UKBizDB.co.uk

BMR UK SALES LIMITED

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

This company is commonly known as Bmr Uk Sales Limited. The company was founded 28 years ago and was given the registration number 03120450. The firm's registered office is in LONDON. You can find them at Office 3.05, 1 King Street, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BMR UK SALES LIMITED
Company Number:03120450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1995
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Office 3.05, 1 King Street, London, England, EC2V 8AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hill Dickinson Llp, No. 1, St. Pauls Square, Liverpool, L3 9SJ

Secretary22 February 2022Active
C/O Hill Dickinson Llp, No. 1, St. Pauls Square, Liverpool, L3 9SJ

Director21 September 2021Active
Croshua, Kinvara, Co Galway, Ireland, IRISH

Director08 August 2001Active
Bio-Medical Research Limited, Parkmore Business Park West, Galway, Ireland,

Secretary30 March 2015Active
7 Kilbarrack Gardens, Raheny, Republic Of Ireland, IRISH

Secretary18 June 1999Active
31 Iona Road, Glasnevin, Ireland, D9

Secretary31 October 1995Active
4th Floor, 33, Cannon Street, London, United Kingdom, EC4M 5SB

Secretary21 March 2016Active
3, Rockbarton Park, Galway,

Secretary07 October 2009Active
Prospect, Athenry, Galway, IRISH

Secretary12 July 2001Active
No 5, Aughnacurra, Lower Dangan,

Secretary01 February 2008Active
Moneymore, Oranmore, Co.Galway, Republic Of Ireland, IRISH

Secretary31 January 2000Active
Bio-Medical Research Limited, Parkmore Business Park West, Galway, Ireland,

Secretary20 April 2010Active
Furrymelia West, Barna, Republic Of Ireland, IRISH

Secretary28 January 2002Active
Rusheen Holycross, Bruff Limerick, Republic Of Ireland, IRISH

Secretary28 November 1997Active
31 Iona Road, Glasnevin, Ireland, D9

Director31 October 1995Active
Ave Maria, Commons Road, Navan, Republic Of Ireland, IRISH

Director12 July 2001Active
25 Radharc Na Farraige, Ballymoneen Road, Galway, Ireland,

Director16 May 1997Active
Moneymore, Oranmore, Co.Galway, Republic Of Ireland, IRISH

Director31 January 2000Active
2 Glen Walk, The Park, Cabinteely, Ireland, D18

Director31 October 1995Active
Furrymelia West, Barna, Republic Of Ireland, IRISH

Director18 June 1999Active
Son Na Mara, Balbriggan Road, Skerries, Ireland,

Director03 January 2017Active
20 Heather Hill, Trusley Barna, Galway, Ireland, IRISH

Director01 August 2005Active
Rusheen Holycross, Bruff Limerick, Republic Of Ireland, IRISH

Director16 May 1997Active
Beethovenlaan 22, 3723 Jk, Billhoven, Netherlands,

Director30 March 2015Active

People with Significant Control

Patrick Kevin Mcdonnell
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:Irish
Country of residence:France
Address:51 Rue Du Bourg Neuf, Dorde L'Abbaye, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
Bio-Medical Research Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Parkmore Business Park West, Galway, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 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
2023-11-23Gazette

Gazette dissolved liquidation.

Download
2023-08-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-12Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-16Address

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

Download
2022-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-16Resolution

Resolution.

Download
2022-02-23Officers

Appoint person secretary company with name date.

Download
2022-02-23Officers

Termination secretary company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2020-11-26Accounts

Accounts with accounts type small.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Address

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

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-23Mortgage

Mortgage satisfy charge full.

Download
2019-07-18Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2018-10-08Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.