UKBizDB.co.uk

BM 2016-1 LIMITED

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

This company is commonly known as Bm 2016-1 Limited. The company was founded 29 years ago and was given the registration number 02975861. The firm's registered office is in NORWICH. You can find them at 5th Floor The Union Building, 51-59 Rose Lane, Norwich, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:BM 2016-1 LIMITED
Company Number:02975861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 October 1994
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE

Secretary08 January 2004Active
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE

Director18 September 1998Active
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE

Director07 October 1994Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary06 October 1994Active
Dartel House, 39-41 High Street, Horley, RH6 7BN

Corporate Secretary30 September 2002Active
156 Brompton Road, London, SW3 1HW

Corporate Secretary07 October 1994Active
19 Auckland Road, Upper Norwood, London, SE19 2DN

Director07 October 1994Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director06 October 1994Active

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
2023-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-02Address

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

Download
2017-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-15Insolvency

Liquidation disclaimer notice.

Download
2016-09-15Insolvency

Liquidation disclaimer notice.

Download
2016-09-15Insolvency

Liquidation disclaimer notice.

Download
2016-09-15Insolvency

Liquidation disclaimer notice.

Download
2016-09-15Insolvency

Liquidation disclaimer notice.

Download
2016-08-08Change of name

Certificate change of name company.

Download
2016-08-08Change of name

Change of name notice.

Download
2016-07-13Insolvency

Liquidation disclaimer notice.

Download
2016-06-22Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2016-06-22Address

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

Download
2016-06-20Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2016-06-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-06-20Resolution

Resolution.

Download
2016-06-01Mortgage

Mortgage satisfy charge full.

Download
2016-06-01Mortgage

Mortgage satisfy charge full.

Download
2016-05-07Resolution

Resolution.

Download
2016-05-07Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.