UKBizDB.co.uk

BMX INFORMATION SYSTEMS (U.K.) LIMITED

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

This company is commonly known as Bmx Information Systems (u.k.) Limited. The company was founded 41 years ago and was given the registration number 01653767. The firm's registered office is in MILTON KEYNES. You can find them at Enigma, Wavendon Business Park, Milton Keynes, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BMX INFORMATION SYSTEMS (U.K.) LIMITED
Company Number:01653767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director27 June 2019Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director01 December 2010Active
61 St Huberts Close, Gerrards Cross, SL9 7EN

Secretary-Active
Hertford House, Hertford Place, Maple Cross, Rickmansworth, England, WD3 9AB

Secretary31 March 1999Active
163 Reading Road, Wokingham, RG11 1LJ

Secretary01 February 1993Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Secretary01 January 2014Active
61 St Huberts Close, Gerrards Cross, SL9 7EN

Director-Active
Merlins, Manor Lane, Gerrards Cross, SL9 7NJ

Director09 January 1995Active
184 Tom Lane, Sheffield, S10 3PG

Director03 December 2001Active
Michaelmas House, Barnfield, Marlborough, SN8 2AX

Director03 April 2000Active
Maryland Old Mill Lane, Bray, SL6 2BD

Director18 April 1996Active
Hertford House, Hertford Place, Maple Cross, Rickmansworth, England, WD3 9AB

Director31 March 1999Active
56 Hillcroft Crescent, Oxhey, Watford, WD19 4NY

Director03 March 2004Active
Oat Barns Green Lane Cottages, Newchapel Road, Lingfield, RH7 6BJ

Director19 October 1999Active
6 Woodbank Avenue, Gerrards Cross, SL9 7PY

Director27 March 2000Active
12 Greys Drive, Groby, Leicester, LE6 0YW

Director29 September 1997Active
163 Reading Road, Wokingham, RG11 1LJ

Director01 February 1993Active
8 Lammas Road, Watton At Stone, Hertford, SG14 3RH

Director31 March 2008Active
8 Lammas Road, Watton At Stone, Hertford, SG14 3RH

Director09 February 2006Active
Ferry Lane House, Ferry Lane, Wargrave, RG10 8EJ

Director-Active
5 St Helens View, Okus, Swindon, SN1 4JN

Director29 September 1997Active
Great Barn Sandpit Lane, Bledlow, Princes Risborough, HP27 9QQ

Director-Active
1st Floor, Building 6,, Chiswick Park, 566 Chiswich High Road, London, United Kingdom, W4 5HR

Director19 December 2007Active
116 Cotswold Gardens, London, NW2 1PN

Director22 July 1996Active
26 Queens Acre, Kings Road, Windsor, SL4 2BE

Director-Active
7 Thaxted Green, Hutton, Brentwood, CM13 1YH

Director19 October 1999Active
Coniston Farnham Lane, Haslemere, GU27 1EZ

Director01 January 2005Active
29 Hogback Wood Road, Beaconsfield, HP9 1JT

Director01 May 1995Active

People with Significant Control

Unisys Holdings
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 1, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Termination secretary company with name termination date.

Download
2019-11-28Accounts

Accounts with accounts type full.

Download
2019-07-02Address

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

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Address

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

Download
2015-10-18Address

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

Download
2015-08-28Accounts

Accounts with accounts type full.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.