Bw Integrated Systems Uk Limited DONCASTER


Founded in 2004, Bw Integrated Systems Uk, classified under reg no. 05197694 is an active company. Currently registered at Plumtree Farm Industrial Estate DN11 8EW, Doncaster the company has been in the business for 20 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 17th Apr 2018 Bw Integrated Systems Uk Limited is no longer carrying the name Barry-wehmiller Container Systems.

At present there are 3 directors in the the firm, namely William C., Jeffrey H. and Richard C.. In addition one secretary - Lee P. - is with the company. 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.

Bw Integrated Systems Uk Limited Address / Contact

Office Address Plumtree Farm Industrial Estate
Office Address2 Bircotes
Town Doncaster
Post code DN11 8EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05197694
Date of Incorporation Wed, 4th Aug 2004
Industry
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

William C.

Position: Director

Appointed: 23 June 2023

Jeffrey H.

Position: Director

Appointed: 23 June 2023

Richard C.

Position: Director

Appointed: 01 October 2008

Lee P.

Position: Secretary

Appointed: 20 August 2007

Michael R.

Position: Director

Appointed: 30 April 2016

Resigned: 23 June 2023

Simon L.

Position: Director

Appointed: 31 March 2009

Resigned: 30 April 2016

Lee P.

Position: Director

Appointed: 20 August 2007

Resigned: 23 June 2023

Mark F.

Position: Director

Appointed: 12 May 2006

Resigned: 20 August 2007

Mark F.

Position: Secretary

Appointed: 17 May 2005

Resigned: 20 August 2007

Seymour T.

Position: Director

Appointed: 17 May 2005

Resigned: 01 November 2009

Robert C.

Position: Director

Appointed: 27 April 2005

Resigned: 23 June 2023

Gregory C.

Position: Director

Appointed: 27 April 2005

Resigned: 23 June 2023

Stewart B.

Position: Director

Appointed: 19 April 2005

Resigned: 31 March 2009

Gennaro P.

Position: Director

Appointed: 19 April 2005

Resigned: 18 January 2007

Richard G.

Position: Secretary

Appointed: 19 April 2005

Resigned: 18 May 2005

Mablaw Corporate Services Limited

Position: Corporate Director

Appointed: 04 August 2004

Resigned: 19 April 2005

Mablaw Corporate Services Limited

Position: Corporate Secretary

Appointed: 04 August 2004

Resigned: 19 April 2005

Mablaw Nominees Limited

Position: Corporate Director

Appointed: 04 August 2004

Resigned: 19 April 2005

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Robert C. The abovementioned PSC has significiant influence or control over this company,.

Robert C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Barry-wehmiller Container Systems April 17, 2018
Central Bottling International Fleetwood October 2, 2014
Central Bottling International January 31, 2010
Mablaw 500 April 28, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 20th, May 2023
Free Download (25 pages)

Company search

Advertisements