UKBizDB.co.uk

BAM PPP FINANCE LIMITED

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

This company is commonly known as Bam Ppp Finance Limited. The company was founded 19 years ago and was given the registration number 05269742. The firm's registered office is in SOLIHULL. You can find them at 16 Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:BAM PPP FINANCE LIMITED
Company Number:05269742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:16 Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, United Kingdom, B94 6NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Secretary16 October 2017Active
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director29 January 2015Active
2 Regents Gate, Bothwell, Glasgow, G71 8QU

Secretary16 June 2005Active
Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, Scotland, G33 6FB

Secretary01 July 2016Active
Rhodium, Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8AS

Secretary01 June 2015Active
Kelvin House, Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Secretary18 November 2008Active
36 Mcgurk Way, Bellshill, ML4 3PJ

Secretary25 August 2006Active
29 Ardbeg Road, Carfin, Motherwell, ML1 4FE

Secretary31 August 2007Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary26 October 2004Active
4 Loyal Gardens, Bearsden, Glasgow, G61 4SA

Director16 June 2005Active
Rhodium, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8AS

Director01 March 2012Active
107 Dore Road, Dore, Sheffield, S17 3NF

Director16 June 2005Active
6, Swift Close, Kenilworth, United Kingdom, CV8 1QT

Director01 March 2012Active
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director01 March 2012Active
79 St Leonards Road, Amersham, HP6 6DR

Director16 June 2005Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Director26 October 2004Active

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
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-12Dissolution

Dissolution application strike off company.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Address

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

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2020-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Address

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

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Accounts

Accounts with accounts type full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Officers

Appoint person secretary company with name date.

Download
2017-10-17Officers

Termination secretary company with name termination date.

Download
2017-04-11Accounts

Accounts with accounts type full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.