UKBizDB.co.uk

BMN GARRACK LTD

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

This company is commonly known as Bmn Garrack Ltd. The company was founded 4 years ago and was given the registration number 12288343. The firm's registered office is in ALTON. You can find them at Unit 2 Station Road, Near Train Station, Alton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BMN GARRACK LTD
Company Number:12288343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 2 Station Road, Near Train Station, Alton, United Kingdom, GU34 2PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY

Director17 December 2020Active
Unit 2, Station Road, Near Train Station, Alton, United Kingdom, GU34 2PZ

Director03 March 2020Active
Unit 2, Station Road, Near Train Station, Alton, United Kingdom, GU34 2PZ

Director29 October 2019Active

People with Significant Control

Mr Keith Harvey Partridge
Notified on:24 October 2022
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:West Point, Second Floor, Mucklow Office Park, Halesowen, United Kingdom, B62 8DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Barrepta Cove Villas Limited
Notified on:12 April 2021
Status:Active
Country of residence:England
Address:Meriden House, 6 Great Cornbow, Halesowen, England, B63 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Keith Harvey Partridge
Notified on:17 December 2020
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Meriden House, Great Cornbow, Halesowen, England, B63 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Robert Ward
Notified on:20 November 2019
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Station Road, Alton, United Kingdom, GU34 2PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Bmn Commercial Ltd
Notified on:29 October 2019
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Unit 1, Tustin Court,, Portway, Preston,, England, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Address

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

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Address

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

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Elect to keep the directors register information on the public register.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.