UKBizDB.co.uk

BMB MECHANICAL LTD

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

This company is commonly known as Bmb Mechanical Ltd. The company was founded 4 years ago and was given the registration number 12310717. The firm's registered office is in ALFRETON. You can find them at 19 The Fox Hollies, Shirland, Alfreton, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:BMB MECHANICAL LTD
Company Number:12310717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2019
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:19 The Fox Hollies, Shirland, Alfreton, England, DE55 6NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, The Fox Hollies, Shirland, Alfreton, United Kingdom, DE55 6NA

Secretary12 November 2019Active
16, Elvaston Drive, Littleover, Derby, United Kingdom, DE23 3WF

Director12 November 2019Active
19, The Fox Hollies, Shirland, Alfreton, United Kingdom, DE55 6NA

Director12 November 2019Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director12 November 2019Active
71, Wenvoe Avenue, Bexleyheath, United Kingdom, DA7 5BU

Director12 November 2019Active

People with Significant Control

Mr John Gerald Brailsford
Notified on:20 November 2019
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:16, Elvaston Drive, Derby, England, DE23 3WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip John Wilson
Notified on:20 November 2019
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:19, The Fox Hollies, Alfreton, England, DE55 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Coleman
Notified on:12 November 2019
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Significant influence or control

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
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Persons with significant control

Change to a person with significant control.

Download
2023-10-16Officers

Change person secretary company with change date.

Download
2023-10-16Persons with significant control

Change to a person with significant control.

Download
2023-08-21Accounts

Change account reference date company previous extended.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-03Address

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

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-28Officers

Termination director company with name termination date.

Download
2019-11-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.