UKBizDB.co.uk

BUSINESS M & E LIMITED

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

This company is commonly known as Business M & E Limited. The company was founded 23 years ago and was given the registration number 04101106. The firm's registered office is in LONDON. You can find them at Studio F8 Battersea Studios, 80 Silverthorne Road, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BUSINESS M & E LIMITED
Company Number:04101106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Studio F8 Battersea Studios, 80 Silverthorne Road, London, England, SW8 3HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 14, 82a James Carter Road, Middenhall, England,

Secretary04 May 2022Active
Unit 5a Spaces Business Centre, Ingate Place, London, SW8 3NS

Secretary02 November 2000Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary02 November 2000Active
60 Lucien Road, London, SW17 8HN

Director25 January 2002Active
Unit 5a Spaces Business Centre, Ingate Place, London, SW8 3NS

Director14 April 2009Active
Suite 14, 82a James Carter Road, Middenhall, England,

Director14 April 2009Active
4 Dovecote Close, Weybridge, KT13 8PW

Director02 November 2000Active
Suite 14, 82a James Carter Road, Middenhall, England,

Director15 November 2017Active
21 Rainbow Court, Woking, GU21 3RD

Director06 November 2000Active
Suite 14, 82a James Carter Road, Middenhall, England,

Director15 November 2017Active
17 Heath Houe, Portmore Park Road, Weybridge, KT13 8HA

Director25 January 2002Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director02 November 2000Active

People with Significant Control

Mr Ken Fisher
Notified on:08 November 2020
Status:Active
Date of birth:October 1946
Nationality:Irish
Country of residence:England
Address:Suite 14, 82a James Carter Road, Middenhall, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Francis Graham Fisher
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Suite 14, 82a James Carter Road, Middenhall, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Charles Fisher
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Suite 14, 82a James Carter Road, Middenhall, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Laverock Dinwoodie
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Unit 5a Spaces Business Centre, London, SW8 3NS
Nature of control:
  • Ownership of shares 25 to 50 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
2024-01-02Address

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

Download
2023-12-27Address

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

Download
2023-06-30Officers

Termination secretary company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Change to a person with significant control.

Download
2023-06-02Officers

Change person director company with change date.

Download
2022-05-19Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Dissolution

Dissolution application strike off company.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-02Capital

Capital allotment shares.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Address

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

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Persons with significant control

Change to a person with significant control.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Address

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

Download
2021-05-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.