UKBizDB.co.uk

BMW (UK) INVESTMENTS LIMITED

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

This company is commonly known as Bmw (uk) Investments Limited. The company was founded 41 years ago and was given the registration number 01663911. 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.

Company Information

Name:BMW (UK) INVESTMENTS LIMITED
Company Number:01663911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Summit One, Summit Avenue, Farnborough, Hampshire, GU14 0FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary12 December 2018Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director01 June 2022Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director12 December 2018Active
The Malt House Bidford Road, Broom, Alcester, B50 4HH

Secretary-Active
30 Reading Road, Wokingham, RG41 1EH

Secretary04 April 2001Active
Summit One, Summit Avenue, Farnborough, United Kingdom, GU14 0FB

Secretary24 September 2002Active
The Malt House Bidford Road, Broom, Alcester, B50 4HH

Director23 April 1999Active
351 Northway, Sedgley, Dudley, DY3 3RT

Director01 October 1997Active
2 Finings Court, The Maltings Lillington Avenue, Royal Leamington Spa, CV32 5FG

Director23 May 1994Active
Karl-Valentin - Str. 17, Karlsfeld, Germany,

Director23 April 1999Active
Componistenlaan 219, 2215 Sr Voorhout, Netherlands,

Director26 March 2001Active
North Paddock 55 Chester Road, Holmes Chapel, Crewe, CW4 7DR

Director-Active
2 Garford Road, Oxford, OX2 6UY

Director01 October 1997Active
The Old School House, Old School Lane Lighthorne, Warwick, CV35 0AX

Director-Active
Covert Hall Woodloes Lane, Guys Cliffe, Warwick, CV35 7RE

Director-Active
Tall Trees, Bourton On Dunsmore, Rugby, CV23 9QZ

Director-Active
Summit One, Summit Avenue, Farnborough, United Kingdom, GU14 0FB

Director09 January 2003Active
Holm Beech, Wood End Close One Pin Lane, Farnham Common, SL2 3RF

Director-Active
Summit One, Summit Avenue, Farnborough, United Kingdom, GU14 0FB

Director30 December 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 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
2024-04-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-13Address

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

Download
2023-06-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-13Resolution

Resolution.

Download
2023-06-12Accounts

Accounts with accounts type full.

Download
2023-04-06Capital

Capital statement capital company with date currency figure.

Download
2023-04-06Resolution

Resolution.

Download
2023-04-06Insolvency

Legacy.

Download
2023-04-06Capital

Legacy.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Termination secretary company with name termination date.

Download
2019-04-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.