B & M TECHNIQUES LIMITED
TIVERTON

Hellopages » Devon » Mid Devon » EX16 6PT

Company number 04691814
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address C/O WILLIAM WITHERS & CO, QUAYSIDE HOUSE HIGHLAND TERRACE, BARRINGTON STREET, TIVERTON, DEVON, EX16 6PT
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of B & M TECHNIQUES LIMITED are www.bmtechniques.co.uk, and www.b-m-techniques.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Newton St Cyres Rail Station is 9.8 miles; to Whimple Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B M Techniques Limited is a Private Limited Company. The company registration number is 04691814. B M Techniques Limited has been working since 10 March 2003. The present status of the company is Active. The registered address of B M Techniques Limited is C O William Withers Co Quayside House Highland Terrace Barrington Street Tiverton Devon Ex16 6pt. . BLISS, Nigel Rex is a Secretary of the company. BLISS, Nigel Rex is a Director of the company. MEAD, Peter Stan is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
BLISS, Nigel Rex
Appointed Date: 10 March 2003

Director
BLISS, Nigel Rex
Appointed Date: 10 March 2003
67 years old

Director
MEAD, Peter Stan
Appointed Date: 10 March 2003
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 March 2003
Appointed Date: 10 March 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 March 2003
Appointed Date: 10 March 2003

Persons With Significant Control

Mr Peter Stanley Mead
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B & M TECHNIQUES LIMITED Events

17 Mar 2017
Confirmation statement made on 10 March 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 June 2016
14 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

11 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Mar 2015
Annual return made up to 10 March 2015
Statement of capital on 2015-03-18
  • GBP 100

...
... and 29 more events
17 Apr 2003
New secretary appointed;new director appointed
17 Apr 2003
New director appointed
17 Apr 2003
Secretary resigned
17 Apr 2003
Director resigned
10 Mar 2003
Incorporation

B & M TECHNIQUES LIMITED Charges

15 March 2007
Debenture
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2005
Debenture
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…