UKBizDB.co.uk

BMVP LTD

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

This company is commonly known as Bmvp Ltd. The company was founded 18 years ago and was given the registration number 05750911. The firm's registered office is in SHERBOURNE. You can find them at Caundle Court, Bishops Caundle, Sherbourne, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BMVP LTD
Company Number:05750911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Caundle Court, Bishops Caundle, Sherbourne, Dorset, DT9 5NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Lower Road, Stalbridge, Sturminster Newton, United Kingdom, DT10 3NJ

Secretary03 September 2010Active
8 Lower Road, Stalbridge, Sturminster Newton, United Kingdom, DT10 3NJ

Director31 October 2006Active
10 Southill Garden Drive, Weymouth, DT4 9UP

Director31 October 2006Active
8, Lower Road, Stalbridge, Sturminster Newton, United Kingdom, DT10 3NJ

Director31 October 2006Active
Caundle Court, Bishops Caundle, Sherborne, DT9 5NA

Director31 October 2006Active
Moreland Lodge, La Route Des Landes, St. Ouen, Jersey, Jersey, JE3 2AA

Secretary31 October 2006Active
118 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5NT

Corporate Secretary21 March 2006Active
Rooftops Barrow Hill, Stalbridge, Sturminster Newton, DT10 2QX

Director31 October 2006Active
26 The Lawns, Corby, United Kingdom, NN18 0TA

Director01 April 2014Active
Moreland Lodge, Route Des Landes, St Ovens, Jersey, JE32AA

Director31 October 2006Active
118 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5NT

Corporate Director21 March 2006Active

People with Significant Control

Mrs Dorothy Lydersen Masters
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:26 The Lawns, Corby, United Kingdom, NN18 0TA
Nature of control:
  • Right to appoint and remove directors
Mr Trevor John Rowland
Notified on:06 April 2016
Status:Active
Date of birth:May 1935
Nationality:British
Country of residence:United Kingdom
Address:8, Lower Road, Sturminster Newton, United Kingdom, DT10 3NJ
Nature of control:
  • Right to appoint and remove directors
Mrs Janet Peach
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:8 Lower Road, Stalbridge, Sturminster Newton, United Kingdom, DT10 3NJ
Nature of control:
  • Right to appoint and remove directors
Mr Robert James Seward
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:England
Address:Caundle Court, Bishops Caundle, Sherborne, England, DT9 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter William Redman
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:10 Southill Gardens Drive, Weymouth, United Kingdom, DT4 9UP
Nature of control:
  • 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
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Accounts

Change account reference date company current extended.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-04-01Officers

Change person secretary company with change date.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.