Company number 07644678
Status Active
Incorporation Date 24 May 2011
Company Type Private Limited Company
Address 422 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE, SK4 5AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BMI PROJECT (UK) LIMITED are www.bmiprojectuk.co.uk, and www.bmi-project-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Bmi Project Uk Limited is a Private Limited Company.
The company registration number is 07644678. Bmi Project Uk Limited has been working since 24 May 2011.
The present status of the company is Active. The registered address of Bmi Project Uk Limited is 422 Wellington Road North Stockport Cheshire Sk4 5ad. . ANWAR, Agha Sameer is a Director of the company. Secretary AHMED, Agha Israr has been resigned. Secretary PARVEEN, Farzana has been resigned. Director ANWAR, Agha Sameer has been resigned. Director MAHMOOD, Malik Tahir has been resigned. Director PARVEEN, Farzana has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
PARVEEN, Farzana
Resigned: 08 June 2012
Appointed Date: 24 May 2011
55 years old
Persons With Significant Control
Mr Agha Sameer Anwar
Notified on: 14 October 2016
39 years old
Nature of control: Ownership of shares – 75% or more
BMI PROJECT (UK) LIMITED Events
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Nov 2016
Confirmation statement made on 17 October 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Dec 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
25 Feb 2015
Registration of a charge
...
... and 18 more events
11 Jun 2012
Termination of appointment of Farzana Parveen as a secretary
11 Jun 2012
Appointment of Mr Agha Israr Ahmed as a secretary
11 Jun 2012
Appointment of Mr Agha Sameer Anwar as a director
11 Jun 2012
Termination of appointment of Farzana Parveen as a director
24 May 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
3 February 2015
Charge code 0764 4678 0003
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: L/H calico hyouse levenshulme trading estate printworks…
3 February 2015
Charge code 0764 4678 0002
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: L/H calico house levenshulme trading estate printworks lane…
19 October 2012
Mortgage deed
Delivered: 20 October 2012
Status: Satisfied
on 23 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a calico house levenshulme manchester t/n's…