BWA NEXUS LIMITED - IRVINE
Company Profile | Company Filings |
Overview
BWA NEXUS LIMITED is a Private Limited Company from IRVINE SCOTLAND and has the status: Active.
BWA NEXUS LIMITED was incorporated 24 years ago on 24/03/2000 and has the registered number: SC205639. The accounts status is FULL and accounts are next due on 31/03/2024.
BWA NEXUS LIMITED was incorporated 24 years ago on 24/03/2000 and has the registered number: SC205639. The accounts status is FULL and accounts are next due on 31/03/2024.
BWA NEXUS LIMITED - IRVINE
This company is listed in the following categories:
42990 - Construction of other civil engineering projects n.e.c.
42990 - Construction of other civil engineering projects n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
COMPANY SECRETARY
3 RIVERSIDE WAY
IRVINE
AYRSHIRE
KA11 5DJ
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
CLOUGH UK LIMITED (until 20/04/2023)
CLOUGH UK LIMITED (until 20/04/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/03/2023 | 07/04/2024 |
Map
COMPANY SECRETARY
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN JAMES WELSH | Jan 1964 | British | Director | 2023-04-18 | CURRENT |
CHRISTOPHER GLEN SUTHERLAND | Mar 1964 | Australian | Director | 2000-03-24 UNTIL 2004-02-16 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 2000-03-24 UNTIL 2000-03-24 | RESIGNED | ||
JOHN ROBERT GAMMON | Mar 1950 | Secretary | 2004-03-22 UNTIL 2007-06-06 | RESIGNED | |
SUSAN HARFIELD | Secretary | 2014-08-11 UNTIL 2016-05-02 | RESIGNED | ||
RAJIV VIRENDRA RATNESER | Secretary | 2013-03-15 UNTIL 2014-08-11 | RESIGNED | ||
CHRISTOPHER GLEN SUTHERLAND | Mar 1964 | Australian | Secretary | 2000-03-24 UNTIL 2004-02-16 | RESIGNED |
JOHN COLIN WHITEHAND | Jan 1950 | Secretary | 2009-01-08 UNTIL 2013-03-15 | RESIGNED | |
CHRISTOPHER WILLIAM DOUGLASS | Oct 1968 | Secretary | 2007-06-06 UNTIL 2009-01-08 | RESIGNED | |
MR NEIL EDWARD SIFORD | Jul 1964 | Australian | Director | 2010-05-26 UNTIL 2015-04-23 | RESIGNED |
RICHARD MALCOLM REID | Sep 1942 | Australian | Director | 2000-06-12 UNTIL 2004-09-30 | RESIGNED |
STEPHEN ROGERS | Feb 1955 | Australian | Director | 2005-05-23 UNTIL 2007-01-31 | RESIGNED |
ANDREW JOHN WALSH | Nov 1956 | British | Director | 2007-06-06 UNTIL 2009-09-04 | RESIGNED |
RICHARD FRANCIS SIMONS | Oct 1968 | Australian | Director | 2015-06-12 UNTIL 2022-08-31 | RESIGNED |
MR JOHN SMITH | Sep 1956 | British | Director | 2009-10-13 UNTIL 2011-11-02 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2000-03-24 UNTIL 2000-03-24 | RESIGNED | ||
BRENT RICHARD MAAS | Aug 1976 | Australian | Director | 2015-04-23 UNTIL 2015-06-12 | RESIGNED |
JOHN COLIN WHITEHAND | Jan 1950 | Director | 2009-01-08 UNTIL 2010-05-28 | RESIGNED | |
MR RAJIV VIRENDRA RATNESER | Oct 1969 | Australian | Director | 2016-12-15 UNTIL 2020-06-03 | RESIGNED |
MR MARK STEVEN GOODWIN | Jun 1971 | Australian | Director | 2012-03-12 UNTIL 2014-08-04 | RESIGNED |
MR BRENT RICHARD MAAS | Aug 1976 | Australian | Director | 2022-09-01 UNTIL 2023-04-18 | RESIGNED |
ROBERT JOHN JEWKES | Nov 1955 | Australian | Director | 2000-03-24 UNTIL 2003-09-05 | RESIGNED |
NOEL VICTOR HALL | Nov 1947 | Australian | Director | 2003-10-30 UNTIL 2005-05-19 | RESIGNED |
MR KEVIN THOMAS GALLAGHER | Jun 1965 | Australian | Director | 2011-11-03 UNTIL 2014-08-11 | RESIGNED |
CHRISTOPHER WILLIAM DOUGLASS | Oct 1968 | Director | 2007-01-31 UNTIL 2009-01-08 | RESIGNED | |
MR THOMAS JOHN DOCKRAY | Oct 1979 | Australian | Director | 2014-12-08 UNTIL 2016-12-15 | RESIGNED |
MR WILLIAM JAMES BOYLE | Feb 1961 | United Kingdom | Director | 2009-10-13 UNTIL 2012-02-07 | RESIGNED |
MR GARY NORMAN BOWTELL | Jan 1958 | Australian | Director | 2014-08-11 UNTIL 2014-12-08 | RESIGNED |
MR PETER KENWAY BENNETT | Jun 1966 | Australian | Director | 2020-06-03 UNTIL 2023-04-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Booth Welsh Nexus Limited | 2023-04-18 | Irvine |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Clough Overseas Pty Limited | 2016-04-06 - 2023-04-18 | Perth Western Australia |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BWA_NEXUS_LIMITED - Accounts | 2023-09-02 | 30-06-2022 | £87,361 Cash £5,169,620 equity |
CLOUGH_UK_LIMITED - Accounts | 2023-02-16 | 30-06-2021 | £87,411 Cash £8,259,670 equity |
Clough UK Limited - Filleted accounts | 2021-02-18 | 30-06-2020 | £88,056 Cash £8,260,316 equity |
Clough UK Limited - Filleted accounts | 2020-03-26 | 30-06-2019 | £88,667 Cash £8,259,277 equity |
CLOUGH (UK) LIMITED - Filleted accounts | 2018-10-18 | 30-06-2018 | £103,451 Cash £8,258,311 equity |
CLOUGH (UK) LIMITED - Filleted accounts | 2018-06-06 | 30-06-2017 | £41,623 Cash £8,296,014 equity |