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

Bwt2023 Limited BIRMINGHAM


Founded in 2013, Bwt2023, classified under reg no. 08824354 is an active company. Currently registered at Suite 15 B16 8PE, Birmingham the company has been in the business for eleven years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 31st December 2021. Since 1st June 2023 Bwt2023 Limited is no longer carrying the name Bluewater Tax.

There is a single director in the firm at the moment - Saffia A., appointed on 31 March 2023. In addition, a secretary was appointed - Saffia A., appointed on 23 December 2013. As of 30 April 2024, there was 1 ex director - Ahmad Q.. There were no ex secretaries.

Bwt2023 Limited Address / Contact

Office Address Suite 15
Office Address2 54 Hagley Road
Town Birmingham
Post code B16 8PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08824354
Date of Incorporation Mon, 23rd Dec 2013
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Saffia A.

Position: Director

Appointed: 31 March 2023

Saffia A.

Position: Secretary

Appointed: 23 December 2013

Ahmad Q.

Position: Director

Appointed: 23 December 2013

Resigned: 15 May 2023

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is Saffia A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bluewater Group Holdings Limited that put Birmingham, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ahmad Q., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares.

Saffia A.

Notified on 15 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bluewater Group Holdings Limited

Suite 15 54 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8PE, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09661801
Notified on 18 March 2019
Ceased on 15 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ahmad Q.

Notified on 6 April 2016
Ceased on 18 March 2019
Nature of control: 75,01-100% shares

Saffia A.

Notified on 6 April 2016
Ceased on 30 April 2017
Nature of control: 25-50% shares

Company previous names

Bluewater Tax June 1, 2023
Bwca February 2, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth390       
Balance Sheet
Cash Bank On Hand1206 93010 7818 7012 83115 16622 21347 647
Current Assets12 55816 47319 81917 9695 82331 92385 93291 425
Debtors12 4389 54359 0389 2682 99216 75763 71943 778
Net Assets Liabilities3902101 0611 6011 46959223 75820 050
Property Plant Equipment6001 2341 2341 7992 09916 49416 68013 341
Cash Bank In Hand120       
Net Assets Liabilities Including Pension Asset Liability390       
Other Debtors6 769       
Tangible Fixed Assets600       
Trade Debtors4 669       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve290       
Shareholder Funds390       
Other
Version Production Software 1111111
Accumulated Amortisation Impairment Intangible Assets    1 3722 7442 0163 796
Accumulated Depreciation Impairment Property Plant Equipment1503946384821 1275 53210 31416 228
Additions Other Than Through Business Combinations Intangible Assets    6 860  30 539
Additions Other Than Through Business Combinations Property Plant Equipment 878 1 5849457 7995 9622 575
Average Number Employees During Period    2455
Creditors12 76817 49719 74818 16711 94151 94130 19874 801
Disposals Decrease In Amortisation Impairment Intangible Assets      1 400 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   498  199 
Disposals Intangible Assets      3 500 
Disposals Property Plant Equipment   931  994 
Fixed Assets6001 2349901 7997 58720 61018 02443 444
Increase From Amortisation Charge For Year Intangible Assets    1 3721 3726721 780
Increase From Depreciation Charge For Year Property Plant Equipment 244 3426454 4054 9815 914
Intangible Assets    5 4884 1161 34430 103
Intangible Assets Gross Cost    6 8606 8603 36033 899
Net Current Assets Liabilities-2101 02462 5621986 11820 01855 73416 624
Number Shares Allotted1001001003030200200200
Property Plant Equipment Gross Cost7501 6281 6282 2813 22622 02626 99429 569
Total Assets Less Current Liabilities3902101 0611 6011 46959273 75860 068
Creditors Due Within One Year12 768       
Par Value Share1       
Prepayments Accrued Income Current Asset1 000       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Cost Or Valuation750       
Tangible Fixed Assets Depreciation150       
Taxation Social Security Due Within One Year12 491       
Trade Creditors Within One Year277       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 23rd December 2023
filed on: 11th, January 2024
Free Download (4 pages)

Company search