2018

Resigned: 31 August 2018

Rob S.

Position: Secretary

Appointed: 01 April 2011

Resigned: 03 February 2023

Cathy B.

Position: Director

Appointed: 29 March 2001

Resigned: 27 March 2017

Gregg C.

Position: Director

Appointed: 29 March 2001

Resigned: 17 May 2017

Neil H.

Position: Director

Appointed: 29 March 2001

Resigned: 01 June 2019

Filex Services Limited

Position: Corporate Secretary

Appointed: 02 March 2001

Resigned: 30 June 2003

Filex Nominees Limited

Position: Corporate Director

Appointed: 02 March 2001

Resigned: 29 March 2001

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Jonathon S. This PSC has significiant influence or control over this company,. Another one in the PSC register is Berkshire Hathaway Inc that put Nebraska, United States as the official address. This PSC has a legal form of "a corporation" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Cathy B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Jonathon S.

Notified on 27 March 2017
Nature of control: significiant influence or control

Berkshire Hathaway Inc

3555 Farnam Street, Omaha, Nebraska, Nebraska, NE 68131, United States

Legal authority Delaware Corporation Law
Legal form Corporation
Notified on 7 January 2021
Nature of control: significiant influence or control

Cathy B.

Notified on 6 April 2016
Ceased on 27 March 2017
Nature of control: significiant influence or control

Company previous names

Finlaw 269 March 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 664 6212 635 6962 559 064
Current Assets4 931 2765 536 7514 462 789
Debtors2 266 6552 901 0551 903 725
Net Assets Liabilities2 675 6682 829 5553 216 497
Other Debtors416 461504 524282 118
Property Plant Equipment38 51921 45319 598
Other
Accumulated Depreciation Impairment Property Plant Equipment473 340486 518493 704
Additions Other Than Through Business Combinations Property Plant Equipment 2 90316 314
Amounts Owed To Related Parties1 359 6921 622 825142 453
Average Number Employees During Period201917
Creditors21 78772 40675 691
Disposals Decrease In Depreciation Impairment Property Plant Equipment -755-13 849
Disposals Property Plant Equipment -755-15 939
Financial Commitments Other Than Capital Commitments279 931399 373276 461
Financial Liabilities21 78772 40675 691
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment -5 6634 913
Gain Loss Due To Foreign Exchange Differences Net Tax In Other Comprehensive Income -138 158118 306
Increase Decrease From Foreign Exchange Differences Property Plant Equipment -6 0364 956
Increase From Depreciation Charge For Year Property Plant Equipment 19 59616 122
Net Current Assets Liabilities2 658 9362 880 5083 272 590
Other Creditors619 322800 760882 785
Property Plant Equipment Gross Cost511 859507 971513 302
Taxation Social Security Payable185 536212 277161 598
Total Assets Less Current Liabilities2 697 4552 901 9613 292 188
Trade Creditors Trade Payables102 8045 4033 363
Trade Debtors Trade Receivables1 840 2912 382 9891 608 065

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements