Warning: file_put_contents(c/145faefc00ef2c425a851376fdd7e92b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
B.a.m. Worldwide Ltd, NE27 0QF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

B.A.M. WORLDWIDE LTD

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

This company is commonly known as B.a.m. Worldwide Ltd. The company was founded 9 years ago and was given the registration number 09321291. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 4b New York Way, New York Industrial Park, Newcastle Upon Tyne, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:B.A.M. WORLDWIDE LTD
Company Number:09321291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 4b New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4b, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF

Director20 November 2014Active
Unit 4b, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF

Director06 April 2020Active
Unit 4b, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF

Director20 November 2014Active

People with Significant Control

Mrs Naomi Johnson
Notified on:12 March 2020
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Unit 4b, New York Way, Newcastle Upon Tyne, England, NE27 0QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Johnson
Notified on:20 November 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Unit 4b, New York Way, Newcastle Upon Tyne, England, NE27 0QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Farnsworth
Notified on:20 November 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Unit 4b, New York Way, Newcastle Upon Tyne, England, NE27 0QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-03-17Capital

Capital alter shares subdivision.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Resolution

Resolution.

Download
2019-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Persons with significant control

Change to a person with significant control.

Download
2019-02-21Officers

Change person director company with change date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Address

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

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Address

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

Download
2017-02-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.