Warning: file_put_contents(c/a92cab3b4f1a744b5d688489d6a29853.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/cae4e8bde37f478e036adf140e9f42f3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bme United Limited, WV2 3AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BME UNITED LIMITED

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

This company is commonly known as Bme United Limited. The company was founded 18 years ago and was given the registration number 05620531. The firm's registered office is in WOLVERHAMPTON. You can find them at 40 Bromley Street, Blakenhall, Wolverhampton, West Midlands. This company's SIC code is 84110 - General public administration activities.

Company Information

Name:BME UNITED LIMITED
Company Number:05620531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:40 Bromley Street, Blakenhall, Wolverhampton, West Midlands, WV2 3AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Highgate Road, Walsall, WS1 3JE

Secretary15 November 2005Active
40, Bromley Street, Wolverhampton, WV2 3AS

Director30 September 2010Active
40, Bromley Street, Wolverhampton, WV2 3AS

Director30 September 2010Active
29 Penshaw Close, Pendeford Park, Wolverhampton, WV9 5NE

Director11 November 2005Active
40 Bromley Street, Blakenhall, Wolverhampton, WV2 3AS

Director06 June 2018Active
40 Bromley Street, Blakenhall, Wolverhampton, WV2 3AS

Director27 August 2013Active
44 Himley Crescent, Goldthorn Park, Wolverhampton, WV4 5DE

Director15 November 2005Active
40, Bromley Street, Wolverhampton, WV2 3AS

Director30 September 2010Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Corporate Secretary11 November 2005Active
11 Needwood Drive, Wolverhampton, WV4 6BT

Director29 November 2007Active
49 Leverton Rise, Wolverhampton, WV10 6HY

Director29 November 2007Active
95 All Saints Road, Wolverhampton, WV2 1EJ

Director29 November 2007Active
40, Bromley Street, Wolverhampton, England, WV2 3AS

Director28 November 2017Active
40 Bromley Street, Blakenhall, Wolverhampton, WV2 3AS

Director12 May 2011Active
63 Vicarage Road, Wednesfield, Wolverhampton, WV11 1SE

Director11 November 2005Active
54, Byrne Road, Wolverhampton, WV2 3DP

Director10 April 2008Active
74 Albion Street Redrow Flats, Houseley Fields, Wolverhampton, WV1 3E9

Director10 April 2008Active
158 Goldthorn Hill, Wolverhampton, WV2 4PR

Director11 November 2005Active
15 Benson Avenue, Goldthorn Park, Wolverhampton, WV4 5HA

Director11 November 2005Active
Sunnybank, Needwood Close, Wolverhampton, WV2 4PP

Director11 November 2005Active
6 Chapel Street, Blakenhall, Wolverhampton, WV2 3EU

Director11 November 2005Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Director11 November 2005Active

People with Significant Control

Mr Mohammad Nazir
Notified on:20 September 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:40 Bromley Street, Wolverhampton, WV2 3AS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type micro entity.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date no member list.

Download
2015-09-16Officers

Termination director company with name termination date.

Download
2015-01-02Document replacement

Second filing of form with form type.

Download
2014-11-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.