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

Bwb Consulting Limited NOTTINGHAM


Bwb Consulting started in year 2004 as Private Limited Company with registration number 05265863. The Bwb Consulting company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Nottingham at 5th Floor. Postal code: NG2 3DQ. Since Mon, 18th Apr 2005 Bwb Consulting Limited is no longer carrying the name Sph 279.

The firm has 6 directors, namely Graham S., Andy P. and Maxine P. and others. Of them, Timothy L., Greg N. have been with the company the longest, being appointed on 1 January 2007 and Graham S. has been with the company for the least time - from 15 July 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bwb Consulting Limited Address / Contact

Office Address 5th Floor
Office Address2 Waterfront House Station Street
Town Nottingham
Post code NG2 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05265863
Date of Incorporation Thu, 21st Oct 2004
Industry Engineering related scientific and technical consulting activities
Industry Environmental consulting activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Graham S.

Position: Director

Appointed: 15 July 2021

Andy P.

Position: Director

Appointed: 06 November 2015

Maxine P.

Position: Director

Appointed: 06 November 2015

Dave H.

Position: Director

Appointed: 06 November 2015

Timothy L.

Position: Director

Appointed: 01 January 2007

Greg N.

Position: Director

Appointed: 01 January 2007

Stefan Z.

Position: Director

Appointed: 06 November 2015

Resigned: 05 December 2023

Paul C.

Position: Secretary

Appointed: 09 September 2008

Resigned: 06 November 2015

Paul C.

Position: Director

Appointed: 09 September 2008

Resigned: 06 November 2015

Stephen W.

Position: Secretary

Appointed: 03 April 2008

Resigned: 09 September 2008

Ian G.

Position: Secretary

Appointed: 27 March 2008

Resigned: 03 April 2008

Mark B.

Position: Director

Appointed: 01 January 2007

Resigned: 27 March 2008

Andrew P.

Position: Director

Appointed: 01 January 2007

Resigned: 26 March 2008

Margaret R.

Position: Director

Appointed: 01 January 2007

Resigned: 26 March 2008

Colin L.

Position: Director

Appointed: 01 August 2005

Resigned: 06 November 2015

Stephen W.

Position: Director

Appointed: 01 August 2005

Resigned: 02 August 2016

Simon J.

Position: Director

Appointed: 01 August 2005

Resigned: 03 April 2008

Mark B.

Position: Secretary

Appointed: 01 April 2005

Resigned: 27 March 2008

Malcolm W.

Position: Director

Appointed: 01 April 2005

Resigned: 03 April 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 2004

Resigned: 21 October 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 21 October 2004

Resigned: 21 October 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Bwb Holdings Limited from Nottingham, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bwb Holdings Limited

5th Floor Waterfront House Station Street, Nottingham, NG2 3DQ, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, Uk
Registration number 09582647
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sph 279 April 18, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (30 pages)

Company search

Advertisements