This company is commonly known as 2bm Limited. The company was founded 21 years ago and was given the registration number 04555159. The firm's registered office is in CHILWELL. You can find them at Eldon Business Park, Eldon Road, Chilwell, Nottinghamshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | 2BM LIMITED |
---|---|---|
Company Number | : | 04555159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2002 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eldon Business Park, Eldon Road, Chilwell, Nottinghamshire, NG9 6DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 City Place, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0PA | Director | 02 April 2024 | Active |
3 City Place, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0PA | Director | 02 April 2024 | Active |
70 Douglas Marches, Law Gardens, North Berwick, United Kingdom, EH39 5LZ | Secretary | 31 July 2006 | Active |
22 Station Road, Denby, Ripley, DE5 8ND | Secretary | 07 October 2002 | Active |
2bm Limited, Eldon Road, Beeston, Nottingham, England, NG9 6DZ | Secretary | 17 September 2017 | Active |
2nd Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Secretary | 07 October 2002 | Active |
103 Derby Road, Bramcote, Nottingham, NG9 3GZ | Director | 07 October 2002 | Active |
Textile View, 73 Derby Road, Bramcote, Nottingham, United Kingdom, NG9 3GW | Director | 12 September 2017 | Active |
Textile View, 73 Derby Road, Bramcote, Nottingham, United Kingdom, NG9 3GW | Director | 23 May 2003 | Active |
70 Douglas Marches, Law Gardens, North Berwick, United Kingdom, EH39 5LZ | Director | 23 May 2003 | Active |
Second Floor 80 Great Eastern Street, London, EC2A 3RX | Corporate Director | 07 October 2002 | Active |
Keysource Group Limited | ||
Notified on | : | 02 April 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Beehive Ring Road, Gatwick, England, RH6 0PA |
Nature of control | : |
|
Mr Mark Anthony King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Textile View, 73 Derby Road, Nottingham, United Kingdom, NG9 3GW |
Nature of control | : |
|
Mr Jason Alan Preston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Main Street, Long Whatton, Loughborough, United Kingdom, LE12 5DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-30 | Accounts | Change account reference date company current shortened. | Download |
2024-04-26 | Officers | Appoint person director company with name date. | Download |
2024-04-25 | Capital | Capital allotment shares. | Download |
2024-04-13 | Incorporation | Memorandum articles. | Download |
2024-04-13 | Resolution | Resolution. | Download |
2024-04-12 | Resolution | Resolution. | Download |
2024-04-09 | Capital | Capital allotment shares. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Officers | Termination secretary company with name termination date. | Download |
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-08 | Address | Change registered office address company with date old address new address. | Download |
2024-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-12 | Capital | Capital cancellation shares. | Download |
2024-03-12 | Capital | Capital return purchase own shares. | Download |
2024-02-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.