Company NameBM Handling Ltd
DirectorAlistair John Marsden
Company StatusActive
Company Number05325804
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alistair John Marsden
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Market Street
Hyde
Cheshire
SK14 1HF
Director NameMr Brian McDonald
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Firbank Road
Newall Green
Manchester
M23 2YP
Secretary NameWendy McDonald
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address131 Firbank Road
Newall Green
Manchester
M23 2YP

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brian McDonald
50.00%
Ordinary
1 at £1Wendy McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth£577
Cash£11,885
Current Liabilities£21,481

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

11 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Brian Mcdonald on 6 January 2010 (2 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Brian Mcdonald on 6 January 2010 (2 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Brian Mcdonald on 6 January 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2009Return made up to 06/01/09; full list of members (3 pages)
14 January 2009Return made up to 06/01/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Return made up to 06/01/08; full list of members (2 pages)
5 February 2008Return made up to 06/01/08; full list of members (2 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 January 2007Return made up to 06/01/07; full list of members (2 pages)
12 January 2007Return made up to 06/01/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (2 pages)
30 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (2 pages)
23 January 2006Return made up to 06/01/06; full list of members (2 pages)
23 January 2006Return made up to 06/01/06; full list of members (2 pages)
18 July 2005Registered office changed on 18/07/05 from: 143 mottram road stalybridge cheshire SK15 2QU (1 page)
18 July 2005Registered office changed on 18/07/05 from: 143 mottram road stalybridge cheshire SK15 2QU (1 page)
6 January 2005Incorporation (14 pages)
6 January 2005Incorporation (14 pages)