UKBizDB.co.uk

BM COLOUR (UK) LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 20 First Floor, Hillgate Business Centre, Swallow Street Stockport, SK1 3AU

Secretary27 May 2021Active
Unit 20 First Floor, Hillgate Business Centre, Swallow Street Stockport, SK1 3AU

Director21 August 1996Active
14 Newby Drive, Gatley, Cheadle, SK8 4EJ

Secretary21 August 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary21 August 1996Active
Unit 20 First Floor, Hillgate Business Centre, Swallow Street Stockport, SK1 3AU

Director01 August 2019Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director21 August 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Officers

Appoint person secretary company with name date.

Download
2021-04-09Officers

Change person director company with change date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.