Warning: file_put_contents(c/698ceca86af52067b7950c91288bac1f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bm Treats Ltd, WV2 1EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BM TREATS LTD

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

This company is commonly known as Bm Treats Ltd. The company was founded 8 years ago and was given the registration number 09701737. The firm's registered office is in WOLVERHAMPTON. You can find them at 265 All Saints Road, , Wolverhampton, West Midlands. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:BM TREATS LTD
Company Number:09701737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:265 All Saints Road, Wolverhampton, West Midlands, United Kingdom, WV2 1EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 59, Moorfield Road, Blakenhall, Wolverhampton, England, WV2 4QT

Director24 July 2015Active
Unit 59, Moorfield Road, Blakenhall, Wolverhampton, England, WV2 4QT

Director16 March 2022Active
265, All Saints Road, Wolverhampton, United Kingdom, WV2 1EL

Director24 July 2015Active

People with Significant Control

Mr Sukhdev Singh
Notified on:01 January 2022
Status:Active
Date of birth:May 1979
Nationality:Indian
Country of residence:England
Address:Unit 59, Moorfield Road, Wolverhampton, England, WV2 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sandhini Gandotra
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:Indian
Country of residence:United Kingdom
Address:265, All Saints Road, Wolverhampton, United Kingdom, WV2 1EL
Nature of control:
  • Significant influence or control
Soluproz Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:265, All Saints Road, Wolverhampton, England, WV2 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mandeep Kaur
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:Indian
Country of residence:England
Address:Unit 59, Moorfield Road, Wolverhampton, England, WV2 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Address

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

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-03-16Capital

Capital allotment shares.

Download
2022-02-25Address

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

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Resolution

Resolution.

Download
2020-02-28Capital

Capital return purchase own shares.

Download
2020-02-27Capital

Capital cancellation shares.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.