UKBizDB.co.uk

BMAC (HOLDINGS) LIMITED

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

This company is commonly known as Bmac (holdings) Limited. The company was founded 15 years ago and was given the registration number 06645820. The firm's registered office is in CROSBY. You can find them at 73 Liverpool Road, , Crosby, Merseyside. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BMAC (HOLDINGS) LIMITED
Company Number:06645820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2008
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:73 Liverpool Road, Crosby, Merseyside, L23 5SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Liverpool Road, Crosby, United Kingdom, L23 5SE

Director31 March 2010Active
144, North Sudley Road, Liverpool, England, L17 6BT

Director25 October 2011Active
72 Beechwood Drive, Formby, Liverpool, L37 2DW

Secretary14 July 2008Active
7 Church Green, Formby, Liverpool, L37 2LN

Secretary05 August 2008Active
73, Liverpool Road, Crosby, United Kingdom, L23 5SE

Director01 April 2013Active
1 Holmfield Park, Formby, England, L37 3RB

Director25 August 2017Active
73, Liverpool Road, Crosby, United Kingdom, L23 5SE

Director14 July 2008Active
7, Church Green, Formby, Liverpool, United Kingdom, L37 2LN

Director21 February 2011Active

People with Significant Control

Mr Hugh Francis Mcauley
Notified on:22 February 2019
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 73 Liverpool Road, Crosby, United Kingdom, L23 5SE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nicolas Peter Mark Sweeney
Notified on:17 July 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:144 North Sudley Road, Liverpool, England, L17 6BT
Nature of control:
  • Right to appoint and remove directors
Mr Hugh Francis Mcauley
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 73 Liverpool Road, Crosby, United Kingdom, L23 5SE
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-09-14Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-08-31Insolvency

Liquidation compulsory winding up order.

Download
2023-06-12Address

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

Download
2023-03-17Gazette

Gazette filings brought up to date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-03-01Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.