BM ACQUISITIONS LIMITED
MANSFIELD BM CATALYSTS LIMITED B & M TYRES & EXHAUSTS (DERBY) LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 5DL
Company number 02053207
Status Active
Incorporation Date 8 September 1986
Company Type Private Limited Company
Address REED MILL, SHEEPBRIDGE LANE, MANSFIELD, NOTTINGHAM, NG18 5DL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 . The most likely internet sites of BM ACQUISITIONS LIMITED are www.bmacquisitions.co.uk, and www.bm-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Kirkby in Ashfield Rail Station is 2.9 miles; to Hucknall Rail Station is 6.6 miles; to Bulwell Rail Station is 9.3 miles; to Langley Mill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bm Acquisitions Limited is a Private Limited Company. The company registration number is 02053207. Bm Acquisitions Limited has been working since 08 September 1986. The present status of the company is Active. The registered address of Bm Acquisitions Limited is Reed Mill Sheepbridge Lane Mansfield Nottingham Ng18 5dl. . MASSEY, John Stephen is a Director of the company. MASSEY, Toby Jonathan James is a Director of the company. Secretary MASSEY, Eric Edward has been resigned. Director HANSFORD, David has been resigned. Director MASSEY, Eric Edward has been resigned. The company operates in "Dormant Company".


bm acquisitions Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MASSEY, John Stephen

77 years old

Director
MASSEY, Toby Jonathan James
Appointed Date: 01 March 2002
47 years old

Resigned Directors

Secretary
MASSEY, Eric Edward
Resigned: 18 September 2009

Director
HANSFORD, David
Resigned: 30 September 2002
Appointed Date: 21 July 1999
57 years old

Director
MASSEY, Eric Edward
Resigned: 18 September 2009
104 years old

Persons With Significant Control

Bm Catalysts Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BM ACQUISITIONS LIMITED Events

23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

04 Dec 2015
Accounts for a dormant company made up to 31 March 2015
20 Jun 2015
Company name changed bm catalysts LIMITED\certificate issued on 20/06/15
  • RES15 ‐ Change company name resolution on 2015-06-02

...
... and 82 more events
22 Jan 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Sep 1986
Registered office changed on 22/09/86 from: 20A high street codnor derbyshire DE5 9QB

22 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Sep 1986
Registered office changed on 09/09/86 from: 124-128 city road london EC1V 2NJ

08 Sep 1986
Certificate of Incorporation

BM ACQUISITIONS LIMITED Charges

11 September 1996
Mortgage debenture
Delivered: 16 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…