-
BYWATER WAREHOUSE LIMITED - Ground Floor, 30 City Road, London, EC1Y 2AB, United Kingdom
Company Information
- Company registration number
- 11071413
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ground Floor
- 30 City Road
- London
- EC1Y 2AB
- United Kingdom Ground Floor, 30 City Road, London, EC1Y 2AB, United Kingdom UK
Management
- Managing Directors
- MICHELL, Theodore William Henry
- O'GORMAN, Patrick Desmond
- PEARS, David Alan
- PEARS, Mark Andrew
- PEARS, Trevor Steven, Sir
- WIESE, Jacob Daniel
- Company secretaries
- BENNETT, William Frederick
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-11-20
- Age Of Company 2017-11-20 6 years
- SIC/NACE
- 68201
Ownership
- Beneficial Owners
- -
- -
- Pears Property Ventures Limited
- Bywater Warehouse Investment Limited
- -
- Pears Property Ventures Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 213800O7H2JARRBZTH72
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-04-30
- Annual Return
- Due Date: 2023-12-03
- Last Date: 2022-11-19
-
BYWATER WAREHOUSE LIMITED Company Description
- BYWATER WAREHOUSE LIMITED is a ltd registered in United Kingdom with the Company reg no 11071413. Its current trading status is "live". It was registered 2017-11-20. It has declared SIC or NACE codes as "68201". It has 6 directors and 1 secretary. The latest accounts are filed up to 2022-04-30.It can be contacted at Ground Floor .
Get BYWATER WAREHOUSE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bywater Warehouse Limited - Ground Floor, 30 City Road, London, EC1Y 2AB, United Kingdom
- 2017-11-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BYWATER WAREHOUSE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-06-19) - MR04
-
accounts-with-accounts-type-full (2023-01-24) - AA
keyboard_arrow_right 2022
-
mortgage-charge-whole-cease-and-release-with-charge-number (2022-09-14) - MR05
-
confirmation-statement-with-no-updates (2022-12-02) - CS01
-
mortgage-charge-part-both-with-charge-number (2022-09-14) - MR05
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-12-07) - AA
-
confirmation-statement-with-no-updates (2021-11-19) - CS01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-03) - MR01
-
mortgage-satisfy-charge-part (2020-07-27) - MR04
-
accounts-with-accounts-type-full (2020-11-26) - AA
-
confirmation-statement-with-no-updates (2020-11-20) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-19) - CS01
-
accounts-with-accounts-type-full (2019-08-19) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-05-16) - TM01
-
change-account-reference-date-company-current-extended (2018-05-17) - AA01
-
resolution (2018-05-23) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-05) - MR01
-
capital-name-of-class-of-shares (2018-06-07) - SH08
-
capital-allotment-shares (2018-06-08) - SH01
-
capital-variation-of-rights-attached-to-shares (2018-08-03) - SH10
-
withdrawal-of-a-person-with-significant-control-statement (2018-11-02) - PSC09
-
notification-of-a-person-with-significant-control (2018-11-05) - PSC02
-
confirmation-statement-with-updates (2018-11-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-16) - AD01
-
capital-allotment-shares (2018-03-07) - SH01
-
appoint-person-secretary-company-with-name-date (2018-05-16) - AP03
-
notification-of-a-person-with-significant-control (2018-01-04) - PSC01
-
cessation-of-a-person-with-significant-control (2018-03-06) - PSC07
-
appoint-person-director-company-with-name-date (2018-05-16) - AP01
-
notification-of-a-person-with-significant-control-statement (2018-03-06) - PSC08
-
appoint-person-director-company-with-name-date (2018-03-07) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-10) - MR01
-
resolution (2018-03-09) - RESOLUTIONS
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-29) - AP01
-
notification-of-a-person-with-significant-control (2017-11-29) - PSC01
-
cessation-of-a-person-with-significant-control (2017-11-29) - PSC07
-
change-account-reference-date-company-current-extended (2017-11-20) - AA01
-
incorporation-company (2017-11-20) - NEWINC