This company is commonly known as B & M Associates Limited. The company was founded 24 years ago and was given the registration number 03879467. The firm's registered office is in LEICESTERSHIRE. You can find them at First Floor 4 Sherrard Street, Melton Mowbray, Leicestershire, . This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | B & M ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03879467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1999 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor 4 Sherrard Street, Melton Mowbray, Leicestershire, LE13 1XJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Wycliffe Avenue, Melton Mowbray, England, LE13 1UB | Director | 01 January 2018 | Active |
17 Balmoral Road, Melton Mowbray, LE13 1JN | Director | 01 October 2003 | Active |
20 Grantwood Road, Melton Mowbray, LE13 1SB | Secretary | 18 November 1999 | Active |
7, Norfolk Drive, Melton Mowbray, England, LE13 0AJ | Secretary | 20 March 2008 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 18 November 1999 | Active |
4 Severn Close, Oakham, LE15 6SU | Director | 01 October 2003 | Active |
20 Grantwood Road, Melton Mowbray, LE13 1SB | Director | 18 November 1999 | Active |
249 Bath Road, Kettering, NN16 9LZ | Director | 01 December 2007 | Active |
7, Norfolk Drive, Melton Mowbray, England, LE13 0AJ | Director | 01 October 2011 | Active |
15 Elgar Way, Stamford, PE9 1EY | Director | 16 October 2006 | Active |
7 Kapelle Close, Melton Mowbray, LE13 1UX | Director | 18 November 1999 | Active |
Belfry Holdings Ltd | ||
Notified on | : | 17 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pera Business Park, M03 Tower Building, Melton Mowbray, England, LE13 0PB |
Nature of control | : |
|
Mark William Tyler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Kapelle Close, Melton Mowbray, England, LE13 1UX |
Nature of control | : |
|
Susan Margaret Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Grantwood Road, Melton Mowbray, England, LE13 1SB |
Nature of control | : |
|
Raymond Wilfred Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Grantwood Road, Melton Mowbray, England, LE13 1SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Capital | Capital cancellation shares. | Download |
2023-06-06 | Capital | Capital return purchase own shares. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination secretary company with name termination date. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Capital | Capital allotment shares. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Capital | Capital allotment shares. | Download |
2019-09-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.