This company is commonly known as Bmib Limited. The company was founded 24 years ago and was given the registration number 03907186. 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 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | BMIB LIMITED |
---|---|---|
Company Number | : | 03907186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Aldridge Fields Business Park, Middlemore Lane West, Aldridge, Walsall, England, WS9 8AE | Director | 29 April 2010 | Active |
119 Barnt Green Road, Rednal, Birmingham, B45 8PP | Secretary | 16 February 2000 | Active |
Unit 9a Fourways, Carlyon Road Industrial Estate, Atherstone, CV9 1LH | Secretary | 29 April 2010 | Active |
Moat Lodge Moat Lane, Wolvey, Hinckley, LE10 3HP | Secretary | 27 July 2000 | Active |
119 Barnt Green Road, Cofton Hackett, Birmingham, B45 8PP | Secretary | 16 February 2000 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 14 January 2000 | Active |
Unit 5, Aldridge Fields Business Park, Middlemore Lane West, Aldridge, Walsall, England, WS9 8AE | Director | 29 April 2010 | Active |
119 Barnt Green Road, Rednal, Birmingham, B45 8PP | Director | 16 February 2000 | Active |
119 Barnt Green Road, Rednal, Birmingham, B45 8PP | Director | 16 February 2000 | Active |
Unit 9a Fourways, Carlyon Road Industrial Estate, Atherstone, CV9 1LH | Director | 29 April 2010 | Active |
Moat Lodge Moat Lane, Wolvey, Hinckley, LE10 3HP | Director | 27 July 2000 | Active |
119 Barnt Green Road, Cofton Hackett, Birmingham, B45 8PP | Director | 14 February 2000 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 14 January 2000 | Active |
Mr Andrew Simon Jackson | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Aldridge Fields Business Park, Middlemore Lane West, Walsall, England, WS9 8AE |
Nature of control | : |
|
Mrs Kelly Jo Jackson | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Aldridge Fields Business Park, Middlemore Lane West, Walsall, England, WS9 8AE |
Nature of control | : |
|
Bmib 2005 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 9a, Fourways, Atherstone, England, CV9 1LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-19 | Address | Change registered office address company with date old address new address. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-22 | Address | Move registers to sail company with new address. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Address | Change sail address company with new address. | Download |
2016-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-28 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.