BMC FLEET LIMITED
CRANBROOK

Hellopages » Kent » Tunbridge Wells » TN17 3EE

Company number 04523525
Status Active
Incorporation Date 2 September 2002
Company Type Private Limited Company
Address C/O FELTONS LAW, 49 HIGH STREET, CRANBROOK, KENT, TN17 3EE
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 2 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of BMC FLEET LIMITED are www.bmcfleet.co.uk, and www.bmc-fleet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Etchingham Rail Station is 7.2 miles; to Robertsbridge Rail Station is 8.2 miles; to Beltring Rail Station is 9.4 miles; to Harrietsham Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bmc Fleet Limited is a Private Limited Company. The company registration number is 04523525. Bmc Fleet Limited has been working since 02 September 2002. The present status of the company is Active. The registered address of Bmc Fleet Limited is C O Feltons Law 49 High Street Cranbrook Kent Tn17 3ee. The cash in hand is £0k. It is £0k against last year. . CARTER, Elizabeth is a Secretary of the company. CARTER, George is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


bmc fleet Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CARTER, Elizabeth
Appointed Date: 02 September 2002

Director
CARTER, George
Appointed Date: 02 September 2002
67 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002

Persons With Significant Control

Mr George Carter
Notified on: 2 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BMC FLEET LIMITED Events

14 Oct 2016
Accounts for a dormant company made up to 30 September 2016
02 Sep 2016
Confirmation statement made on 2 September 2016 with updates
30 Sep 2015
Accounts for a dormant company made up to 30 September 2015
02 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2

01 Oct 2014
Accounts for a dormant company made up to 30 September 2014
...
... and 31 more events
08 Sep 2002
New secretary appointed
08 Sep 2002
Registered office changed on 08/09/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
08 Sep 2002
Secretary resigned
08 Sep 2002
Director resigned
02 Sep 2002
Incorporation