UKBizDB.co.uk

BM TRADA OVERSEAS LIMITED

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

This company is commonly known as Bm Trada Overseas Limited. The company was founded 9 years ago and was given the registration number 09577111. The firm's registered office is in LONDON. You can find them at 10 Lower Grosvenor Place, , London, England. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BM TRADA OVERSEAS LIMITED
Company Number:09577111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director18 August 2022Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director22 February 2021Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director08 November 2021Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Secretary12 March 2018Active
5th Floor, 125 Princes Street, Edinburgh, Scotland, EH2 4AD

Corporate Secretary13 May 2015Active
Chiltern House, Stocking Lane, Hughenden Valley, High Wycombe, United Kingdom, HP14 4ND

Director06 May 2015Active
Chiltern House, Stocking Lane, Hughenden Valley, High Wycombe, United Kingdom, HP14 4ND

Director06 May 2015Active
6, Coronet Way, Centenary Park, Eccles, England, M50 1RE

Director13 May 2015Active
Holmesfield, Road, Warrington, England, WA1 2DS

Director13 May 2015Active
6, Coronet Way, Centenary Park, Eccles, England, M50 1RE

Director06 May 2015Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director19 October 2017Active
6, Coronet Way, Centenary Park, Eccles, England, M50 1RE

Director13 May 2015Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director02 March 2017Active

People with Significant Control

Warrington Fire & Building Products Uk Limited
Notified on:21 December 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Exova (Uk) Limited
Notified on:12 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lochend Industrial Estate, Queen Anne Drive, Newbridge, United Kingdom, EH28 8LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Donald J. Gogel
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:American
Country of residence:Usa
Address:C/O Clayton, Dubilier & Rice, Llc, 375 Park Avenue, 18th Floor, New York City, Usa, 10152
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm

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
2024-04-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-01Other

Legacy.

Download
2023-10-26Accounts

Legacy.

Download
2023-10-26Other

Legacy.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-03Officers

Termination secretary company with name termination date.

Download
2022-10-03Other

Legacy.

Download
2022-10-03Accounts

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type small.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-10-01Address

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

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.