This company is commonly known as B & M Retail Limited. The company was founded 46 years ago and was given the registration number 01357507. The firm's registered office is in LIVERPOOL. You can find them at The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool, Merseyside. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | B & M RETAIL LIMITED |
---|---|---|
Company Number | : | 01357507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1978 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool, Merseyside, L24 8RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ | Secretary | 26 April 2023 | Active |
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ | Director | 25 June 2014 | Active |
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ | Director | 27 February 2024 | Active |
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ | Director | 27 February 2024 | Active |
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ | Director | 15 November 2020 | Active |
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ | Director | 24 November 2022 | Active |
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ | Director | 23 August 2023 | Active |
Glenroyd, Goosnargh Lane, Goosnargh, PR3 2BP | Secretary | 26 May 1999 | Active |
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ | Secretary | 15 April 2005 | Active |
15 Argarmeols Road, Freshfield, Formby, L37 7BX | Secretary | 14 October 1996 | Active |
Winterley House, Moorber House Coniston Cold, Skipton, BD23 4EQ | Secretary | 20 May 2003 | Active |
Fairoak Weston Road, Wilmslow, SK9 2AN | Secretary | 23 July 2003 | Active |
Huby Manor, Crag Lane, Huby, LS17 0BW | Secretary | 06 November 1997 | Active |
2 Applewood Close, Lytham, Lytham St Annes, FY8 4RS | Secretary | - | Active |
Glenroyd, Goosnargh Lane, Goosnargh, PR3 2BP | Director | 29 September 1999 | Active |
Station House, Stamford New Road, Altrincham, WA14 1EP | Director | 01 December 2004 | Active |
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ | Director | 25 June 2014 | Active |
Station House, Stamford New Road, Altrincham, United Kingdom, WA14 1EP | Director | 04 July 2008 | Active |
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ | Director | 01 December 2004 | Active |
48 Cleveleys Avenue, Cleveleys, | Director | - | Active |
Holmefield Holmefield Avenue, Thornton Cleveleys, FY5 2QR | Director | - | Active |
517 Clifton Drive North, Lytham, Lytham St Annes, FY8 2QX | Director | - | Active |
24 Charnwood Avenue, Blackpool, FY3 8PX | Director | 06 May 1994 | Active |
Bayswater House Plowden Park, Aston Rowant, OX9 5SX | Director | 18 June 1997 | Active |
4 Stonethwaite Close, Hartlepool, TS24 8RA | Director | 03 February 1999 | Active |
30 Bamford Mews, Norden Road Bamford, Rochdale, OL11 5NX | Director | 11 May 2007 | Active |
15 Argarmeols Road, Freshfield, Formby, L37 7BX | Director | 14 October 1996 | Active |
19 Jagger Lane, Emley, Huddersfield, HD8 9SY | Director | 06 September 2004 | Active |
The Old Saw Mill, Ripley, Harrogate, HG3 3AY | Director | 12 November 1998 | Active |
Mossbank Bambers Lane, Blackpool, FY4 5LQ | Director | - | Active |
Winterley House, Moorber House Coniston Cold, Skipton, BD23 4EQ | Director | 09 November 1998 | Active |
21 Derby Road, Freshfield Formby, Liverpool, L37 7BN | Director | 14 October 1996 | Active |
5 Lime Kiln Mews, Norwich, NR3 2ET | Director | 05 November 2007 | Active |
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, United Kingdom, L24 8RJ | Director | 03 May 2011 | Active |
Fairoak Weston Road, Wilmslow, SK9 2AN | Director | 23 July 2003 | Active |
E V Retail Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Vault, Dakota Drive, Liverpool, England, L24 8RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Officers | Appoint person secretary company with name date. | Download |
2023-04-21 | Officers | Termination secretary company with name termination date. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.