BM NOM1 LIMITED
Overview
Company Name | BM NOM1 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13647573 |
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 BM NOM1 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BM NOM1 LIMITED located?
Registered Office Address | Vertex, 2nd Floor 1 Tabley Court Victoria Street WA14 1EZ Altrincham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BM NOM1 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 BM NOM1 LIMITED?
Last Confirmation Statement Made Up To | Sep 27, 2025 |
---|---|
Next Confirmation Statement Due | Oct 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 27, 2024 |
Overdue | No |
What are the latest filings for BM NOM1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||||||||||
Change of details for Dandara Living Bedminster Green Gp Limited as a person with significant control on Jan 20, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr James Miles Davies on Jan 20, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Director's details changed for Mr Ja Miles Davies on Mar 04, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Ja Miles Davies as a director on Dec 12, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham United Kingdom WA14 1EZ England to Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ on Sep 21, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from Vertex 2nd Floor Stamford Street Altrincham WA14 1EX England to Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham United Kingdom WA14 1EZ on Sep 21, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom to Vertex 2nd Floor Stamford Street Altrincham WA14 1EX on Jul 14, 2022 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Sep 30, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Steven Peter Hannah on Dec 03, 2021 | 2 pages | CH01 | ||||||||||
Incorporation | 25 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of BM NOM1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAGNEY, Anthony Joseph | Director | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor England | Isle Of Man | Irish | Accountant | 200891960001 | ||||
DAVIES, James Miles | Director | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor England | United Kingdom | British | Managing Director | 254809890002 | ||||
HANNAH, Steven Peter | Director | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor England | Isle Of Man | British | Finance Director | 281807870002 |
Who are the persons with significant control of BM NOM1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Daniel Anthony Tynan | Sep 28, 2021 | Isle Of Man Business Park Cooil Road IM2 2SA Braddan Dandara Group Head Office Isle Of Man | No | ||||||||||
Nationality: Irish Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Dandara Living Bedminster Green Gp Limited | Sep 28, 2021 | 1 Tabley Court Victoria Street WA14 1EZ Altrincham Vertex, 2nd Floor England | No | ||||||||||
| |||||||||||||
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