Warning: file_put_contents(c/7a9206aa1e5bf4bf9b3b042bb734ff74.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bimor Limited, L40 4BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIMOR LIMITED

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

This company is commonly known as Bimor Limited. The company was founded 11 years ago and was given the registration number 08599201. The firm's registered office is in ORMSKIRK. You can find them at Carrfields Carr Lane, Lathom, Ormskirk, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BIMOR LIMITED
Company Number:08599201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2013
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Carrfields Carr Lane, Lathom, Ormskirk, England, L40 4BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 26, Century Building, Brunswick Business Park, Liverpool, England, L3 4BJ

Director06 July 2013Active
Carrfields, Carr Lane, Lathom, Ormskirk, England, L40 4BT

Director13 July 2020Active
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director05 July 2013Active

People with Significant Control

Mrs Susan Elizabeth Dunham
Notified on:13 July 2020
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Carrfields, Carr Lane, Ormskirk, England, L40 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Elizabeth Dunham
Notified on:25 January 2018
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Suite 26, Century Building, Liverpool, England, L3 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Elizabeth Dunham
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Carrfields, Carr Lane, Ormskirk, England, L40 4BT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-06Gazette

Gazette dissolved liquidation.

Download
2021-10-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-16Address

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

Download
2021-02-15Resolution

Resolution.

Download
2021-02-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Address

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

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-07-31Resolution

Resolution.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Address

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

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.