Background WavePink WaveYellow Wave

BWS AUTO AND MARINE REPAIRS LTD (08571800)

BWS AUTO AND MARINE REPAIRS LTD (08571800) is an active UK company. incorporated on 17 June 2013. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. BWS AUTO AND MARINE REPAIRS LTD has been registered for 12 years. Current directors include SMITH, Ben William.

Company Number
08571800
Status
active
Type
ltd
Incorporated
17 June 2013
Age
12 years
Address
74 A High Street, London, E11 2RJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
SMITH, Ben William
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWS AUTO AND MARINE REPAIRS LTD

BWS AUTO AND MARINE REPAIRS LTD is an active company incorporated on 17 June 2013 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. BWS AUTO AND MARINE REPAIRS LTD was registered 12 years ago.(SIC: 03110)

Status

active

Active since 12 years ago

Company No

08571800

LTD Company

Age

12 Years

Incorporated 17 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

B W S FISHING LTD
From: 3 January 2025To: 1 December 2025
LOCAL FISHERMEN LTD
From: 4 October 2022To: 3 January 2025
B W S FISHING LTD
From: 17 June 2013To: 4 October 2022
Contact
Address

74 A High Street Wanstead London, E11 2RJ,

Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Jun 17
Director Left
May 22
Owner Exit
May 22
New Owner
May 22
Director Joined
May 22
Owner Exit
Sept 24
New Owner
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SMITH, Ben William

Active
A High Street, LondonE11 2RJ
Born June 1987
Director
Appointed 01 Apr 2023

IVES, Caroline

Resigned
A High Street, LondonE11 2RJ
Secretary
Appointed 01 Jan 2016
Resigned 01 Jan 2021

SMITH, Ben William

Resigned
A High Street, LondonE11 2RJ
Born June 1987
Director
Appointed 17 Jun 2013
Resigned 10 May 2022

SMITH, Matthew William

Resigned
A High Street, LondonE11 2RJ
Born June 1965
Director
Appointed 10 May 2022
Resigned 01 Apr 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Ben William Smith

Active
A High Street, LondonE11 2RJ
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2023

Mr Matthew William Smith

Ceased
A High Street, LondonE11 2RJ
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 May 2022
Ceased 01 Apr 2023

Mr Ben William Smith

Ceased
A High Street, LondonE11 2RJ
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Ceased 10 May 2022
Fundings
Financials
Latest Activities

Filing History

45

Certificate Change Of Name Company
1 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Certificate Change Of Name Company
3 January 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 November 2022
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
4 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Sail Address Company With Old Address New Address
27 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 September 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
28 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2017
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Incorporation Company
17 June 2013
NEWINCIncorporation