UKBizDB.co.uk

BMIB 2005 LIMITED

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

This company is commonly known as Bmib 2005 Limited. The company was founded 18 years ago and was given the registration number 05488487. The firm's registered office is in WALSALL. You can find them at Unit 5, Aldridge Fields Business Park Middlemore Lane West, Aldridge, Walsall, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BMIB 2005 LIMITED
Company Number:05488487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 5, Aldridge Fields Business Park Middlemore Lane West, Aldridge, Walsall, England, WS9 8AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Aldridge Fields Business Park, Middlemore Lane West, Aldridge, Walsall, England, WS9 8AE

Director29 April 2010Active
Unit 9a Fourways, Carlyon Road Industrial Estate, Atherstone, CV9 1LH

Secretary05 May 2006Active
Moat Lodge Moat Lane, Wolvey, Hinckley, LE10 3HP

Secretary22 June 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary22 June 2005Active
Unit 5, Aldridge Fields Business Park, Middlemore Lane West, Aldridge, Walsall, England, WS9 8AE

Director29 April 2010Active
Unit 9a Fourways, Carlyon Road Industrial Estate, Atherstone, CV9 1LH

Director29 April 2010Active
Moat Lodge Moat Lane, Wolvey, Hinckley, LE10 3HP

Director22 June 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director22 June 2005Active

People with Significant Control

Bmib 2005 Holdings Limited
Notified on:31 March 2023
Status:Active
Address:Unit 5, Aldridge Fields Business Park, Middlemore Lane West, Walsall, WS9 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Heather Mary Bellew
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Unit 5, Aldridge Fields Business Park, Middlemore Lane West, Walsall, England, WS9 8AE
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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Address

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

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2017-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-01Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.