UKBizDB.co.uk

BPM HIRE LIMITED

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

This company is commonly known as Bpm Hire Limited. The company was founded 7 years ago and was given the registration number 10877834. The firm's registered office is in ESHER. You can find them at Albany House, Claremont Lane, Esher, Surrey. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:BPM HIRE LIMITED
Company Number:10877834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2017
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albany House, Claremont Lane, Esher, KT10 9FQ

Director19 August 2020Active
Unit 5 City Business Centre, Lower Road, London, United Kingdom, SE16 2XB

Director19 August 2020Active
253, Lincoln Avenue, Twickenham, United Kingdom, TW2 6NL

Director21 July 2017Active
1, Lynton Avenue, St Albans, United Kingdom, AL1 5PD

Director21 July 2017Active
19, Haliburton Road, St Margarets, Twickenham, United Kingdom, TW1 1PD

Director21 July 2017Active

People with Significant Control

Air Studios (Lyndhurst) Limited
Notified on:07 May 2021
Status:Active
Country of residence:United Kingdom
Address:Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mastering Holdings Limited
Notified on:05 November 2019
Status:Active
Country of residence:England
Address:1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew Stephen Colton
Notified on:21 July 2017
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:253, Lincoln Avenue, Twickenham, United Kingdom, TW2 6NL
Nature of control:
  • Right to appoint and remove directors
Mr Barry Stephen Grint
Notified on:21 July 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:1, Lynton Avenue, St Albans, United Kingdom, AL1 5PD
Nature of control:
  • Right to appoint and remove directors
Mr Philip Paul Kinrade
Notified on:21 July 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:19, Haliburton Road, Twickenham, United Kingdom, TW1 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.