Warning: file_put_contents(c/5850c8e7fa4372d7936ba5439ada5b60.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bmaf Services Limited, CF14 2EH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BMAF SERVICES LIMITED

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

This company is commonly known as Bmaf Services Limited. The company was founded 5 years ago and was given the registration number 11736307. The firm's registered office is in CARDIFF. You can find them at 6 Alfreda Road, , Cardiff, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:BMAF SERVICES LIMITED
Company Number:11736307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:6 Alfreda Road, Cardiff, Wales, CF14 2EH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Brun Terrace, Burnley, England, BB10 3JR

Secretary01 November 2021Active
13, Brun Terrace, Burnley, England, BB10 3JR

Director20 December 2018Active
13, Brun Terrace, Burnley, England, BB10 3JR

Director22 January 2019Active
13, Brun Terrace, Burnley, England, BB10 3JR

Director16 February 2021Active
6, Alfreda Road, Cardiff, Wales, CF14 2EH

Secretary04 January 2019Active
6, Alfreda Road, Cardiff, Wales, CF14 2EH

Director20 December 2018Active
Quantum House, 3-5 College Street, Nottingham, United Kingdom, NG1 5AQ

Director20 December 2018Active

People with Significant Control

Mr Harold Alexander Rundle Rowe
Notified on:01 February 2019
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Quantum House, 3-5 College Street, Nottingham, United Kingdom, NG1 5AQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ian William Richards
Notified on:20 December 2018
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Quantum House, 3-5 College Street, Nottingham, United Kingdom, NG1 5AQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Harold Matthews
Notified on:20 December 2018
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:Quantum House, 3-5 College Street, Nottingham, United Kingdom, NG1 5AQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter William Kennedy
Notified on:20 December 2018
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Quantum House, 3-5 College Street, Nottingham, United Kingdom, NG1 5AQ
Nature of control:
  • Voting rights 25 to 50 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
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-22Address

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

Download
2023-10-18Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Resolution

Resolution.

Download
2023-02-10Incorporation

Memorandum articles.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Appoint person secretary company with name date.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-03Accounts

Change account reference date company previous shortened.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-02-12Accounts

Change account reference date company current extended.

Download
2019-02-12Address

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

Download
2019-02-07Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.