UKBizDB.co.uk

BMIB LIMITED

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

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.

Company Information

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:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

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
119 Barnt Green Road, Rednal, Birmingham, B45 8PP

Secretary16 February 2000Active
Unit 9a Fourways, Carlyon Road Industrial Estate, Atherstone, CV9 1LH

Secretary29 April 2010Active
Moat Lodge Moat Lane, Wolvey, Hinckley, LE10 3HP

Secretary27 July 2000Active
119 Barnt Green Road, Cofton Hackett, Birmingham, B45 8PP

Secretary16 February 2000Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary14 January 2000Active
Unit 5, Aldridge Fields Business Park, Middlemore Lane West, Aldridge, Walsall, England, WS9 8AE

Director29 April 2010Active
119 Barnt Green Road, Rednal, Birmingham, B45 8PP

Director16 February 2000Active
119 Barnt Green Road, Rednal, Birmingham, B45 8PP

Director16 February 2000Active
Unit 9a Fourways, Carlyon Road Industrial Estate, Atherstone, CV9 1LH

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

Director27 July 2000Active
119 Barnt Green Road, Cofton Hackett, Birmingham, B45 8PP

Director14 February 2000Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director14 January 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation 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
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-17Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Address

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

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2017-02-22Address

Move registers to sail company with new address.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Address

Change sail address company with new address.

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.