UKBizDB.co.uk

BMAC LIMITED

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

This company is commonly known as Bmac Limited. The company was founded 19 years ago and was given the registration number 05393377. The firm's registered office is in MANCHESTER. You can find them at Units 13-14 Shepley Industrial Estate South, Audenshaw, Manchester, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:BMAC LIMITED
Company Number:05393377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Units 13-14 Shepley Industrial Estate South, Audenshaw, Manchester, England, M34 5DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 13-14, Shepley Industrial Estate South, Audenshaw, Manchester, England, M34 5DW

Director29 February 2024Active
Units 13-14, Shepley Industrial Estate South, Audenshaw, Manchester, England, M34 5DW

Director19 November 2019Active
Volvox House, Gelderd Road, Leeds, West Yorkshire, LS12 6NA

Secretary16 March 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary15 March 2005Active
Units 13-14, Shepley Industrial Estate South, Audenshaw, Manchester, England, M34 5DW

Director14 September 2018Active
Units 13-14, Shepley Industrial Estate South, Audenshaw, Manchester, England, M34 5DW

Director21 September 2023Active
Units 13-14, Shepley Industrial Estate South, Audenshaw, Manchester, England, M34 5DW

Director23 November 2018Active
8-12, York Gate, London, England, NW1 4QG

Director16 June 2015Active
8-12, York Gate, London, England, NW1 4QG

Director16 June 2015Active
Volvox House, Gelderd Road, Leeds, West Yorkshire, LS12 6NA

Director16 March 2005Active
Units 13-14, Shepley Industrial Estate South, Audenshaw, Manchester, England, M34 5DW

Director03 July 2012Active
Units 13-14, Shepley Industrial Estate South, Audenshaw, Manchester, England, M34 5DW

Director03 October 2016Active
Volvox House, Gelderd Road, Leeds, United Kingdom, LS12 6NA

Director04 November 2011Active
8-12, York Gate, London, England, NW1 4QG

Director16 June 2015Active
Units 13-14, Shepley Industrial Estate South, Audenshaw, Manchester, England, M34 5DW

Director18 January 2016Active
Units 13-14, Shepley Industrial Estate South, Audenshaw, Manchester, England, M34 5DW

Director03 October 2016Active
Volvox House, Gelderd Road, Leeds, West Yorkshire, LS12 6NA

Director16 March 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director15 March 2005Active

People with Significant Control

Grakon Bmac Holdings Limited
Notified on:03 October 2016
Status:Active
Country of residence:England
Address:5 Fleet Street, Fleet Place, London, England, EC4M 7RD
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 (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
2024-05-24Officers

Appoint person director company with name date.

Download
2024-05-15Officers

Termination director company with name termination date.

Download
2024-04-27Accounts

Accounts with accounts type small.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-04-19Accounts

Accounts with accounts type small.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type small.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-04Accounts

Accounts with accounts type small.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Accounts

Change account reference date company current extended.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.