UKBizDB.co.uk

BMA (INSURANCE SERVICES) LIMITED

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

This company is commonly known as Bma (insurance Services) Limited. The company was founded 13 years ago and was given the registration number 07604634. The firm's registered office is in SWINDON. You can find them at Unit 15 Lotmead Business Park, Wanborough, Swindon, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BMA (INSURANCE SERVICES) LIMITED
Company Number:07604634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2011
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Unit 15 Lotmead Business Park, Wanborough, Swindon, England, SN4 0UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Stanton Court, Stirling Road, South Marston Industrial Estate, Swindon, England, SN3 4YH

Director20 April 2011Active
1st Floor Stanton Court, Stirling Road, South Marston Industrial Estate, Swindon, England, SN3 4YH

Director20 April 2011Active
The Barn, Lotmead Business Village, Wanborough, Swindon, England, SN4 0UY

Director20 April 2011Active
Unit 15, Lotmead Business Park, Wanborough, Swindon, England, SN4 0UY

Director14 April 2011Active

People with Significant Control

Mr Adam Luke O'Keeffe
Notified on:14 April 2021
Status:Active
Date of birth:April 1982
Nationality:English
Country of residence:England
Address:Unit 15, Lotmead Business Park, Swindon, England, SN4 0UY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Thomas Christopher Chaston
Notified on:14 April 2021
Status:Active
Date of birth:March 1987
Nationality:English
Country of residence:England
Address:Unit 15, Lotmead Business Park, Swindon, England, SN4 0UY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Square Peg Holdings Ltd
Notified on:30 June 2019
Status:Active
Country of residence:England
Address:Unit 16, Lotmead Business Park, Swindon, England, SN4 0UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Bowyer
Notified on:30 June 2017
Status:Active
Date of birth:November 1954
Nationality:English
Country of residence:England
Address:Unit 15, Lotmead Business Park, Swindon, England, SN4 0UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel George Ashley
Notified on:30 June 2017
Status:Active
Date of birth:December 1954
Nationality:English
Country of residence:England
Address:The Barn, Lotmead Business Village, Swindon, England, SN4 0UY
Nature of control:
  • Ownership of shares 25 to 50 percent
All Medical Professionals Ltd
Notified on:14 April 2017
Status:Active
Country of residence:England
Address:The Barn, Lotmead Business Park, Swindon, England, SN4 0UY
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-06-29Dissolution

Dissolution application strike off company.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Address

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

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Address

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

Download
2020-04-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.