UKBizDB.co.uk

B & M EUROPE LIMITED

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

This company is commonly known as B & M Europe Limited. The company was founded 32 years ago and was given the registration number 02696668. The firm's registered office is in LEAMINGTON SPA. You can find them at 5 Clarendon Place, , Leamington Spa, Warwickshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:B & M EUROPE LIMITED
Company Number:02696668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:5 Clarendon Place, Leamington Spa, Warwickshire, England, CV32 5QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Clarendon Place, Leamington Spa, England, CV32 5QL

Director24 August 2022Active
5, Clarendon Place, Leamington Spa, England, CV32 5QL

Secretary31 July 2015Active
Silver Firs, Gables Road, Church Crookham, Fleet, GU52 6QZ

Secretary12 March 1992Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary12 March 1992Active
Little Orchard, Burnt Hill, Yattendon, Thatcham, RG18 0XD

Secretary12 July 1993Active
5, Clarendon Place, Leamington Spa, England, CV32 5QL

Director31 July 2015Active
Silver Firs, Gables Road, Church Crookham, Fleet, GU52 6QZ

Director12 March 1992Active
Beechridge, Lippen Lane, Warnford, SO32 3LE

Director17 May 2007Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director12 March 1992Active
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG

Nominee Director12 March 1992Active
Silver Firs Gables Road, Church Crookham, Fleet, GU13 0QZ

Director12 March 1992Active
Little Orchard Burnt Hill, Yattendon, Newbury, RG16 0XD

Director08 December 2006Active
Little Orchard, Burnt Hill, Yattendon, Thatcham, RG18 0XD

Director12 July 1993Active
5, Clarendon Place, Leamington Spa, England, CV32 5QL

Director15 October 2021Active
32, Gaspeldoornlaan, 5644kv, Eindhoven, Netherlands,

Corporate Director08 November 2021Active

People with Significant Control

Mr Adrian George Vine Barnes
Notified on:01 June 2022
Status:Active
Date of birth:August 1986
Nationality:Dutch
Country of residence:England
Address:5, Clarendon Place, Leamington Spa, England, CV32 5QL
Nature of control:
  • Significant influence or control
Mr Russell George Vine Barnes
Notified on:12 March 2017
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:5, Clarendon Place, Leamington Spa, England, CV32 5QL
Nature of control:
  • Significant influence or control

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
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Appoint corporate director company with name date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination secretary company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.