BAM MK LIMITED

Register to unlock more data on OkredoRegister

BAM MK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08314517

Incorporation date

30/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Argus - East Hall Farm East Hall Lane, Wennington, Rainham RM13 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2012)
dot icon05/03/2026
Amended micro company accounts made up to 2024-11-29
dot icon17/11/2025
Change of details for Mr Neil David Williams as a person with significant control on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Neil David Williams on 2025-11-17
dot icon05/11/2025
Termination of appointment of Rachel Claire Williams as a director on 2025-11-05
dot icon29/08/2025
Micro company accounts made up to 2024-11-29
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon21/02/2025
Registered office address changed from 88 North Street Hornchurch RM11 1SR England to Argus - East Hall Farm East Hall Lane Wennington Rainham RM13 9DS on 2025-02-21
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-29
dot icon28/05/2024
Cessation of Rachel Claire Williams as a person with significant control on 2024-05-28
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon21/04/2024
Registered office address changed from Unit 20 Heaver Trading Estate Ash Road Ash Sevenoaks TN15 7HJ England to 88 North Street Hornchurch RM11 1SR on 2024-04-21
dot icon31/03/2024
Registered office address changed from 88 North Street Hornchurch RM11 1SR England to Unit 20 Heaver Trading Estate Ash Road Ash Sevenoaks TN15 7HJ on 2024-03-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon03/08/2023
Micro company accounts made up to 2022-11-29
dot icon27/04/2023
Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 88 North Street Hornchurch RM11 1SR on 2023-04-27
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon02/12/2022
Notification of Rachel Claire Williams as a person with significant control on 2022-12-02
dot icon14/11/2022
Statement of capital following an allotment of shares on 2022-10-11
dot icon26/08/2022
Micro company accounts made up to 2021-11-29
dot icon23/12/2021
Appointment of Mrs Rachel Claire Williams as a director on 2021-12-15
dot icon02/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-11-29
dot icon09/04/2021
Change of details for Mr Neil David Williams as a person with significant control on 2021-04-09
dot icon09/04/2021
Director's details changed for Mr Neil David Williams on 2021-04-09
dot icon18/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon16/12/2020
Director's details changed for Mr Neil David Williams on 2020-12-16
dot icon16/12/2020
Change of details for Mr Neil David Williams as a person with significant control on 2020-12-16
dot icon16/12/2020
Registered office address changed from 5 Albert Road Southsea Hampshire PO5 2SE England to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 2020-12-16
dot icon09/09/2020
Total exemption full accounts made up to 2019-11-29
dot icon06/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon05/12/2019
Change of details for Mr Neil David Williams as a person with significant control on 2019-11-30
dot icon04/12/2019
Director's details changed for Mr Neil David Williams on 2019-11-30
dot icon04/12/2019
Registered office address changed from Square Accounting 5 Albert Road Southsea Hampshire PO5 2SE England to 5 Albert Road Southsea Hampshire PO5 2SE on 2019-12-04
dot icon02/12/2019
Registered office address changed from 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th England to Square Accounting 5 Albert Road Southsea Hampshire PO5 2SE on 2019-12-02
dot icon02/12/2019
Change of details for Mr Neil David Williams as a person with significant control on 2019-12-02
dot icon29/11/2019
Micro company accounts made up to 2018-11-29
dot icon30/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon21/01/2019
Registered office address changed from 3 Hanbury Drive Leytonstone House Leytonstone London United Kingdom E11 1GA to 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 2019-01-21
dot icon13/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon15/12/2017
Director's details changed for Mr Neil David Williams on 2017-11-30
dot icon15/12/2017
Change of details for Mr Neil David Williams as a person with significant control on 2017-11-30
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon24/06/2015
Director's details changed for Mr Neil David Williams on 2015-06-16
dot icon13/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/12/2014
Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 3 Hanbury Drive Leytonstone House Leytonstone London United Kingdom E11 1GA on 2014-12-18
dot icon17/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
121.65K
-
0.00
-
-
2022
1
102.95K
-
0.00
-
-
2022
1
102.95K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

102.95K £Descended-15.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rachel Claire Williams
Director
15/12/2021 - 05/11/2025
1
Mr Neil David Williams
Director
30/11/2012 - Present
2

Persons with Significant Control

3
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 BAM MK LIMITED

BAM MK LIMITED is an(a) Active company incorporated on 30/11/2012 with the registered office located at Argus - East Hall Farm East Hall Lane, Wennington, Rainham RM13 9DS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAM MK LIMITED?

toggle

BAM MK LIMITED is currently Active. It was registered on 30/11/2012 .

Where is BAM MK LIMITED located?

toggle

BAM MK LIMITED is registered at Argus - East Hall Farm East Hall Lane, Wennington, Rainham RM13 9DS.

What does BAM MK LIMITED do?

toggle

BAM MK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BAM MK LIMITED have?

toggle

BAM MK LIMITED had 1 employees in 2022.

What is the latest filing for BAM MK LIMITED?

toggle

The latest filing was on 05/03/2026: Amended micro company accounts made up to 2024-11-29.