2BM LIMITED
CHILWELL

Hellopages » Nottinghamshire » Broxtowe » NG9 6DZ

Company number 04555159
Status Active
Incorporation Date 7 October 2002
Company Type Private Limited Company
Address ELDON BUSINESS PARK, ELDON ROAD, CHILWELL, NOTTINGHAMSHIRE, NG9 6DZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of 2BM LIMITED are www.2bm.co.uk, and www.2bm.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and twelve months. 2bm Limited is a Private Limited Company. The company registration number is 04555159. 2bm Limited has been working since 07 October 2002. The present status of the company is Active. The registered address of 2bm Limited is Eldon Business Park Eldon Road Chilwell Nottinghamshire Ng9 6dz. The company`s financial liabilities are £321.58k. It is £-12.04k against last year. The cash in hand is £245.85k. It is £-44.99k against last year. And the total assets are £640.96k, which is £-420.52k against last year. PRESTON, Jason Alan is a Secretary of the company. KING, Mark Anthony is a Director of the company. PRESTON, Jason Alan is a Director of the company. Secretary TRUMAN, John Robert has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director EDWARDS SAYER, Malcolm has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


2bm Key Finiance

LIABILITIES £321.58k
-4%
CASH £245.85k
-16%
TOTAL ASSETS £640.96k
-40%
All Financial Figures

Current Directors

Secretary
PRESTON, Jason Alan
Appointed Date: 31 July 2006

Director
KING, Mark Anthony
Appointed Date: 23 May 2003
53 years old

Director
PRESTON, Jason Alan
Appointed Date: 23 May 2003
53 years old

Resigned Directors

Secretary
TRUMAN, John Robert
Resigned: 31 July 2006
Appointed Date: 07 October 2002

Secretary
RM REGISTRARS LIMITED
Resigned: 07 October 2002
Appointed Date: 07 October 2002

Director
EDWARDS SAYER, Malcolm
Resigned: 19 February 2003
Appointed Date: 07 October 2002
66 years old

Director
RM NOMINEES LIMITED
Resigned: 07 October 2002
Appointed Date: 07 October 2002

Persons With Significant Control

Mr Jason Alan Preston
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Anthony King
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

2BM LIMITED Events

11 Oct 2016
Confirmation statement made on 7 October 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

09 Oct 2015
Total exemption small company accounts made up to 31 January 2015
29 May 2015
Resolutions
  • RES13 ‐ Division of shares 03/04/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

...
... and 47 more events
13 Nov 2002
Secretary resigned
16 Oct 2002
New secretary appointed
16 Oct 2002
New director appointed
16 Oct 2002
Registered office changed on 16/10/02 from: c/o rm company services LIMITED, second floor, 80 great eastern street, london EC2A 3JL
07 Oct 2002
Incorporation

2BM LIMITED Charges

26 March 2009
Deed of charge over credit balances
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…