UKBizDB.co.uk

BNOMS LIMITED

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

This company is commonly known as Bnoms Limited. The company was founded 65 years ago and was given the registration number 00624621. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, Canary Wharf, London, England. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BNOMS LIMITED
Company Number:00624621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 Churchill Place, Canary Wharf, London, England, England, E14 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Secretary25 September 2020Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director18 September 2019Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director18 September 2019Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director25 September 2020Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Secretary04 August 2015Active
Flat 3 Stable Mews, Hillside Road, St Albans, AL1 3QR

Secretary-Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Secretary07 October 2019Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Secretary30 April 2015Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Secretary04 February 2019Active
5b Vermont Road, Upper Norwood, London, SE19 3SR

Secretary21 January 1994Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Secretary28 March 2017Active
29 Binden Road, London, W12 9RJ

Secretary21 April 1995Active
Shirley House, 5 West Walks, Dorchester, DT1 1RE

Secretary01 October 2000Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Secretary29 September 2008Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Secretary14 September 2014Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Secretary29 June 2020Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director04 August 2015Active
Flat 3 Stable Mews, Hillside Road, St Albans, AL1 3QR

Director-Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director08 November 2018Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director01 January 2000Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director27 April 2015Active
Norsebury Cottage Winchester Road, Micheldever, Winchester, SO21 3DG

Director26 August 1997Active
2 Temperance Street, St Albans, AL3 4QA

Director14 July 1995Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director04 February 2019Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director01 September 2013Active
Cob Cottage, Shore Road, Bosham, PO18 8HZ

Director01 January 2000Active
5b Vermont Road, Upper Norwood, London, SE19 3SR

Director-Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director28 March 2017Active
29 Binden Road, London, W12 9RJ

Director-Active
Shirley House, 5 West Walks, Dorchester, DT1 1RE

Director21 January 1994Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director01 December 2008Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director01 January 2000Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director14 September 2014Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director01 June 2014Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director29 June 2020Active

People with Significant Control

Balfour Beatty Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Change person director company with change date.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-09-25Officers

Appoint person secretary company with name date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination secretary company with name termination date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Appoint person secretary company with name date.

Download
2020-06-26Officers

Termination secretary company with name termination date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Appoint person secretary company with name date.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Termination secretary company with name termination date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.