SCOTT BMG LIMITED
Overview
| Company Name | SCOTT BMG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07183315 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTT BMG LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SCOTT BMG LIMITED located?
| Registered Office Address | Suite 5 Oyster House Severalls Lane CO4 9PD Colchester Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTT BMG LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOM MARINE GROUP LIMITED | Apr 12, 2012 | Apr 12, 2012 |
| ICENI ASSOCIATES LIMITED | Mar 22, 2010 | Mar 22, 2010 |
| A & M VENTURES LIMITED | Mar 09, 2010 | Mar 09, 2010 |
What are the latest accounts for SCOTT BMG LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SCOTT BMG LIMITED?
| Last Confirmation Statement Made Up To | Jul 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 08, 2025 |
| Overdue | No |
What are the latest filings for SCOTT BMG LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 15 pages | AA | ||||||||||
Notification of Brundall Investments Limited as a person with significant control on Sep 24, 2024 | 2 pages | PSC02 | ||||||||||
Satisfaction of charge 071833150002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Mrs Marie Griffiths as a director on Aug 07, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed broom marine group LIMITED\certificate issued on 13/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Oyster House Severalls Lane Colchester Essex CO4 9PD England to Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD on Aug 12, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Broom Boats Riverside Brundall Norwich Norfolk NR13 5PX to Oyster House Severalls Lane Colchester Essex CO4 9PD on Aug 12, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Michele Anne Griffiths as a secretary on Jan 12, 2021 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Termination of appointment of Robert John Scott as a director on Jul 18, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SCOTT BMG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFITHS, Michele Anne | Secretary | Severalls Lane CO4 9PD Colchester Suite 5 Oyster House England | 278427310001 | |||||||
| GRIFFITHS, Marie | Director | Severalls Lane CO4 9PD Colchester Suite 5 Oyster House Essex England | England | British | 318843210001 | |||||
| SCOTT, Martin Robert | Director | Severalls Lane CO4 9PD Colchester Suite 5 Oyster House Essex England | England | British | 175144030001 | |||||
| CHANCELLOR, Anthony James | Director | Ringland Lane Costessey NR8 5BG Norwich Rivermead Norfolk | United Kingdom | British | 61433800001 | |||||
| CHRISOVELIDES, Akis | Director | Chapman Way, Hethel NR14 8FB Norwich Hethel Engineering Centre Norfolk United Kingdom | England | English | 149571290001 | |||||
| CLAYTON, Mark Adrian | Director | Riverside Brundall NR13 5PX Norwich Broom Boats Ltd Norfolk England | England | British | 78080540002 | |||||
| GARNER, Mark | Director | Riverside Brundall NR13 5PX Norwich Broom Boats Norfolk | England | British | 149571300001 | |||||
| HARVEY, Matthew Mark | Director | Riverside Brundall NR13 5PX Norwich Broom Boats Norfolk | England | British | 188370470001 | |||||
| SCOTT, Robert John | Director | NR13 5PX Brundall Broom Boats Riverside Norfolk United Kingdom | United Kingdom | British | 142061000002 | |||||
| TUCKER, James Robert | Director | Riverside Brundall NR13 5PX Norwich Broom Boats Norfolk | England | British | 161762680001 |
Who are the persons with significant control of SCOTT BMG LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brundall Investments Limited | Sep 24, 2024 | Oyster House Severalls Lane CO4 9PD Colchester Suite 5 Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin Robert Scott | Jul 01, 2016 | Severalls Lane CO4 9PD Colchester Suite 5 Oyster House Essex England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0