2 BM FACTORY CIC

Register to unlock more data on OkredoRegister

2 BM FACTORY CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14866432

Incorporation date

12/05/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B26 Hastingwood Trading Estate, 35 Harbet Road, London N18 3HTCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2023)
dot icon27/01/2026
Compulsory strike-off action has been discontinued
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon04/11/2025
Registered office address changed to PO Box 4385, 14866432 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-04
dot icon04/11/2025
Address of officer Mr Daryl Brown changed to 14866432 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-04
dot icon04/11/2025
Address of officer Mr Wesley Mcfarlane changed to 14866432 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-04
dot icon04/11/2025
Address of person with significant control Mr Daryl Brown changed to 14866432 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-04
dot icon02/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon20/09/2025
Compulsory strike-off action has been discontinued
dot icon17/09/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon22/03/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/02/2025
Confirmation statement made on 2024-05-23 with no updates
dot icon15/01/2024
Change of name notice
dot icon15/01/2024
Certificate of change of name
dot icon15/01/2024
Change of name
dot icon11/01/2024
Director's details changed for Mr Wesley Mcfarlane on 2024-01-08
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon08/01/2024
Change of details for Mr Daryl Brown as a person with significant control on 2024-01-01
dot icon08/01/2024
Notification of Wesley Mcfarlane as a person with significant control on 2024-01-01
dot icon18/12/2023
Appointment of Ms Michelle Williams as a director on 2023-12-09
dot icon11/12/2023
Appointment of Mr Wesley Mcfarlane as a director on 2023-12-11
dot icon12/05/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Michelle
Director
09/12/2023 - Present
4
Brown, Daryl
Director
12/05/2023 - Present
4
Mcfarlane, Wesley
Director
11/12/2023 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 BM FACTORY CIC

2 BM FACTORY CIC is an(a) Active company incorporated on 12/05/2023 with the registered office located at Unit B26 Hastingwood Trading Estate, 35 Harbet Road, London N18 3HT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 BM FACTORY CIC?

toggle

2 BM FACTORY CIC is currently Active. It was registered on 12/05/2023 .

Where is 2 BM FACTORY CIC located?

toggle

2 BM FACTORY CIC is registered at Unit B26 Hastingwood Trading Estate, 35 Harbet Road, London N18 3HT.

What does 2 BM FACTORY CIC do?

toggle

2 BM FACTORY CIC operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for 2 BM FACTORY CIC?

toggle

The latest filing was on 27/01/2026: Compulsory strike-off action has been discontinued.