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

Bwills Luxuyry Vehicles & Excavators Rentals Limited LONDON


Bwills Luxuyry Vehicles & Excavators Rentals Limited is a private limited company located at 5 Brayford Square, London E1 0SG. Its total net worth is estimated to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-08-23, this 4-year-old company is run by 1 director.
Director Jonathan W., appointed on 11 March 2023.
The company is officially classified as "renting and leasing of cars and light motor vehicles" (SIC code: 77110), "renting and leasing of trucks and other heavy vehicles" (SIC: 77120).
The latest confirmation statement was sent on 2023-10-21 and the deadline for the following filing is 2024-11-04. Moreover, the annual accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

Bwills Luxuyry Vehicles & Excavators Rentals Limited Address / Contact

Office Address 5 Brayford Square
Town London
Post code E1 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 12172211
Date of Incorporation Fri, 23rd Aug 2019
Industry Renting and leasing of cars and light motor vehicles
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st August
Company age 5 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Jonathan W.

Position: Director

Appointed: 11 March 2023

Anthony O.

Position: Director

Appointed: 17 September 2023

Resigned: 10 October 2023

Robert W.

Position: Director

Appointed: 11 August 2021

Resigned: 18 September 2021

Sinead W.

Position: Director

Appointed: 20 July 2021

Resigned: 09 November 2023

Elaine B.

Position: Director

Appointed: 22 November 2020

Resigned: 20 February 2021

Bhavesh G.

Position: Director

Appointed: 23 September 2020

Resigned: 20 November 2020

Ivan C.

Position: Director

Appointed: 08 June 2020

Resigned: 12 July 2020

Richard D.

Position: Secretary

Appointed: 18 May 2020

Resigned: 15 July 2020

Marcos M.

Position: Director

Appointed: 17 May 2020

Resigned: 08 June 2020

Ivan C.

Position: Director

Appointed: 20 December 2019

Resigned: 04 April 2021

Craig M.

Position: Director

Appointed: 24 August 2019

Resigned: 19 December 2021

Ehsan K.

Position: Director

Appointed: 23 August 2019

Resigned: 29 April 2021

Marcos S.

Position: Director

Appointed: 23 August 2019

Resigned: 31 January 2020

Ehsan H.

Position: Director

Appointed: 23 August 2019

Resigned: 04 April 2021

Ivan C.

Position: Director

Appointed: 23 August 2019

Resigned: 22 January 2021

Patricia K.

Position: Director

Appointed: 23 August 2019

Resigned: 18 October 2020

William M.

Position: Director

Appointed: 23 August 2019

Resigned: 31 January 2020

Maria C.

Position: Director

Appointed: 23 August 2019

Resigned: 06 August 2020

Nathan B.

Position: Director

Appointed: 23 August 2019

Resigned: 14 November 2021

People with significant control

The list of PSCs who own or control the company is made up of 15 names. As BizStats identified, there is Jonathan W. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Sinead W. This PSC owns 75,01-100% shares. The third one is Anthony O., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Jonathan W.

Notified on 15 September 2023
Nature of control: 75,01-100% shares

Sinead W.

Notified on 15 June 2021
Ceased on 9 November 2023
Nature of control: 75,01-100% shares

Anthony O.

Notified on 17 September 2023
Ceased on 20 September 2023
Nature of control: 75,01-100% shares

Romeo S.

Notified on 17 November 2021
Ceased on 16 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Craig M.

Notified on 21 September 2021
Ceased on 19 December 2021
Nature of control: 75,01-100% shares

Robert W.

Notified on 19 October 2021
Ceased on 27 October 2021
Nature of control: 75,01-100% shares

Nathan B.

Notified on 23 August 2019
Ceased on 21 June 2021
Nature of control: 75,01-100% shares

Ehsan K.

Notified on 21 February 2021
Ceased on 21 March 2021
Nature of control: 75,01-100% voting rights

Elaine B.

Notified on 30 December 2020
Ceased on 20 February 2021
Nature of control: 75,01-100% shares

Ivan C.

Notified on 8 June 2020
Ceased on 22 December 2020
Nature of control: significiant influence or control

Bhavesh G.

Notified on 10 December 2020
Ceased on 21 December 2020
Nature of control: 50,01-75% voting rights

Patricia K.

Notified on 24 August 2019
Ceased on 20 October 2020
Nature of control: 75,01-100% voting rights

Marcos M.

Notified on 31 January 2020
Ceased on 4 June 2020
Nature of control: 75,01-100% shares

Maria C.

Notified on 23 August 2019
Ceased on 8 February 2020
Nature of control: 75,01-100% shares

William M.

Notified on 23 August 2019
Ceased on 31 January 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-31
Balance Sheet
Current Assets354 628227 163317 839
Net Assets Liabilities1 017 172259 585311 961
Other
Average Number Employees During Period886
Called Up Share Capital Not Paid Not Expressed As Current Asset76 628100100
Creditors8 04143 08467 107
Fixed Assets354 6282 07261 129
Net Current Assets Liabilities348 254348 254250 732
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal231 288  
Total Assets Less Current Liabilities350 326350 326311 961

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
On March 11, 2023 new director was appointed.
filed on: 12th, January 2024
Free Download (2 pages)

Company search