BIM ACADEMY (ENTERPRISES) LIMITED
NEWCASTLE UPON TYNE BIM ACADEMY LIMITED TIMEC 1344 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3NN

Company number 07897382
Status Active
Incorporation Date 4 January 2012
Company Type Private Limited Company
Address COOPER'S STUDIOS, WESTGATE ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE1 3NN
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 4 January 2017 with updates; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of BIM ACADEMY (ENTERPRISES) LIMITED are www.bimacademyenterprises.co.uk, and www.bim-academy-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Bim Academy Enterprises Limited is a Private Limited Company. The company registration number is 07897382. Bim Academy Enterprises Limited has been working since 04 January 2012. The present status of the company is Active. The registered address of Bim Academy Enterprises Limited is Cooper S Studios Westgate Road Newcastle Upon Tyne England Ne1 3nn. . HURWORTH, Graeme Richard is a Secretary of the company. BARKER, Peter is a Director of the company. GREENWOOD, David, Professor is a Director of the company. LORIMER, John Vincent is a Director of the company. MCHALE, Glen is a Director of the company. THOMPSON, Mark Richard is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. Director HURWORTH, Graeme Richard has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
HURWORTH, Graeme Richard
Appointed Date: 08 February 2012

Director
BARKER, Peter
Appointed Date: 09 October 2013
65 years old

Director
GREENWOOD, David, Professor
Appointed Date: 09 October 2013
73 years old

Director
LORIMER, John Vincent
Appointed Date: 09 October 2013
73 years old

Director
MCHALE, Glen
Appointed Date: 09 October 2013
63 years old

Director
THOMPSON, Mark Richard
Appointed Date: 09 October 2013
60 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 08 February 2012
Appointed Date: 04 January 2012

Director
DAVISON, Andrew John
Resigned: 08 February 2012
Appointed Date: 04 January 2012
64 years old

Director
HURWORTH, Graeme Richard
Resigned: 09 October 2013
Appointed Date: 08 February 2012
56 years old

Persons With Significant Control

Ryder Architecture Limited
Notified on: 4 January 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

University Of Northumbria At Newcastle
Notified on: 4 January 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIM ACADEMY (ENTERPRISES) LIMITED Events

04 May 2017
Accounts for a small company made up to 31 July 2016
17 Jan 2017
Confirmation statement made on 4 January 2017 with updates
24 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

24 Feb 2016
Registered office address changed from Cooper's Studios 14-18 Westgate Road Newcastle upon Tyne NE1 3NN to Cooper's Studios Westgate Road Newcastle upon Tyne NE1 3NN on 24 February 2016
07 Jan 2016
Full accounts made up to 31 July 2015
...
... and 22 more events
15 Feb 2012
Termination of appointment of Muckle Secretary Limited as a secretary
15 Feb 2012
Termination of appointment of Andrew Davison as a director
15 Feb 2012
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 15 February 2012
09 Feb 2012
Company name changed timec 1344 LIMITED\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
  • NM01 ‐ Change of name by resolution

04 Jan 2012
Incorporation