B.M. COACHES AND RENTAL LIMITED

Register to unlock more data on OkredoRegister

B.M. COACHES AND RENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05865631

Incorporation date

04/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Royston Parkin, 2 President Buildings, Savile Street East, Sheffield S4 7UQCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2006)
dot icon15/04/2026
Appointment of Mr John Richard Hadaway as a director on 2026-04-01
dot icon04/11/2025
Appointment of Mrs Sarah Louise Noble as a director on 2025-10-24
dot icon04/11/2025
Termination of appointment of John Richard Hadaway as a director on 2025-10-24
dot icon12/08/2025
Termination of appointment of Sarah Louise Noble as a director on 2025-08-08
dot icon08/08/2025
Registration of charge 058656310009, created on 2025-08-07
dot icon24/07/2025
Appointment of Mr John Richard Hadaway as a director on 2025-07-22
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon26/02/2025
Appointment of Mr John Richard Hadaway as a director on 2025-02-21
dot icon26/02/2025
Registered office address changed from B B K Group 922a Uxbridge Road Hayes UB4 0RW England to Royston Parkin, 2 President Buildings Savile Street East Sheffield S4 7UQ on 2025-02-26
dot icon25/02/2025
Notification of Heathrow Coach Hire Ltd as a person with significant control on 2025-02-21
dot icon25/02/2025
Cessation of Bbk Group Limited as a person with significant control on 2025-02-21
dot icon25/02/2025
Termination of appointment of Balasubramaniam Balasuresh as a director on 2025-02-21
dot icon18/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/01/2025
Satisfaction of charge 058656310008 in full
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon06/01/2025
Second filing of a statement of capital following an allotment of shares on 2021-12-31
dot icon02/03/2024
Termination of appointment of Paul Raymond Churchman as a director on 2024-01-31
dot icon15/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with no updates
dot icon27/04/2023
Registration of charge 058656310008, created on 2023-04-26
dot icon12/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Cessation of Balasubramaniam Balasuresh as a person with significant control on 2022-01-01
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/02/2022
Satisfaction of charge 058656310007 in full
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon31/12/2021
Notification of Bbk Group Limited as a person with significant control on 2021-12-31
dot icon31/12/2021
Statement of capital following an allotment of shares on 2021-12-31
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon17/11/2021
Registered office address changed from 922a Uxbridge Road Hayes UB4 0RW England to B B K Group 922a Uxbridge Road Hayes UB4 0RW on 2021-11-17
dot icon09/08/2021
Registration of charge 058656310007, created on 2021-08-06
dot icon03/02/2021
Appointment of Mr Paul Raymond Churchman as a director on 2021-02-03
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon04/06/2020
Registered office address changed from Lower Park Farm Cottage Church Road Cranford Hounslow TW5 9RY United Kingdom to 922a Uxbridge Road Hayes UB4 0RW on 2020-06-04
dot icon22/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/04/2018
Registered office address changed from Bm House Silverdale Road Hayes Middlesex UB3 3BH to Lower Park Farm Cottage Church Road Cranford Hounslow TW5 9RY on 2018-04-20
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon30/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon16/08/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon10/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon09/03/2016
Register inspection address has been changed from Shackles Dock Silverdale Road Hayes Middlesex UB3 3BN England to Bm House Silverdale Road Hayes Middlesex UB3 3BH
dot icon07/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon19/02/2015
Termination of appointment of Diana Kawshalya Balasuresh as a secretary on 2015-01-31
dot icon06/02/2015
Satisfaction of charge 6 in full
dot icon10/12/2014
Satisfaction of charge 2 in full
dot icon05/06/2014
Full accounts made up to 2013-08-31
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon08/10/2013
Registered office address changed from Shackles Dock, Silverdale Road Hayes Middlesex UB3 3BN on 2013-10-08
dot icon14/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon22/01/2013
Full accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon22/08/2012
Director's details changed for Mr Balasubramaniam Balasuresh on 2012-07-01
dot icon22/08/2012
Secretary's details changed for Diana Kawshalya Balasuresh on 2012-07-01
dot icon16/07/2012
Accounts for a small company made up to 2011-08-31
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/09/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon06/07/2011
Accounts for a small company made up to 2010-08-31
dot icon18/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon29/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/09/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon01/09/2010
Register inspection address has been changed
dot icon24/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon10/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon25/03/2010
Duplicate mortgage certificatecharge no:3
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/09/2009
Amended accounts made up to 2008-08-31
dot icon13/07/2009
Return made up to 04/07/09; full list of members
dot icon13/02/2009
Director's change of particulars / balasubramaniam balasuresh / 01/01/2009
dot icon27/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon11/07/2008
Return made up to 04/07/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/10/2007
Accounting reference date extended from 31/07/07 to 31/08/07
dot icon20/07/2007
Return made up to 04/07/07; full list of members
dot icon19/06/2007
Particulars of mortgage/charge
dot icon04/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

86
2022
change arrow icon-22.40 % *

* during past year

Cash in Bank

£586,051.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
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
72
887.14K
-
0.00
755.24K
-
2022
86
1.03M
-
0.00
586.05K
-
2022
86
1.03M
-
0.00
586.05K
-

Employees

2022

Employees

86 Ascended19 % *

Net Assets(GBP)

1.03M £Ascended16.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

586.05K £Descended-22.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balasuresh, Balasubramaniam
Director
04/07/2006 - 21/02/2025
97
Hadaway, John Richard
Director
21/02/2025 - Present
20
Hadaway, John Richard
Director
22/07/2025 - 24/10/2025
20
Churchman, Paul Raymond
Director
03/02/2021 - 31/01/2024
24
Noble, Sarah Louise
Director
21/02/2025 - 08/08/2025
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About B.M. COACHES AND RENTAL LIMITED

B.M. COACHES AND RENTAL LIMITED is an(a) Active company incorporated on 04/07/2006 with the registered office located at Royston Parkin, 2 President Buildings, Savile Street East, Sheffield S4 7UQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 86 according to last financial statements.

Frequently Asked Questions

What is the current status of B.M. COACHES AND RENTAL LIMITED?

toggle

B.M. COACHES AND RENTAL LIMITED is currently Active. It was registered on 04/07/2006 .

Where is B.M. COACHES AND RENTAL LIMITED located?

toggle

B.M. COACHES AND RENTAL LIMITED is registered at Royston Parkin, 2 President Buildings, Savile Street East, Sheffield S4 7UQ.

What does B.M. COACHES AND RENTAL LIMITED do?

toggle

B.M. COACHES AND RENTAL LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does B.M. COACHES AND RENTAL LIMITED have?

toggle

B.M. COACHES AND RENTAL LIMITED had 86 employees in 2022.

What is the latest filing for B.M. COACHES AND RENTAL LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr John Richard Hadaway as a director on 2026-04-01.