UKBizDB.co.uk

BMB CLOTHING LIMITED

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

This company is commonly known as Bmb Clothing Limited. The company was founded 23 years ago and was given the registration number 04090249. The firm's registered office is in LEEDS. You can find them at Granary Building, 1 Canal Wharf, Leeds, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:BMB CLOTHING LIMITED
Company Number:04090249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:13 October 2000
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Granary Building, 1 Canal Wharf, Leeds, LS11 5BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Al Arafa For Investments & Consultancies Sae, 15 St. Near North Area, Nasr City Public Free Zone, Cairo, Egypt,

Director29 January 2022Active
2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director07 March 2024Active
2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director01 January 2024Active
Al Arafa Investment And Consultancies S.A.E., 15 St.Near North Area, Nasr City Public Free Zone, Egypt,

Director18 July 2012Active
Al Arafa For Investments & Consultancies Sae, 15 St. Near North Area, Nasr City Public Free Zone, Cairo, Egypt,

Director19 March 2014Active
Granary Building, 1, Canal Wharf, Canal Wharf Holbeck, Leeds, United Kingdom, LS11 5BB

Corporate Director11 June 2009Active
The Homestead Main Street, Lyddington, Oakham, LE15 9LS

Secretary28 November 2000Active
21 Almsford Avenue, Harrogate, HG2 8HD

Secretary11 June 2009Active
Mill Farm, Moor Lee Lane Great Heck, Goole, DN14 0BP

Secretary04 April 2008Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Secretary13 October 2000Active
Granary Building, 1 Canal Wharf, Leeds, LS11 5BB

Director07 November 2018Active
2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director01 March 2006Active
Al Arafa Investment And Consultancies S.A.E., 15 St.Near North Area, Nasr City Public Free Zone, Egypt,

Director18 July 2012Active
Al Arafa Investment And Consultancies S.A.E., 15 St.Near North Area, Nasr City Public Free Zone, Egypt,

Director18 July 2012Active
Granary Building, 1 Canal Wharf, Leeds, LS11 5BB

Director28 November 2000Active
Suite 1 Harcourt House, 19a Cavendish Square, London, W1G 0PN

Director28 November 2000Active
Granary Building, 1 Canal Wharf, Leeds, LS11 5BB

Director05 June 2009Active
Granary Building, 1 Canal Wharf, Leeds, United Kingdom, LS11 5BB

Director12 September 2011Active
Granary Building, 1 Canal Wharf, Leeds, LS11 5BB

Director08 April 2009Active
2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director30 April 2018Active
Mill Farm, Moor Lee Lane Great Heck, Goole, DN14 0BP

Director04 April 2008Active
Granary Building, 1 Canal Wharf, Leeds, LS11 5BB

Director28 October 2016Active
37 Sheldon Avenue, Highgate, London, N6 4JP

Director28 November 2000Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Nominee Director13 October 2000Active

People with Significant Control

Al Arafa For Investments And Consultancies Sae
Notified on:15 October 2016
Status:Active
Country of residence:Egypt
Address:15, St. Near North Area, Cairo, Egypt,
Nature of control:
  • Ownership of shares 75 to 100 percent
Al Arafa For Investments And Consultancies Sae
Notified on:06 April 2016
Status:Active
Country of residence:Egypt
Address:Arafa Building, 15 St. Near North Area, Cairo, Egypt,
Nature of control:
  • Ownership of shares 75 to 100 percent
Baird Group (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Canal Wharf, Canal Wharf, Leeds, England, LS11 5BB
Nature of control:
  • Significant influence or control
Bmb Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2100 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-12-06Accounts

Change account reference date company current shortened.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-05-06Insolvency

Liquidation voluntary arrangement completion.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-08-19Accounts

Change account reference date company previous shortened.

Download
2022-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Change account reference date company previous extended.

Download
2021-10-07Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-07-14Address

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

Download
2021-01-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.