This company is commonly known as Bme Packaging Ltd. The company was founded 15 years ago and was given the registration number 06743793. The firm's registered office is in STOKE-ON-TRENT. You can find them at Warehouse 3c Bassetts Transport House Stone Road, Tittensor, Stoke-on-trent, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | BME PACKAGING LTD |
---|---|---|
Company Number | : | 06743793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warehouse 3c Bassetts Transport House Stone Road, Tittensor, Stoke-on-trent, England, ST12 9HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warehouse 3c Bassetts Transport House, Stone Road, Tittensor, Stoke-On-Trent, England, ST12 9HD | Director | 12 July 2010 | Active |
Warehouse 3c Bassetts Transport House, Stone Road, Tittensor, Stoke-On-Trent, England, ST12 9HD | Director | 21 May 2020 | Active |
16 Dale View, Chorley, PR7 3QJ | Director | 07 November 2008 | Active |
16, Dale View, Eaves Green, Chorley, United Kingdom, PR7 3QJ | Director | 07 November 2008 | Active |
Mrs Nicola Jayne Finn | ||
Notified on | : | 05 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Warehouse 3c Bassetts Transport House, Stone Road, Stoke-On-Trent, England, ST12 9HD |
Nature of control | : |
|
Mr Michael Ellison | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Warehouse 3c Bassetts Transport House, Stone Road, Stoke-On-Trent, England, ST12 9HD |
Nature of control | : |
|
Mrs Bridget Jayne Ellison | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Warehouse 3c Bassetts Transport House, Stone Road, Stoke-On-Trent, England, ST12 9HD |
Nature of control | : |
|
Mr Allan Finn | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Warehouse 3c Bassetts Transport House, Stone Road, Stoke-On-Trent, England, ST12 9HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2020-03-23 | Address | Change registered office address company with date old address new address. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.