UKBizDB.co.uk

BMB STRUCTURAL STEELWORK LTD

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

This company is commonly known as Bmb Structural Steelwork Ltd. The company was founded 31 years ago and was given the registration number 02769151. The firm's registered office is in SILEBY. You can find them at 109 Swan Street, , Sileby, Leicestershire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:BMB STRUCTURAL STEELWORK LTD
Company Number:02769151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 November 1992
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Leicestershire, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 The Avenue, Rubery, Birmingham, England, B45 9AL

Secretary12 January 2006Active
61 The Avenue, Rubery, Birmingham, England, B45 9AL

Director11 November 2002Active
6 Bagehott Road, Droitwich, WR9 8UH

Secretary11 December 1992Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary30 November 1992Active
6 Bagehott Road, Droitwich, WR9 8UH

Director11 December 1992Active
The Gables Coach House, Hartlebury Village, DY11 7TE

Director11 December 1992Active
6 Bagehott Road, Droitwich, WR9 8UH

Director01 October 1996Active
Bridlegate, No 7 Bowden Green, Droitwich, WR9 8WZ

Director01 October 1996Active
Willow Brook Cottage, Middle Road, Wildmoor, Bromsgrove, B61 0BS

Director11 November 2002Active
61 The Avenue, Rubery, Birmingham, England, B45 9AL

Director11 November 2002Active
Bridlegate, No 7 Bowden Green, Droitwich, WR9 8WZ

Director11 December 1992Active
9 Donnington Close, Churchill South, Redditch, B98 8QD

Director01 January 1995Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director30 November 1992Active

People with Significant Control

Mr Jeffrey Charlton
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:61 The Avenue, Rubery, Birmingham, England, B45 9AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Paul Merritt
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:61 The Avenue, Rubery, Birmingham, England, B45 9AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-25Address

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

Download
2022-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-16Address

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

Download
2021-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2019-12-11Address

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

Download
2019-12-10Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-10Resolution

Resolution.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Persons with significant control

Change to a person with significant control.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Officers

Change person secretary company with change date.

Download
2015-08-19Officers

Change person director company with change date.

Download
2015-08-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.