UKBizDB.co.uk

BLM LIMITED

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

This company is commonly known as Blm Limited. The company was founded 30 years ago and was given the registration number 02901954. The firm's registered office is in MATLOCK. You can find them at Cowley Lodge, Warren Carr, Matlock, Derbyshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BLM LIMITED
Company Number:02901954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cowley Lodge, Warren Carr, Matlock, Derbyshire, DE4 2LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowley Lodge, Warren Carr, Matlock, DE4 2LE

Secretary16 November 2020Active
2121, North Pearl Street, Suite 1400, Dallas, United States, 75201

Director17 September 2020Active
Cobblers Cottage, 7 Sycamore Road, Matlock, DE4 3HZ

Secretary10 March 1995Active
2777 Stemmons Freeway, Suite 1850, Dallas, United States, 75207

Secretary30 September 2011Active
2777 Stemmons Fwy, Suite 1850, Dallas, United States,

Secretary01 June 2018Active
52 Methley Street, London, SE11

Secretary09 March 1994Active
1111 West Mockingbird Lane, Dallas Texas 75247, Usa, FOREIGN

Secretary22 March 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 February 1994Active
Cobblers Cottage, 7 Sycamore Road, Matlock, DE4 3HZ

Director10 March 1995Active
2777 Stemmons Freeway, Suite 1850, Dallas, United States, 75207

Director30 September 2011Active
Lowther Lodge Chester Road, Sandiway, Northwich, CW8 2DX

Director09 May 2002Active
Cowley Lodge, Warren Carr, Matlock, United Kingdom, DE4 2LE

Director30 August 2013Active
2777 Stemmons Fwy, Suite 1850, Dallas, United States,

Director01 June 2018Active
52 Methley Street, London, SE11

Director09 March 1994Active
Scotland House, Stretton Road, Tansley, Matlock, DE4 5GE

Director10 March 1995Active
Cowley Lodge, Warren Carr, Matlock, DE4 2LE

Director15 May 2019Active
Apartment 236, The Circle, Queen Elizabeth Street, SE1

Director09 March 1994Active
1111 West Mockingbird Lane, Dallas Texas 75247, Usa, FOREIGN

Director22 March 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 February 1994Active

People with Significant Control

Hje Limited
Notified on:13 March 2023
Status:Active
Country of residence:United Kingdom
Address:Cowley Lodge, Warren Carr, Matlock, United Kingdom, DE4 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
H.J. Enthoven Limited
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:Cowley Lodge, Warren Carr, Matlock, England, DE4 2LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust

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
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type dormant.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Appoint person secretary company with name date.

Download
2020-11-16Officers

Termination secretary company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-06-11Officers

Appoint person secretary company with name date.

Download
2018-06-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.