This company is commonly known as Bm Colour (uk) Limited. The company was founded 27 years ago and was given the registration number 03240643. The firm's registered office is in SWALLOW STREET STOCKPORT. You can find them at Unit 20 First Floor, Hillgate Business Centre, Swallow Street Stockport, Cheshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | BM COLOUR (UK) LIMITED |
---|---|---|
Company Number | : | 03240643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 20 First Floor, Hillgate Business Centre, Swallow Street Stockport, Cheshire, SK1 3AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 20 First Floor, Hillgate Business Centre, Swallow Street Stockport, SK1 3AU | Secretary | 27 May 2021 | Active |
Unit 20 First Floor, Hillgate Business Centre, Swallow Street Stockport, SK1 3AU | Director | 21 August 1996 | Active |
14 Newby Drive, Gatley, Cheadle, SK8 4EJ | Secretary | 21 August 1996 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 21 August 1996 | Active |
Unit 20 First Floor, Hillgate Business Centre, Swallow Street Stockport, SK1 3AU | Director | 01 August 2019 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 21 August 1996 | Active |
Mrs Carole Lesley Byrom | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Address | : | Unit 20 First Floor, Swallow Street Stockport, SK1 3AU |
Nature of control | : |
|
Mr Paul Andrew Byrom | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | Unit 20 First Floor, Swallow Street Stockport, SK1 3AU |
Nature of control | : |
|
Mr Karl David Mclelland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | Unit 20 First Floor, Swallow Street Stockport, SK1 3AU |
Nature of control | : |
|
Mr Paul Andrew Byrom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | Unit 20 First Floor, Swallow Street Stockport, SK1 3AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
2021-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-06-30 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Officers | Appoint person secretary company with name date. | Download |
2021-04-09 | Officers | Change person director company with change date. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.