BMW HOMES LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 5JZ

Company number 03164025
Status Active
Incorporation Date 23 February 1996
Company Type Private Limited Company
Address 46 SHEPPERTON CLOSE, APPLETON, WARRINGTON, CHESHIRE, WA4 5JZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 120 . The most likely internet sites of BMW HOMES LIMITED are www.bmwhomes.co.uk, and www.bmw-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Bmw Homes Limited is a Private Limited Company. The company registration number is 03164025. Bmw Homes Limited has been working since 23 February 1996. The present status of the company is Active. The registered address of Bmw Homes Limited is 46 Shepperton Close Appleton Warrington Cheshire Wa4 5jz. The company`s financial liabilities are £71.16k. It is £13.8k against last year. The cash in hand is £8.47k. It is £-0.13k against last year. . MARLAND, Debra Kay is a Secretary of the company. MARLAND, Debra Kay is a Director of the company. MARLAND, Paul is a Director of the company. WORKMAN, Jane is a Director of the company. WORKMAN, Keith William is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Director BARTON, David Keith has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other service activities n.e.c.".


bmw homes Key Finiance

LIABILITIES £71.16k
+24%
CASH £8.47k
-2%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MARLAND, Debra Kay
Appointed Date: 23 February 1996

Director
MARLAND, Debra Kay
Appointed Date: 23 February 1996
62 years old

Director
MARLAND, Paul
Appointed Date: 11 April 2008
64 years old

Director
WORKMAN, Jane
Appointed Date: 11 April 2008
66 years old

Director
WORKMAN, Keith William
Appointed Date: 23 February 1996
67 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 23 February 1996
Appointed Date: 23 February 1996

Director
BARTON, David Keith
Resigned: 08 October 2001
Appointed Date: 23 February 1996
59 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 23 February 1996
Appointed Date: 23 February 1996
73 years old

Persons With Significant Control

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

Mr Paul Marland
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Debra Kay Marland
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Workman
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BMW HOMES LIMITED Events

28 Feb 2017
Confirmation statement made on 23 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 120

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 120

...
... and 61 more events
07 Mar 1996
Ad 23/02/96--------- £ si 2@1=2 £ ic 1/3
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
Registered office changed on 07/03/96 from: somerset house temple street birmingham west midlands B2 5DN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Feb 1996
Incorporation

BMW HOMES LIMITED Charges

23 October 2014
Charge code 0316 4025 0013
Delivered: 1 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property 18 knowsley road southport…
31 January 2006
Legal charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 and 27 forest road and 57, 59 and 61 ash street…
18 December 2000
Legal charge
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 29 arundel street newtown wigan. By way of…
28 July 2000
Legal charge
Delivered: 29 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 argyll street wigan. By way of fixed charge the benefit…
11 January 1999
Legal charge
Delivered: 13 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold dwelling k/a 48 spring street wigan greater…
2 December 1998
Legal charge
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- l/h property 56 albert street…
21 August 1998
Legal charge
Delivered: 1 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 229-235 ormskirk rd,pemberton,wigan,gt.manchester. By way…
5 December 1997
Legal charge
Delivered: 13 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage k/a 99 poolstock lane worsley mesnes wigan…
28 November 1997
Legal charge
Delivered: 13 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 tintern ave astley tyldesley manchester; the goodwill of…
23 December 1996
Legal charge
Delivered: 7 January 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 vine street whelley wigan greater manchester and plant…
20 December 1996
Legal charge
Delivered: 9 January 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 229B ormskirk road pemberton wigan greater manchester with…
20 December 1996
Legal charge
Delivered: 9 January 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 arundel street newtown wigan greater manchester with the…
20 December 1996
Legal charge
Delivered: 7 January 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 whittle street st helens and by way of fixed charge the…