B & M TECHNIQUES LIMITED

Register to unlock more data on OkredoRegister

B & M TECHNIQUES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04691814

Incorporation date

10/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

6 Oaklands Court, Tiverton Way, Tiverton, Devon EX16 6TGCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon27/03/2026
Particulars of variation of rights attached to shares
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon25/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon20/03/2026
Change of details for Mr Nigel Rex Bliss as a person with significant control on 2026-03-09
dot icon20/03/2026
Director's details changed for Mr Nigel Rex Bliss on 2026-03-09
dot icon11/03/2026
Director's details changed for Mr Peter Stanley Mead on 2026-03-10
dot icon11/03/2026
Change of details for Mr Peter Stanley Mead as a person with significant control on 2026-03-10
dot icon11/11/2024
Registered office address changed from Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT England to 6 Oaklands Court Tiverton Way Tiverton Devon EX16 6TG on 2024-11-11
dot icon16/10/2024
Micro company accounts made up to 2024-06-30
dot icon21/03/2024
Micro company accounts made up to 2023-06-30
dot icon11/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon13/03/2023
Change of details for Mr Peter Stanley Mead as a person with significant control on 2023-03-09
dot icon10/03/2023
Change of details for Mr Peter Stanley Mead as a person with significant control on 2023-03-09
dot icon10/03/2023
Change of details for Mr Peter Stanley Mead as a person with significant control on 2023-03-09
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon09/03/2023
Registered office address changed from C/O C/O William Withers & Co Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT to Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT on 2023-03-09
dot icon09/03/2023
Secretary's details changed for Mr Nigel Rex Bliss on 2023-03-09
dot icon09/03/2023
Director's details changed for Mr Nigel Rex Bliss on 2023-03-09
dot icon09/03/2023
Director's details changed for Mrs Peter Stanley Mead on 2023-03-09
dot icon09/03/2023
Change of details for Mr Peter Stanley Mead as a person with significant control on 2023-03-09
dot icon09/03/2023
Notification of Nigel Rex Bliss as a person with significant control on 2017-03-11
dot icon09/03/2023
Change of details for Mr Nigel Rex Bliss as a person with significant control on 2023-03-09
dot icon22/11/2022
Micro company accounts made up to 2022-06-30
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon02/02/2021
Micro company accounts made up to 2020-06-30
dot icon11/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon19/02/2020
Micro company accounts made up to 2019-06-30
dot icon27/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon27/03/2019
Change of details for Mr Peter Stanley Mead as a person with significant control on 2019-01-02
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon15/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon17/10/2017
Micro company accounts made up to 2017-06-30
dot icon17/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon11/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/03/2015
Annual return made up to 2015-03-10
dot icon24/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon05/03/2014
Registered office address changed from Town Farm, Templeton Tiverton Devon EX16 8BL on 2014-03-05
dot icon05/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon11/03/2010
Director's details changed for Peter Stan Mead on 2009-12-01
dot icon11/03/2010
Director's details changed for Nigel Rex Bliss on 2009-12-01
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/03/2009
Return made up to 10/03/09; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/03/2008
Return made up to 10/03/08; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/03/2007
Particulars of mortgage/charge
dot icon16/03/2007
Return made up to 10/03/07; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/03/2006
Return made up to 10/03/06; full list of members
dot icon23/07/2005
Particulars of mortgage/charge
dot icon31/05/2005
Return made up to 10/03/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/12/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon25/03/2004
Return made up to 10/03/04; full list of members
dot icon25/03/2004
Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon17/04/2003
New secretary appointed;new director appointed
dot icon17/04/2003
New director appointed
dot icon17/04/2003
Secretary resigned
dot icon17/04/2003
Director resigned
dot icon10/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
15.11K
-
0.00
-
-
2022
7
900.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/03/2003 - 09/03/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
09/03/2003 - 09/03/2003
36021
Mr Peter Stanley Mead
Director
10/03/2003 - Present
3
Bliss, Nigel Rex
Secretary
10/03/2003 - Present
-
Mr Nigel Rex Bliss
Director
10/03/2003 - Present
-

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 B & M TECHNIQUES LIMITED

B & M TECHNIQUES LIMITED is an(a) Active company incorporated on 10/03/2003 with the registered office located at 6 Oaklands Court, Tiverton Way, Tiverton, Devon EX16 6TG. 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 B & M TECHNIQUES LIMITED?

toggle

B & M TECHNIQUES LIMITED is currently Active. It was registered on 10/03/2003 .

Where is B & M TECHNIQUES LIMITED located?

toggle

B & M TECHNIQUES LIMITED is registered at 6 Oaklands Court, Tiverton Way, Tiverton, Devon EX16 6TG.

What does B & M TECHNIQUES LIMITED do?

toggle

B & M TECHNIQUES LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for B & M TECHNIQUES LIMITED?

toggle

The latest filing was on 27/03/2026: Particulars of variation of rights attached to shares.