You are here: bizstats.co.uk > a-z index > B list > BW list

Bwa (holdings) Limited IRVINE


Founded in 2011, Bwa (holdings), classified under reg no. SC404782 is an active company. Currently registered at 3 Riverside Way KA11 5DJ, Irvine the company has been in the business for 13 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2011/12/13 Bwa (holdings) Limited is no longer carrying the name Lemac No 4.

The firm has one director. Martin W., appointed on 4 August 2011. There are currently no secretaries appointed. As of 24 April 2024, there were 14 ex directors - Brent M., Rajiv R. and others listed below. There were no ex secretaries.

Bwa (holdings) Limited Address / Contact

Office Address 3 Riverside Way
Town Irvine
Post code KA11 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC404782
Date of Incorporation Thu, 4th Aug 2011
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Martin W.

Position: Director

Appointed: 04 August 2011

Brent M.

Position: Director

Appointed: 07 September 2022

Resigned: 18 April 2023

Rajiv R.

Position: Director

Appointed: 15 December 2016

Resigned: 03 June 2020

Peter B.

Position: Director

Appointed: 01 February 2016

Resigned: 18 April 2023

Massimo B.

Position: Director

Appointed: 05 June 2015

Resigned: 01 December 2015

Joseph D.

Position: Director

Appointed: 05 June 2015

Resigned: 03 June 2020

Richard S.

Position: Director

Appointed: 05 June 2015

Resigned: 01 September 2022

Brent M.

Position: Director

Appointed: 23 March 2015

Resigned: 05 June 2015

Thomas D.

Position: Director

Appointed: 08 December 2014

Resigned: 15 December 2016

William B.

Position: Director

Appointed: 04 September 2014

Resigned: 30 September 2016

Kevin G.

Position: Director

Appointed: 04 September 2014

Resigned: 29 January 2016

Gary B.

Position: Director

Appointed: 04 September 2014

Resigned: 08 December 2014

Neil S.

Position: Director

Appointed: 04 September 2014

Resigned: 23 March 2015

Gary M.

Position: Director

Appointed: 04 September 2014

Resigned: 04 August 2021

John W.

Position: Director

Appointed: 07 October 2011

Resigned: 04 September 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Bwa Nexus Ltd from Irvine, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Brent M. This PSC has significiant influence or control over the company,. Then there is Richard S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights.

Bwa Nexus Ltd

3 Riverside Way, Riverside Business Park, Irvine, KA11 5DJ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc205639
Notified on 18 April 2023
Nature of control: 75,01-100% voting rights

Brent M.

Notified on 7 September 2022
Ceased on 18 April 2023
Nature of control: significiant influence or control

Richard S.

Notified on 5 June 2016
Ceased on 1 September 2022
Nature of control: 75,01-100% voting rights
significiant influence or control

Company previous names

Lemac No 4 December 13, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand100 507    
Current Assets343 815    
Debtors243 308    
Net Assets Liabilities5 966 2485 964 8235 963 8735 963 0235 962 394
Other
Audit Fees Expenses   850600
Accrued Liabilities Deferred Income   50650
Administrative Expenses   850629
Amounts Owed By Group Undertakings Participating Interests243 308    
Amounts Owed To Group Undertakings   3 089 9505 995 445
Amounts Owed To Group Undertakings Participating Interests3 890 000458 1853 549 135460 135 
Average Number Employees During Period   33
Cash Flows Used In Acquiring Or Obtaining Control Subsidiaries Or Other Businesses Classified As Investing Activities    -921 500
Creditors725458 3353 549 285460 1855 996 095
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss     
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   -850-2 445 960
Investments   9 513 15811 958 489
Investments Fixed Assets9 513 1589 513 1589 513 1589 513 15811 958 489
Investments In Associates    1 523 831
Investments In Group Undertakings9 513 1589 513 1589 513 1589 513 158 
Investments In Subsidiaries   9 513 15810 434 658
Net Cash Generated From Operations    -2 445 331
Net Current Assets Liabilities343 090-458 335-459 285-460 185-5 996 095
Other Creditors72515015050 
Payments To Acquire Interests In Associates Classified As Investing Activities    -1 523 831
Percentage Class Share Held In Associate    30
Percentage Class Share Held In Subsidiary    100
Profit Loss   -850-629
Profit Loss On Ordinary Activities Before Tax   -850-629
Tax Decrease Increase From Effect Revenue Exempt From Taxation     
Tax Expense Credit Applicable Tax Rate   -162-120
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward   162120
Total Assets Less Current Liabilities9 856 2489 054 8235 963 8739 052 9735 962 394

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/06/30
filed on: 1st, September 2023
Free Download (22 pages)

Company search

Advertisements