Company NameBMB Plastics Machinery Ltd
DirectorsEgidio Bugatti and Marco Bugatti
Company StatusActive
Company Number05043749
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEgidio Bugatti
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityItalian
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressVia Maternini 12
25133 Brescia
Italy
Director NameMarco Bugatti
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressVia Marsala 4
25122 Brescia
Italy
Secretary NameMarco Bugatti
NationalityItalian
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressVia Marsala 4
25122 Brescia
Italy
Director NameMr Nigel John Baker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Comberford Road
Tamworth
Staffs
B79 8PB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bmb Spa
100.00%
Ordinary

Financials

Year2014
Net Worth£199,876
Cash£19,360
Current Liabilities£38,261

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Filing History

25 September 2020Accounts for a small company made up to 31 December 2019 (18 pages)
5 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
12 July 2019Accounts for a small company made up to 31 December 2018 (17 pages)
6 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
21 August 2018Accounts for a small company made up to 31 December 2017 (17 pages)
28 June 2018Termination of appointment of Nigel John Baker as a director on 28 June 2018 (1 page)
21 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
1 June 2017Accounts for a small company made up to 31 December 2016 (16 pages)
1 June 2017Accounts for a small company made up to 31 December 2016 (16 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
5 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
2 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
14 February 2013Appointment of Mr Nigel John Baker as a director (2 pages)
14 February 2013Appointment of Mr Nigel John Baker as a director (2 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
26 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
6 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
15 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 March 2008Return made up to 13/02/08; full list of members (3 pages)
7 March 2008Return made up to 13/02/08; full list of members (3 pages)
19 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 March 2007Return made up to 13/02/07; full list of members (2 pages)
16 March 2007Return made up to 13/02/07; full list of members (2 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 May 2006Return made up to 13/02/06; full list of members (2 pages)
5 May 2006Return made up to 13/02/06; full list of members (2 pages)
4 May 2006Registered office changed on 04/05/06 from: 2 heap bridge bury lancashire BL9 7HR (1 page)
4 May 2006Registered office changed on 04/05/06 from: 2 heap bridge bury lancashire BL9 7HR (1 page)
8 February 2006Registered office changed on 08/02/06 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page)
8 February 2006Registered office changed on 08/02/06 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 April 2005Return made up to 13/02/05; full list of members (7 pages)
11 April 2005Return made up to 13/02/05; full list of members (7 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Secretary's particulars changed;director's particulars changed (1 page)
29 April 2004Secretary's particulars changed;director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
1 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
1 March 2004Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2004Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
16 February 2004New director appointed (1 page)
16 February 2004New director appointed (1 page)
16 February 2004New secretary appointed (1 page)
16 February 2004Registered office changed on 16/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 February 2004Registered office changed on 16/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 February 2004New secretary appointed (1 page)
16 February 2004New director appointed (1 page)
16 February 2004New director appointed (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Incorporation (32 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Incorporation (32 pages)
13 February 2004Secretary resigned (1 page)