B & M SHEET METAL (LEEDS) LIMITED

Register to unlock more data on OkredoRegister

B & M SHEET METAL (LEEDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04110579

Incorporation date

20/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3a Railsfield Mount, Leeds LS13 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2000)
dot icon10/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/03/2018
Director's details changed for John Anthony Macleod on 2018-02-27
dot icon27/02/2018
Director's details changed for John Anthony Macleod on 2018-02-27
dot icon30/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/08/2017
Registered office address changed from Unit 7/8 Bridge Court Business Park Czar Street Leeds West Yorkshire LS11 9UH to 3a Railsfield Mount Leeds LS13 3AX on 2017-08-30
dot icon21/12/2016
Resolutions
dot icon14/12/2016
Statement of capital following an allotment of shares on 2016-11-24
dot icon05/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon06/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon08/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon19/10/2010
Termination of appointment of Jason Marshall as a director
dot icon19/10/2010
Termination of appointment of Jason Marshall as a secretary
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon25/01/2010
Director's details changed for John Anthony Macleod on 2010-01-25
dot icon25/01/2010
Director's details changed for Jason Harvey Marshall on 2010-01-25
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 20/11/08; full list of members
dot icon14/03/2008
Appointment terminated director edwin brook
dot icon14/03/2008
Director appointed john anthony macleod
dot icon14/03/2008
Director and secretary appointed jason harvey marshall
dot icon14/03/2008
Appointment terminated director and secretary judith brook
dot icon12/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 20/11/07; full list of members
dot icon09/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 20/11/06; full list of members
dot icon09/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 20/11/05; full list of members
dot icon16/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/12/2004
Return made up to 20/11/04; full list of members
dot icon26/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/11/2003
Return made up to 20/11/03; full list of members
dot icon20/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/12/2002
Return made up to 20/11/02; full list of members
dot icon06/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/12/2001
Return made up to 20/11/01; full list of members
dot icon29/05/2001
Registered office changed on 29/05/01 from: unit 4 midland mills silver street leeds LS11 9YW
dot icon08/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/12/2000
Accounting reference date shortened from 30/11/01 to 31/12/00
dot icon12/12/2000
Ad 24/11/00--------- £ si 998@1=998 £ ic 2/1000
dot icon24/11/2000
New secretary appointed;new director appointed
dot icon24/11/2000
New director appointed
dot icon24/11/2000
Director resigned
dot icon24/11/2000
Secretary resigned
dot icon20/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
29.36K
-
0.00
10.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/11/2000 - 20/11/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/11/2000 - 20/11/2000
36021
Brook, Judith
Secretary
20/11/2000 - 10/03/2008
-
Marshall, Jason Harvey
Secretary
10/03/2008 - 01/09/2010
-
Brook, Edwin
Director
20/11/2000 - 10/03/2008
-

Persons with Significant Control

1
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 B & M SHEET METAL (LEEDS) LIMITED

B & M SHEET METAL (LEEDS) LIMITED is an(a) Active company incorporated on 20/11/2000 with the registered office located at 3a Railsfield Mount, Leeds LS13 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & M SHEET METAL (LEEDS) LIMITED?

toggle

B & M SHEET METAL (LEEDS) LIMITED is currently Active. It was registered on 20/11/2000 .

Where is B & M SHEET METAL (LEEDS) LIMITED located?

toggle

B & M SHEET METAL (LEEDS) LIMITED is registered at 3a Railsfield Mount, Leeds LS13 3AX.

What does B & M SHEET METAL (LEEDS) LIMITED do?

toggle

B & M SHEET METAL (LEEDS) LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for B & M SHEET METAL (LEEDS) LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-07 with no updates.