UKBizDB.co.uk

BAM-ECO LTD

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

This company is commonly known as Bam-eco Ltd. The company was founded 4 years ago and was given the registration number 12114629. The firm's registered office is in BIRMINGHAM. You can find them at 44-45 Calthorpe Road, Edgbaston, Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BAM-ECO LTD
Company Number:12114629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:44-45 Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44-45, Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH

Director15 August 2020Active
Newhhouse Farm, Clay Lane, Haslington, Crewe, England, CW1 5SQ

Director10 June 2020Active
Newhouse Farm, Clay Lane, Haslington, Crewe, England, CW1 5SQ

Director22 July 2019Active
Quadrant Court, Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH

Director10 June 2020Active

People with Significant Control

Mr Omar Ali Kahn
Notified on:15 August 2020
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:44-45, Calthorpe Road, Birmingham, England, B15 1TH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Phillip Jones
Notified on:10 June 2020
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Newhouse Farm, Clay Lane, Crewe, England, CW1 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Omar Ali Kahn
Notified on:10 June 2020
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Quadrant Court, Calthorpe Road, Birmingham, England, B15 1TH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Philip Jones
Notified on:22 July 2019
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Newhouse Farm, Clay Lane, Crewe, England, CW1 5SQ
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 (6 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
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-22Gazette

Gazette notice compulsory.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Address

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

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Address

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

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Address

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

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-18Address

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

Download
2020-01-18Address

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

Download
2019-07-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.