UKBizDB.co.uk

BME PACKAGING LTD

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Warehouse 3c Bassetts Transport House, Stone Road, Tittensor, Stoke-On-Trent, England, ST12 9HD

Director12 July 2010Active
Warehouse 3c Bassetts Transport House, Stone Road, Tittensor, Stoke-On-Trent, England, ST12 9HD

Director21 May 2020Active
16 Dale View, Chorley, PR7 3QJ

Director07 November 2008Active
16, Dale View, Eaves Green, Chorley, United Kingdom, PR7 3QJ

Director07 November 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-23Address

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

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.