UKBizDB.co.uk

BMP EUROPE LIMITED

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

This company is commonly known as Bmp Europe Limited. The company was founded 39 years ago and was given the registration number 01845855. The firm's registered office is in ACCRINGTON. You can find them at Shorten Brook Drive, Altham Business Park, Accrington, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BMP EUROPE LIMITED
Company Number:01845855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Shorten Brook Drive, Altham Business Park, Accrington, Lancashire, BB5 5YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shorten Brook Drive, Altham Business Park, Accrington, BB5 5YH

Secretary16 April 2004Active
Greystones, Moorgate Lane, Dinckley, Blackburn, BB6 8AN

Director-Active
Shorten Brook Drive, Altham Business Park, Accrington, BB5 5YH

Director15 May 2017Active
Shorten Brook Drive, Altham Business Park, Accrington, BB5 5YH

Director01 April 2019Active
Shorten Brook Drive, Altham Business Park, Accrington, BB5 5YH

Director03 February 2020Active
Shorten Brook Drive, Altham Business Park, Accrington, BB5 5YH

Director01 April 2014Active
Shorten Brook Drive, Altham Business Park, Accrington, BB5 5YH

Director01 April 2007Active
1 Ribchester Way, Brierfield, Nelson, BB9 0YH

Secretary-Active
12, Weavers Court, Trawden, BB8 8NW

Director09 February 2000Active
12 Cleveleys Avenue, Bury, BL9 9LA

Director01 October 2001Active
515 Newchurch Road, Rossendale, BB4 7TR

Director-Active
Cottoms Farm Smalden Lane, Bolton By Bowland, Clitheroe, BB7 4TN

Director-Active
Kelrydding House, Rimington, Clitheroe, BB7 4DR

Director15 April 1996Active
2 Highfield Road, Edenfield, Ramsbottom, Bury, BL0 0LB

Director01 November 2006Active
Shorten Brook Drive, Altham Business Park, Accrington, BB5 5YH

Director14 July 2014Active
15 Barn Hey Crescent, Meals, Wirral, CH47 9RN

Director01 October 2002Active
9 Balmoral Close, Greenmount, Bury, BL8 4DL

Director-Active

People with Significant Control

Andrew Industries Limited
Notified on:05 September 2016
Status:Active
Country of residence:England
Address:Walton House, Sykeside Drive, Altham Business Park, Accrington, England, BB5 5YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-03-20Officers

Change person director company with change date.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Change person secretary company with change date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Resolution

Resolution.

Download
2020-12-24Incorporation

Memorandum articles.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type full.

Download
2017-09-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.