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..
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 | : |
|
Registered Address | : | Shorten Brook Drive, Altham Business Park, Accrington, Lancashire, BB5 5YH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shorten Brook Drive, Altham Business Park, Accrington, BB5 5YH | Secretary | 16 April 2004 | Active |
Greystones, Moorgate Lane, Dinckley, Blackburn, BB6 8AN | Director | - | Active |
Shorten Brook Drive, Altham Business Park, Accrington, BB5 5YH | Director | 15 May 2017 | Active |
Shorten Brook Drive, Altham Business Park, Accrington, BB5 5YH | Director | 01 April 2019 | Active |
Shorten Brook Drive, Altham Business Park, Accrington, BB5 5YH | Director | 03 February 2020 | Active |
Shorten Brook Drive, Altham Business Park, Accrington, BB5 5YH | Director | 01 April 2014 | Active |
Shorten Brook Drive, Altham Business Park, Accrington, BB5 5YH | Director | 01 April 2007 | Active |
1 Ribchester Way, Brierfield, Nelson, BB9 0YH | Secretary | - | Active |
12, Weavers Court, Trawden, BB8 8NW | Director | 09 February 2000 | Active |
12 Cleveleys Avenue, Bury, BL9 9LA | Director | 01 October 2001 | Active |
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 | Director | 15 April 1996 | Active |
2 Highfield Road, Edenfield, Ramsbottom, Bury, BL0 0LB | Director | 01 November 2006 | Active |
Shorten Brook Drive, Altham Business Park, Accrington, BB5 5YH | Director | 14 July 2014 | Active |
15 Barn Hey Crescent, Meals, Wirral, CH47 9RN | Director | 01 October 2002 | Active |
9 Balmoral Close, Greenmount, Bury, BL8 4DL | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Change person director company with change date. | Download |
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Officers | Change person secretary company with change date. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Resolution | Resolution. | Download |
2020-12-24 | Incorporation | Memorandum articles. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2019-12-27 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type full. | Download |
2017-09-25 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.