UKBizDB.co.uk

BNV LIMITED

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

This company is commonly known as Bnv Limited. The company was founded 11 years ago and was given the registration number 08210135. The firm's registered office is in ST. ALBANS. You can find them at Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BNV LIMITED
Company Number:08210135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2012
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England, AL1 3UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary07 March 2019Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director29 November 2018Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director11 March 2019Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director29 November 2018Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director29 November 2018Active
Vincent House, 4 Grove Lane, Epping, United Kingdom, CM16 4LH

Secretary11 September 2012Active
Vincent House, 4 Grove Lane, Epping, CM16 4LH

Director29 February 2016Active
Vincent House, 4 Grove Lane, Epping, CM16 4LH

Director29 February 2016Active
Vincent House, 4 Grove Lane, Epping, United Kingdom, CM16 4LH

Director11 September 2012Active
Vincent House, 4 Grove Lane, Epping, United Kingdom, CM16 4LH

Director11 September 2012Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director11 October 2018Active
Vincent House, 4 Grove Lane, Epping, United Kingdom, CM16 4LH

Director11 September 2012Active

People with Significant Control

Malthurst (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gladstone Place, 36-38 Upper Marlborough Road, St Albans, United Kingdom, AL1 3UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-16Gazette

Gazette dissolved voluntary.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Gazette

Gazette notice voluntary.

Download
2021-08-24Dissolution

Dissolution application strike off company.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-15Accounts

Legacy.

Download
2020-09-15Other

Legacy.

Download
2020-09-15Other

Legacy.

Download
2019-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-09-26Accounts

Legacy.

Download
2019-09-26Other

Legacy.

Download
2019-09-26Other

Legacy.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-03-31Officers

Appoint corporate secretary company with name date.

Download
2019-03-31Officers

Termination secretary company with name termination date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-01-09Address

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

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.