Company number 04932545
Status Active
Incorporation Date 15 October 2003
Company Type Private Limited Company
Address UNIT 2A BRADLEY PARK, HIGH HOLBORN ROAD CODNOR GATE INDUSTRIAL ESTATE, RIPLEY, DERBYSHIRE, DE5 3NW
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Register inspection address has been changed to C/O Total Accounting the Old Booking Office Station Approach, Saxilby Lincoln Lincolnshire LN1 2HB; Compulsory strike-off action has been discontinued. The most likely internet sites of BM CONTRACTORS (DERBY) LIMITED are www.bmcontractorsderby.co.uk, and www.bm-contractors-derby.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and four months. Bm Contractors Derby Limited is a Private Limited Company.
The company registration number is 04932545. Bm Contractors Derby Limited has been working since 15 October 2003.
The present status of the company is Active. The registered address of Bm Contractors Derby Limited is Unit 2a Bradley Park High Holborn Road Codnor Gate Industrial Estate Ripley Derbyshire De5 3nw. The company`s financial liabilities are £158.19k. It is £37.37k against last year. The cash in hand is £221.86k. It is £218.52k against last year. And the total assets are £508.71k, which is £178.16k against last year. WALLIS, Karen Jane is a Secretary of the company. WALLIS, Graham Richard is a Director of the company. WALLIS, Karen Jane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".
bm contractors (derby) Key Finiance
LIABILITIES
£158.19k
+30%
CASH
£221.86k
+6554%
TOTAL ASSETS
£508.71k
+53%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 October 2003
Appointed Date: 15 October 2003
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 October 2003
Appointed Date: 15 October 2003
Persons With Significant Control
Graham Richard Wallis
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Karen Jane Wallis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BM CONTRACTORS (DERBY) LIMITED Events
14 Oct 2016
Confirmation statement made on 10 October 2016 with updates
13 Oct 2016
Register inspection address has been changed to C/O Total Accounting the Old Booking Office Station Approach, Saxilby Lincoln Lincolnshire LN1 2HB
05 Oct 2016
Compulsory strike-off action has been discontinued
04 Oct 2016
Total exemption small company accounts made up to 31 October 2015
04 Oct 2016
First Gazette notice for compulsory strike-off
...
... and 34 more events
21 Oct 2003
New director appointed
21 Oct 2003
New secretary appointed;new director appointed
15 Oct 2003
Director resigned
15 Oct 2003
Secretary resigned
15 Oct 2003
Incorporation