Active
Company Information for BWLE LIMITED
FIRST FLOOR OFFICE SUITE, ST. ANN'S MILL, COMMERCIAL ROAD, LEEDS, LS5 3AE,
|
Company Registration Number
06928131
Private Limited Company
Active |
Company Name | |
---|---|
BWLE LIMITED | |
Legal Registered Office | |
FIRST FLOOR OFFICE SUITE, ST. ANN'S MILL COMMERCIAL ROAD LEEDS LS5 3AE Other companies in LS6 | |
Company Number | 06928131 | |
---|---|---|
Company ID Number | 06928131 | |
Date formed | 2009-06-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-11-04 14:35:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BWLEGACY LLC | 1312 MARY HORN DR AUBREY TX 76227 | Active | Company formed on the 2022-07-08 |
Officer | Role | Date Appointed |
---|---|---|
MARK RICHARD MARTIN |
||
ASHLEY ANTHONY METCALFE |
||
PETER WILLIAM ROWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP LEONARD YOUNG |
Director | ||
PAUL GUY FURNESS |
Director | ||
STEPHEN BRIAN CANNON |
Director | ||
BRIAN PATRICK HAMILL |
Director | ||
NEIL DONALD BINDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRIENDS OF GRAPPENHALL LIBRARY | Director | 2015-11-24 | CURRENT | 2011-08-22 | Active | |
MRM ACCOUNTING LIMITED | Director | 2013-04-08 | CURRENT | 2013-04-08 | Active | |
GOALBALL UK | Director | 2012-11-03 | CURRENT | 2010-02-26 | Active | |
WORLD CLASS LIFTING LIMITED | Director | 2008-03-03 | CURRENT | 2006-11-23 | Active - Proposal to Strike off | |
WORLD CLASS LIFTING LIMITED | Director | 2014-01-14 | CURRENT | 2006-11-23 | Active - Proposal to Strike off | |
BRITISH WEIGHT LIFTERS ASSOCIATION | Director | 2013-05-15 | CURRENT | 1957-06-25 | Active | |
SYRINX ZA INTERNATIONAL LIMITED | Director | 2009-01-06 | CURRENT | 2004-04-29 | Active | |
SYRINX ZA LIMITED | Director | 2009-01-06 | CURRENT | 2008-08-07 | Active | |
FITZ4SPORT UK LIMITED | Director | 2008-07-15 | CURRENT | 2008-07-15 | Dissolved 2015-07-21 | |
CRIMSON MARKETING AND EVENTS LIMITED | Director | 2008-07-10 | CURRENT | 2008-02-15 | Active | |
CRIMSON GROUP LIMITED | Director | 2008-06-11 | CURRENT | 2008-06-11 | Active | |
THE FARSLEY CRICKET AND BOWLING CLUB COMPANY, LIMITED | Director | 2006-08-21 | CURRENT | 1912-04-17 | Active | |
THE SPORTS COUNCIL TRUST COMPANY | Director | 2016-09-07 | CURRENT | 1990-06-27 | Active | |
WORLD CLASS LIFTING LIMITED | Director | 2014-01-14 | CURRENT | 2006-11-23 | Active - Proposal to Strike off | |
BRITISH WEIGHT LIFTERS ASSOCIATION | Director | 2013-05-15 | CURRENT | 1957-06-25 | Active | |
MIDDLESBROUGH FOOTBALL CLUB FOUNDATION | Director | 2013-04-03 | CURRENT | 1995-12-29 | Active | |
TEES VALLEY COMMUNITY FOUNDATION | Director | 2009-06-23 | CURRENT | 2005-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM ROWLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITISH WEIGHT LIFTERS ASSOCIATION | |
LATEST SOC | 13/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITISH WEIGHT LIFTERS ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/15 FROM 20 Wood Lane Headingley Leeds LS6 2AE | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER WILLIAM ROWLEY | |
AP01 | DIRECTOR APPOINTED MR ASHLEY ANTHONY METCALFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUNG | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FURNESS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/13 FROM Carnegie Admin Office Headingley Campus Leeds Metropolitan University Leeds LS6 3QS United Kingdom | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PAUL GUY FURNESS | |
AP01 | DIRECTOR APPOINTED PHILIP LEONARD YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CANNON | |
AP01 | DIRECTOR APPOINTED MARK RICHARD MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HAMILL | |
AR01 | 09/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED BRIAN PATRICK HAMILL | |
AR01 | 09/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN CANNON / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DONALD BINDER / 01/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BINDER | |
AA01 | CURRSHO FROM 30/06/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as BWLE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |