Carrington Road
Stockport
Cheshire
SK1 2JT
Director Name | Mr Michael Ernest Hodkinson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Motor Mechanic |
Country of Residence | England |
Correspondence Address | Units 5 And 6 Portwood Trading Estate Carrington Road Stockport Cheshire SK1 2JT |
Director Name | Robert John Holland |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Northgate Road Stockport Cheshire SK3 9PQ |
Director Name | Sarah Jane Holland |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Berwyn Avenue Cheadle Hulme Cheadle Cheshire SK8 5QQ |
Director Name | Mr Stuart Sitford |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Berwyn Avenue Cheadle Hulme Cheadle Cheshire SK8 5QQ |
Secretary Name | Sarah Jane Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Berwyn Avenue Cheadle Hulme Cheadle Cheshire SK8 5QQ |
Website | www.bm-world.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4763606 |
Telephone region | Manchester |
Registered Address | Units 5 And 6 Portwood Trading Estate Carrington Road Stockport Cheshire SK1 2JT |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Christopher Lowe 50.00% Ordinary |
---|---|
50 at £1 | Michael Hodkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,433 |
Cash | £1,262 |
Current Liabilities | £19,185 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (3 months, 4 weeks from now) |
2 December 2014 | Delivered on: 3 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Director's details changed for Christopher Lowe on 10 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Michael Ernest Hodkinson on 10 July 2020 (2 pages) |
10 July 2020 | Change of details for Mr Christopher Lowe as a person with significant control on 10 July 2020 (2 pages) |
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
11 October 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
26 September 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
8 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
23 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
28 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 December 2014 | Registration of charge 059103320001, created on 2 December 2014 (8 pages) |
3 December 2014 | Registration of charge 059103320001, created on 2 December 2014 (8 pages) |
3 December 2014 | Registration of charge 059103320001, created on 2 December 2014 (8 pages) |
11 September 2014 | Director's details changed for Christopher Lowe on 1 August 2014 (2 pages) |
11 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Christopher Lowe on 1 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Christopher Lowe on 1 August 2014 (2 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 May 2014 | Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 13 May 2014 (1 page) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
1 November 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 26 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Stuart Sitford as a director (1 page) |
23 April 2012 | Termination of appointment of Stuart Sitford as a director (1 page) |
21 March 2012 | Director's details changed for Michael Ernest Hodkinson on 21 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Michael Ernest Hodkinson on 21 March 2012 (2 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 October 2011 | Appointment of Michael Ernest Hodkinson as a director (2 pages) |
25 October 2011 | Appointment of Michael Ernest Hodkinson as a director (2 pages) |
25 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Termination of appointment of Sarah Holland as a director (1 page) |
25 October 2011 | Termination of appointment of Sarah Holland as a secretary (1 page) |
25 October 2011 | Termination of appointment of Sarah Holland as a director (1 page) |
25 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Termination of appointment of Sarah Holland as a secretary (1 page) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Director's details changed for Sarah Jane Holland on 18 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Robert John Holland on 18 August 2010 (2 pages) |
9 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Director's details changed for Robert John Holland on 18 August 2010 (2 pages) |
9 November 2010 | Termination of appointment of Robert Holland as a director (1 page) |
9 November 2010 | Director's details changed for Sarah Jane Holland on 18 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Stuart Sitford on 18 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Stuart Sitford on 18 August 2010 (2 pages) |
9 November 2010 | Appointment of Christopher Lowe as a director (2 pages) |
9 November 2010 | Appointment of Christopher Lowe as a director (2 pages) |
9 November 2010 | Termination of appointment of Robert Holland as a director (1 page) |
28 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
15 September 2008 | Director and secretary's change of particulars / sarah holland / 15/03/2008 (1 page) |
15 September 2008 | Director's change of particulars / stuart sitford / 15/03/2008 (1 page) |
15 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
15 September 2008 | Director's change of particulars / stuart sitford / 15/03/2008 (1 page) |
15 September 2008 | Director and secretary's change of particulars / sarah holland / 15/03/2008 (1 page) |
2 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 November 2007 | Return made up to 18/08/07; full list of members (3 pages) |
12 November 2007 | Return made up to 18/08/07; full list of members (3 pages) |
18 August 2006 | Incorporation (11 pages) |
18 August 2006 | Incorporation (11 pages) |