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..
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 | : |
|
Registered Address | : | Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX | Director | 27 June 2019 | Active |
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX | Director | 01 December 2010 | Active |
61 St Huberts Close, Gerrards Cross, SL9 7EN | Secretary | - | Active |
Hertford House, Hertford Place, Maple Cross, Rickmansworth, England, WD3 9AB | Secretary | 31 March 1999 | Active |
163 Reading Road, Wokingham, RG11 1LJ | Secretary | 01 February 1993 | Active |
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX | Secretary | 01 January 2014 | Active |
61 St Huberts Close, Gerrards Cross, SL9 7EN | Director | - | Active |
Merlins, Manor Lane, Gerrards Cross, SL9 7NJ | Director | 09 January 1995 | Active |
184 Tom Lane, Sheffield, S10 3PG | Director | 03 December 2001 | Active |
Michaelmas House, Barnfield, Marlborough, SN8 2AX | Director | 03 April 2000 | Active |
Maryland Old Mill Lane, Bray, SL6 2BD | Director | 18 April 1996 | Active |
Hertford House, Hertford Place, Maple Cross, Rickmansworth, England, WD3 9AB | Director | 31 March 1999 | Active |
56 Hillcroft Crescent, Oxhey, Watford, WD19 4NY | Director | 03 March 2004 | Active |
Oat Barns Green Lane Cottages, Newchapel Road, Lingfield, RH7 6BJ | Director | 19 October 1999 | Active |
6 Woodbank Avenue, Gerrards Cross, SL9 7PY | Director | 27 March 2000 | Active |
12 Greys Drive, Groby, Leicester, LE6 0YW | Director | 29 September 1997 | Active |
163 Reading Road, Wokingham, RG11 1LJ | Director | 01 February 1993 | Active |
8 Lammas Road, Watton At Stone, Hertford, SG14 3RH | Director | 31 March 2008 | Active |
8 Lammas Road, Watton At Stone, Hertford, SG14 3RH | Director | 09 February 2006 | Active |
Ferry Lane House, Ferry Lane, Wargrave, RG10 8EJ | Director | - | Active |
5 St Helens View, Okus, Swindon, SN1 4JN | Director | 29 September 1997 | Active |
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 | Director | 19 December 2007 | Active |
116 Cotswold Gardens, London, NW2 1PN | Director | 22 July 1996 | Active |
26 Queens Acre, Kings Road, Windsor, SL4 2BE | Director | - | Active |
7 Thaxted Green, Hutton, Brentwood, CM13 1YH | Director | 19 October 1999 | Active |
Coniston Farnham Lane, Haslemere, GU27 1EZ | Director | 01 January 2005 | Active |
29 Hogback Wood Road, Beaconsfield, HP9 1JT | Director | 01 May 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Officers | Termination secretary company with name termination date. | Download |
2019-11-28 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-14 | Address | Change registered office address company with date old address new address. | Download |
2015-10-18 | Address | Change registered office address company with date old address new address. | Download |
2015-08-28 | Accounts | Accounts with accounts type full. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.