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.
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 | : |
|
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 June 2022 | Active |
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Director | 12 December 2018 | Active |
The Malt House Bidford Road, Broom, Alcester, B50 4HH | Secretary | - | Active |
30 Reading Road, Wokingham, RG41 1EH | Secretary | 04 April 2001 | Active |
Summit One, Summit Avenue, Farnborough, United Kingdom, GU14 0FB | Secretary | 24 September 2002 | Active |
The Malt House Bidford Road, Broom, Alcester, B50 4HH | Director | 23 April 1999 | Active |
351 Northway, Sedgley, Dudley, DY3 3RT | Director | 01 October 1997 | Active |
2 Finings Court, The Maltings Lillington Avenue, Royal Leamington Spa, CV32 5FG | Director | 23 May 1994 | Active |
Karl-Valentin - Str. 17, Karlsfeld, Germany, | Director | 23 April 1999 | Active |
Componistenlaan 219, 2215 Sr Voorhout, Netherlands, | Director | 26 March 2001 | Active |
North Paddock 55 Chester Road, Holmes Chapel, Crewe, CW4 7DR | Director | - | Active |
2 Garford Road, Oxford, OX2 6UY | Director | 01 October 1997 | Active |
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 | Director | 09 January 2003 | Active |
Holm Beech, Wood End Close One Pin Lane, Farnham Common, SL2 3RF | Director | - | Active |
Summit One, Summit Avenue, Farnborough, United Kingdom, GU14 0FB | Director | 30 December 2001 | 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 | |
---|---|---|---|
2024-04-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
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 | Resolution | Resolution. | Download |
2023-04-06 | Insolvency | Legacy. | Download |
2023-04-06 | Capital | Legacy. | Download |
2023-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Officers | Termination secretary company with name termination date. | Download |
2019-04-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.