UKBizDB.co.uk

B. & M. OFFICE MACHINES LIMITED

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

This company is commonly known as B. & M. Office Machines Limited. The company was founded 42 years ago and was given the registration number 01623057. The firm's registered office is in CAMBRIDGE. You can find them at 20 Trafalgar Way, Bar Hill, Cambridge, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:B. & M. OFFICE MACHINES LIMITED
Company Number:01623057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1982
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:20 Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No.1, London Bridge, London, England, SE1 9BG

Director18 February 2020Active
No.1, London Bridge, London, England, SE1 9BG

Director18 February 2020Active
12 Hall Avenue, Hough Green, Widnes, WA8 8XS

Secretary-Active
63 Dudlow Lane, Liverpool, L18 2EY

Secretary23 January 1992Active
10, Partridge Road, Kirkby, Liverpool, England, L32 2DJ

Director04 January 2013Active
10, Partridge Road, Kirkby, Liverpool, England, L32 2DJ

Director09 November 2011Active
10, Partridge Road, Kirkby, L32 2DJ

Director21 July 2003Active
10, Partridge Road, Kirkby, Liverpool, England, L32 2DJ

Director29 September 2015Active
20, Trafalgar Way, Bar Hill, Cambridge, England, CB23 8SQ

Director18 February 2020Active
Corn Acre Barn, Jacksons Common Lane Scarisbrick, Ormskirk, L40 8HA

Director-Active
Corn Acre Barn, Jacksons Common Lane Scarisbrick, Ormskirk, L40 8HA

Director23 January 1992Active
63 Dudlow Lane, Liverpool, L18 2EY

Director-Active
63 Dudlow Lane, Liverpool, L18 2EY

Director23 January 1992Active
16 Baslow Drive, Heald Green, SK8 3HP

Director21 July 2003Active
30, Beech Road, Aughton, Ormskirk, England, L39 6SJ

Director04 January 2013Active
Ingledene 30, Beech Road, Aughton, Ormskirk, England, L39 6SJ

Director09 November 2011Active
Ingledene, 30 Beech Road, Aughton, Ormskirk, L39 6SJ

Director21 July 2003Active
77, Corporation Street, St. Helens, United Kingdom, WA10 1SX

Corporate Director31 October 2011Active

People with Significant Control

Partridge View Ltd
Notified on:06 June 2016
Status:Active
Country of residence:England
Address:Units 1 & 2, Bens Court, Randles Road, Prescot, England, L34 9HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Joseph Baccino
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Units 1 & 2 Bens Court, Knowsley, L34 9HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Joseph Baccino
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Units 1 & 2 Bens Court, Knowsley, L34 9HH
Nature of control:
  • Significant influence or control
B & M Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Trafalgar Way, Cambridge, England, CB23 8SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-07Dissolution

Dissolution application strike off company.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Address

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

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-02-21Persons with significant control

Change to a person with significant control.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Address

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

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Miscellaneous

Legacy.

Download
2020-01-14Miscellaneous

Legacy.

Download
2020-01-14Miscellaneous

Legacy.

Download
2020-01-14Miscellaneous

Legacy.

Download
2020-01-14Miscellaneous

Legacy.

Download
2020-01-14Annual return

Second filing of annual return with made up date.

Download
2020-01-14Annual return

Second filing of annual return with made up date.

Download
2020-01-14Annual return

Second filing of annual return with made up date.

Download
2020-01-14Annual return

Second filing of annual return with made up date.

Download
2019-12-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.