UKBizDB.co.uk

BM AND G LIMITED

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

This company is commonly known as Bm And G Limited. The company was founded 5 years ago and was given the registration number 11749918. The firm's registered office is in TAMWORTH. You can find them at 13 Beauchamp Road, Hockley, Tamworth, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BM AND G LIMITED
Company Number:11749918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:13 Beauchamp Road, Hockley, Tamworth, England, B77 5HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82a, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director08 January 2019Active
Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom, PO8 0BT

Director04 January 2019Active
132, Walsall Road, West Bromwich, England, B71 3HP

Director13 April 2021Active

People with Significant Control

Miss Marina Emily Tanisha Louise Gaines
Notified on:17 September 2021
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:82a, James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Blue Richard Gaines
Notified on:08 January 2019
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:12 Point South, Park Plaza, Cannock, England, WS12 2DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Blue Richard Gaines
Notified on:08 January 2019
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:82a, James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Marina Emily Tanisha Louise Asson
Notified on:04 January 2019
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 24 Highcroft Industrial Estate, Enterprise Road, Hampshire, United Kingdom, PO8 0BT
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
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Address

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

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Address

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

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-08Address

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

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-03Address

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

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Address

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

Download

Copyright © 2024. All rights reserved.