UKBizDB.co.uk

BIM DEPARTMENT LTD

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

This company is commonly known as Bim Department Ltd. The company was founded 13 years ago and was given the registration number 07291268. The firm's registered office is in BAILDON. You can find them at C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BIM DEPARTMENT LTD
Company Number:07291268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom, BD17 7AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Innovation Centre, Hopwood Lane, Halifax, England, HX1 5ER

Director30 September 2011Active
The Innovation Centre, Hopwood Lane, Halifax, England, HX1 5ER

Director22 April 2013Active
8, Mountain View, Shipley, England, BD18 1AH

Secretary22 June 2010Active
8, Mountain View, Shipley, England, BD18 1AH

Director22 June 2010Active
Unit 34 Baildon Mills, Northgate, Baildon, Shipley, United Kingdom, BD17 6JX

Director06 September 2010Active

People with Significant Control

Mr Darren James Haigh
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:The Innovation Centre, Hopwood Lane, Halifax, England, HX1 5ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lorna Haigh
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:The Innovation Centre, Hopwood Lane, Halifax, England, HX1 5ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-08Mortgage

Mortgage charge whole release with charge number.

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-02-20Mortgage

Mortgage charge whole release with charge number.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Address

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

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Address

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

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Resolution

Resolution.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.