UKBizDB.co.uk

B & M ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:First Floor 4 Sherrard Street, Melton Mowbray, Leicestershire, LE13 1XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Wycliffe Avenue, Melton Mowbray, England, LE13 1UB

Director01 January 2018Active
17 Balmoral Road, Melton Mowbray, LE13 1JN

Director01 October 2003Active
20 Grantwood Road, Melton Mowbray, LE13 1SB

Secretary18 November 1999Active
7, Norfolk Drive, Melton Mowbray, England, LE13 0AJ

Secretary20 March 2008Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary18 November 1999Active
4 Severn Close, Oakham, LE15 6SU

Director01 October 2003Active
20 Grantwood Road, Melton Mowbray, LE13 1SB

Director18 November 1999Active
249 Bath Road, Kettering, NN16 9LZ

Director01 December 2007Active
7, Norfolk Drive, Melton Mowbray, England, LE13 0AJ

Director01 October 2011Active
15 Elgar Way, Stamford, PE9 1EY

Director16 October 2006Active
7 Kapelle Close, Melton Mowbray, LE13 1UX

Director18 November 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Capital

Capital cancellation shares.

Download
2023-06-06Capital

Capital return purchase own shares.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination secretary company with name termination date.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download
2021-04-30Capital

Capital allotment shares.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Capital

Capital allotment shares.

Download
2019-09-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.