This company is commonly known as Bmw Services Limited. The company was founded 24 years ago and was given the registration number 03950870. The firm's registered office is in FARNBOROUGH. You can find them at Summit One, Summit Avenue, Farnborough, Hampshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | BMW SERVICES LIMITED |
---|---|---|
Company Number | : | 03950870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Summit One, Summit Avenue, Farnborough, Hampshire, GU14 0FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Secretary | 12 December 2018 | Active |
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Director | 01 October 2013 | Active |
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Director | 01 June 2022 | Active |
The Malt House Bidford Road, Broom, Alcester, B50 4HH | Secretary | 26 April 2000 | Active |
30 Reading Road, Wokingham, RG41 1EH | Secretary | 04 April 2001 | Active |
Little Hertsfield Staplehurst, Marden, Tonbridge, TN12 9NB | Secretary | 14 March 2000 | Active |
Summit One, Summit Avenue, Farnborough, United Kingdom, GU14 0FB | Secretary | 24 September 2002 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 14 March 2000 | Active |
Little Hertsfield Staplehurst, Marden, Tonbridge, TN12 9NB | Director | 14 March 2000 | Active |
Motiweg 21, Dachau, Germany, | Director | 24 April 2000 | Active |
Ellesfield Avenue, Bracknell, Berkshire, RG12 8TA | Director | 06 November 2008 | Active |
Oberhuber Strasse 6, Munich, Germany, FOREIGN | Director | 26 April 2000 | Active |
Karl-Valentin - Str. 17, Karlsfeld, Germany, | Director | 30 June 2000 | Active |
Ellesfield Avenue, Bracknell, Berkshire, RG12 8TA | Director | 26 March 2001 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 14 March 2000 | Active |
Heigenmooserstrasse 4, Munich, Germany, FOREIGN | Director | 18 April 2002 | Active |
27 The Beaux Arts Building, Manor Gardens, London, SW20 9AB | Director | 14 March 2000 | Active |
133 Thetford Road, New Malden, KT3 5DS | Director | 18 April 2000 | Active |
4 The Courtyard, Bridge End, Warwick, CV34 6PD | Director | 30 June 2000 | Active |
13 Court Drive, Shillingford, Wallingford, OX10 7ER | Director | 26 April 2000 | Active |
Summit One, Summit Avenue, Farnborough, United Kingdom, GU14 0FB | Director | 01 May 2012 | Active |
Summit One, Summit Avenue, Farnborough, United Kingdom, GU14 0FB | Director | 02 April 2015 | Active |
Bmw (Uk) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Summit One, Summit Avenue, Farnborough, England, GU14 0FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Address | Change registered office address company with date old address new address. | Download |
2023-06-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-06-13 | Resolution | Resolution. | Download |
2023-06-12 | Accounts | Accounts with accounts type full. | Download |
2023-04-06 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-06 | Insolvency | Legacy. | Download |
2023-04-06 | Resolution | Resolution. | Download |
2023-04-06 | Capital | Legacy. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Officers | Appoint person secretary company with name date. | Download |
2018-12-13 | Officers | Termination secretary company with name termination date. | Download |
2018-09-21 | Accounts | Accounts with accounts type full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.