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

Bwa Nexus Limited IRVINE


Founded in 2000, Bwa Nexus, classified under reg no. SC205639 is an active company. Currently registered at 3 Riverside Way KA11 5DJ, Irvine the company has been in the business for 24 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 20th April 2023 Bwa Nexus Limited is no longer carrying the name Clough Uk.

The firm has one director. Martin W., appointed on 18 April 2023. There are currently no secretaries appointed. At the moment 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.

Bwa Nexus Limited Address / Contact

Office Address 3 Riverside Way
Office Address2 Riverside Business Park
Town Irvine
Post code KA11 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC205639
Date of Incorporation Fri, 24th Mar 2000
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Martin W.

Position: Director

Appointed: 18 April 2023

Brent M.

Position: Director

Appointed: 01 September 2022

Resigned: 18 April 2023

Peter B.

Position: Director

Appointed: 03 June 2020

Resigned: 18 April 2023

Rajiv R.

Position: Director

Appointed: 15 December 2016

Resigned: 03 June 2020

Richard S.

Position: Director

Appointed: 12 June 2015

Resigned: 31 August 2022

Brent M.

Position: Director

Appointed: 23 April 2015

Resigned: 12 June 2015

Thomas D.

Position: Director

Appointed: 08 December 2014

Resigned: 15 December 2016

Susan H.

Position: Secretary

Appointed: 11 August 2014

Resigned: 02 May 2016

Gary B.

Position: Director

Appointed: 11 August 2014

Resigned: 08 December 2014

Rajiv R.

Position: Secretary

Appointed: 15 March 2013

Resigned: 11 August 2014

Mark G.

Position: Director

Appointed: 12 March 2012

Resigned: 04 August 2014

Kevin G.

Position: Director

Appointed: 03 November 2011

Resigned: 11 August 2014

Neil S.

Position: Director

Appointed: 26 May 2010

Resigned: 23 April 2015

John S.

Position: Director

Appointed: 13 October 2009

Resigned: 02 November 2011

William B.

Position: Director

Appointed: 13 October 2009

Resigned: 07 February 2012

John W.

Position: Director

Appointed: 08 January 2009

Resigned: 28 May 2010

John W.

Position: Secretary

Appointed: 08 January 2009

Resigned: 15 March 2013

Christopher D.

Position: Secretary

Appointed: 06 June 2007

Resigned: 08 January 2009

Andrew W.

Position: Director

Appointed: 06 June 2007

Resigned: 04 September 2009

Christopher D.

Position: Director

Appointed: 31 January 2007

Resigned: 08 January 2009

Stephen R.

Position: Director

Appointed: 23 May 2005

Resigned: 31 January 2007

John G.

Position: Secretary

Appointed: 22 March 2004

Resigned: 06 June 2007

Noel H.

Position: Director

Appointed: 30 October 2003

Resigned: 19 May 2005

Richard R.

Position: Director

Appointed: 12 June 2000

Resigned: 30 September 2004

Robert J.

Position: Director

Appointed: 24 March 2000

Resigned: 05 September 2003

Christopher S.

Position: Secretary

Appointed: 24 March 2000

Resigned: 16 February 2004

Christopher S.

Position: Director

Appointed: 24 March 2000

Resigned: 16 February 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Booth Welsh Nexus Limited from Irvine, Scotland. This PSC is classified as "a private limited company", 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. The second entity in the PSC register is Clough Overseas Pty Limited that entered Perth, Australia 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.

Booth Welsh Nexus Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc757671
Notified on 18 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clough Overseas Pty Limited

Qv1 L6, Qv1, 250 St Georges Terrace, Perth, Western Australia, Australia

Legal authority Australian Law
Legal form Limited Company
Country registered Australia
Place registered Australia
Registration number 067272182
Notified on 6 April 2016
Ceased on 18 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Clough Uk April 20, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand74 84241 623103 45188 66788 05687 41187 361
Current Assets4 302 9763 931 6233 193 4513 178 6673 178 0563 177 41187 361
Debtors4 228 1343 890 0003 090 0003 090 0003 090 0003 090 000 
Net Assets Liabilities8 336 9028 296 0148 258 3118 259 2778 260 316  
Other Debtors258 134      
Property Plant Equipment84 64723 382     
Other
Audit Fees Expenses    -1 050600 
Accumulated Depreciation Impairment Property Plant Equipment85 89271 342     
Administrative Expenses    -1 03964650
Amounts Owed By Group Undertakings    3 090 0003 090 000 
Amounts Owed By Group Undertakings Participating Interests3 970 0003 890 0003 090 0003 090 0003 090 000  
Amounts Owed To Group Undertakings Participating Interests150 606732 860     
Average Number Employees During Period    222
Cash Cash Equivalents Cash Flow Value   88 66788 05687 41187 361
Creditors400 721741 85118 0002 250600601601
Current Asset Investments   3 090 000   
Fixed Assets5 750 6575 106 2425 082 860    
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss      -3 090 000
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables    1 650-1 
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables      -3 090 000
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation     64550
Increase From Depreciation Charge For Year Property Plant Equipment 37 41614 211    
Investments Fixed Assets5 666 0105 082 8605 082 8605 082 8605 082 8605 082 8605 082 860
Investments In Group Undertakings5 666 0105 082 8605 082 8605 082 860   
Investments In Subsidiaries    5 082 8605 082 8605 082 860
Net Cash Generated From Operations    611645 
Net Current Assets Liabilities3 902 2553 189 7723 175 4513 176 41787 4563 176 81086 760
Other Creditors199 06811 27315 0002 250600601601
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 51 96685 553    
Other Disposals Property Plant Equipment 75 81594 724    
Other Investments Other Than Loans   5 082 8605 082 860  
Other Taxation Social Security Payable51 047-2 282     
Percentage Class Share Held In Subsidiary     100100
Profit Loss    1 039-646-3 090 050
Profit Loss On Ordinary Activities Before Tax    1 039-646-3 090 050
Property Plant Equipment Gross Cost170 53994 724     
Taxation Social Security Payable -2 282-600    
Tax Decrease From Utilisation Tax Losses    197  
Tax Expense Credit Applicable Tax Rate    197-123-587 110
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss      587 100
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward     12310
Total Assets Less Current Liabilities9 652 9128 296 014 8 259 2778 260 3168 259 6705 169 620
Trade Creditors Trade Payables  3 600    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2022
filed on: 1st, September 2023
Free Download (20 pages)

Company search

Advertisements