B.N.M. SERVICES LIMITED

Register to unlock more data on OkredoRegister

B.N.M. SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05921379

Incorporation date

31/08/2006

Size

Small

Contacts

Registered address

Registered address

3 Waterfront Business Park, Brierley Hill, West Midlands DY5 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2006)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon28/01/2025
Application to strike the company off the register
dot icon24/09/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon03/09/2024
Change of details for Rubery Owen Holdings Ltd as a person with significant control on 2016-10-05
dot icon03/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon13/10/2023
Accounts for a small company made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon28/02/2022
Satisfaction of charge 059213790006 in full
dot icon28/02/2022
Satisfaction of charge 4 in full
dot icon28/02/2022
Satisfaction of charge 2 in full
dot icon11/01/2022
Registered office address changed from Suite 1.02, Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 2022-01-11
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon08/03/2021
Appointment of Higgs Secretarial Limited as a secretary on 2020-12-01
dot icon08/03/2021
Termination of appointment of Elaine Eaton as a secretary on 2020-12-01
dot icon05/03/2021
Satisfaction of charge 3 in full
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon19/07/2019
Director's details changed for Mr Kevin Gerald Mcguigan on 2019-07-19
dot icon03/01/2019
Appointment of Mrs Elaine Eaton as a secretary on 2019-01-02
dot icon03/01/2019
Termination of appointment of Vicki Angharad Wilkes as a director on 2018-12-31
dot icon03/01/2019
Termination of appointment of Darren James Wilkes as a director on 2018-12-31
dot icon03/01/2019
Termination of appointment of Vicki Angharad Wilkes as a secretary on 2018-12-31
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon02/10/2017
Confirmation statement made on 2017-08-31 with updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon05/09/2017
Registration of charge 059213790006, created on 2017-08-29
dot icon24/08/2017
Cessation of Vicki Angharad Wilkes as a person with significant control on 2016-10-05
dot icon24/08/2017
Cessation of Darren James Wilkes as a person with significant control on 2016-10-05
dot icon24/08/2017
Notification of Rubery Owen Holdings Ltd as a person with significant control on 2016-10-05
dot icon14/03/2017
Director's details changed for Kevin Gerald Mcquigan on 2017-03-14
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Appointment of Mr Richard Mark Jenkins as a director on 2016-10-05
dot icon08/11/2016
Appointment of Kevin Gerald Mcquigan as a director on 2016-10-05
dot icon27/10/2016
Resolutions
dot icon24/10/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon21/10/2016
Registered office address changed from 101 Dixons Green Road Dudley West Midlands DY2 7DJ to Suite 1.02, Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW on 2016-10-21
dot icon12/10/2016
Satisfaction of charge 059213790005 in full
dot icon20/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon08/09/2016
Satisfaction of charge 1 in full
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Registration of charge 059213790005
dot icon13/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon15/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/01/2012
Secretary's details changed for Mrs Vicki Angharad Wilkes on 2012-01-19
dot icon27/01/2012
Director's details changed for Mrs Vicki Angharad Wilkes on 2012-01-19
dot icon27/01/2012
Director's details changed for Mr Darren James Wilkes on 2012-01-19
dot icon15/11/2011
Previous accounting period shortened from 2011-08-31 to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon23/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/09/2008
Return made up to 31/08/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/06/2008
Director and secretary's change of particulars / vicki hedgley / 22/04/2008
dot icon19/10/2007
Return made up to 31/08/07; full list of members
dot icon19/10/2007
Director's particulars changed
dot icon19/10/2007
Secretary's particulars changed;director's particulars changed
dot icon19/10/2007
Location of debenture register
dot icon19/10/2007
Location of register of members
dot icon19/10/2007
Registered office changed on 19/10/07 from: mere copse, lutley lane bobbington west midlands DY7 5DQ
dot icon01/11/2006
Particulars of mortgage/charge
dot icon31/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
23/08/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Richard Mark
Director
05/10/2016 - Present
42
Wilkes, Vicki Angharad
Director
31/08/2006 - 31/12/2018
20
Wilkes, Vicki Angharad
Secretary
31/08/2006 - 31/12/2018
2
Wilkes, Darren James
Director
31/08/2006 - 31/12/2018
14
Mcguigan, Kevin
Director
05/10/2016 - Present
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.N.M. SERVICES LIMITED

B.N.M. SERVICES LIMITED is an(a) Dissolved company incorporated on 31/08/2006 with the registered office located at 3 Waterfront Business Park, Brierley Hill, West Midlands DY5 1LX. There are currently 2 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.N.M. SERVICES LIMITED?

toggle

B.N.M. SERVICES LIMITED is currently Dissolved. It was registered on 31/08/2006 and dissolved on 22/04/2025.

Where is B.N.M. SERVICES LIMITED located?

toggle

B.N.M. SERVICES LIMITED is registered at 3 Waterfront Business Park, Brierley Hill, West Midlands DY5 1LX.

What does B.N.M. SERVICES LIMITED do?

toggle

B.N.M. SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for B.N.M. SERVICES LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.