BIM ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BIM ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06757033

Incorporation date

24/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Hawthorne Farmhouse Ince Lane, Wimbolds Trafford, Chester CH2 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2008)
dot icon01/12/2025
Cessation of Bryan Harvey Irving as a person with significant control on 2025-07-25
dot icon01/12/2025
Confirmation statement made on 2025-11-24 with updates
dot icon28/11/2025
Termination of appointment of Bryan Harvey Irving as a director on 2025-07-25
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/08/2024
Registered office address changed from Inveniam (F18) Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England to Hawthorne Farmhouse Ince Lane Wimbolds Trafford Chester CH2 4JP on 2024-08-16
dot icon04/01/2024
Confirmation statement made on 2023-11-24 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/01/2023
Confirmation statement made on 2022-11-24 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon17/12/2019
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Inveniam (F18) Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 2019-12-17
dot icon10/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/05/2019
Registered office address changed from Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 2019-05-22
dot icon30/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon01/11/2016
Micro company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon03/09/2015
Registered office address changed from 8 Fulthorpe Suite Wynyard Avenue Wynyard Park House Wynyard Tees Valley TS22 5TB to Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF on 2015-09-03
dot icon12/03/2015
Micro company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/04/2014
Director's details changed for Mr Bryan Harvey Irving on 2014-04-17
dot icon26/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon05/10/2012
Director's details changed for Mr Ian Michael Morl on 2012-10-05
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/07/2012
Register(s) moved to registered inspection location
dot icon12/07/2012
Register inspection address has been changed
dot icon05/07/2012
Registered office address changed from 9 Rowland Crescent Castle Eden Hartlepool Cleveland TS27 4FE on 2012-07-05
dot icon05/07/2012
Previous accounting period extended from 2011-11-30 to 2011-12-31
dot icon28/02/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon28/02/2012
Director's details changed for Mr Bryan Harvey Irving on 2011-11-30
dot icon20/10/2011
Total exemption full accounts made up to 2010-11-30
dot icon03/02/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon09/11/2010
Total exemption full accounts made up to 2009-11-30
dot icon01/10/2010
Appointment of Mr Ian Michael Morl as a director
dot icon01/10/2010
Termination of appointment of John O`Brien as a director
dot icon01/10/2010
Registered office address changed from Senate Suite Palatine House Belmont Business Park Durham Co Durham DH1 1TW Uk on 2010-10-01
dot icon01/10/2010
Statement of capital following an allotment of shares on 2010-09-21
dot icon12/06/2010
Compulsory strike-off action has been discontinued
dot icon11/06/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon30/03/2010
First Gazette notice for compulsory strike-off
dot icon07/07/2009
Certificate of change of name
dot icon03/07/2009
Appointment terminated director barry gray
dot icon19/12/2008
Director appointed bryan harvey irving
dot icon19/12/2008
Registered office changed on 19/12/2008 from 12 york place leeds west yorkshire LS1 2DS england
dot icon19/12/2008
Director appointed john richard o`brien
dot icon19/12/2008
Director appointed barry gray
dot icon19/12/2008
Appointment terminated director jonathon round
dot icon24/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
106.11K
-
0.00
-
-
2022
2
10.61K
-
0.00
-
-
2022
2
10.61K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

10.61K £Descended-90.00 % *

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
Gray, Barry
Director
10/12/2008 - 30/06/2009
14
O`Brien, John
Director
10/12/2008 - 21/09/2010
3
Round, Jonathon Charles
Director
24/11/2008 - 10/12/2008
2027
Irving, Bryan Harvey
Director
10/12/2008 - 25/07/2025
30
Morl, Ian Michael
Director
21/09/2010 - Present
77

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIM ENTERPRISES LIMITED

BIM ENTERPRISES LIMITED is an(a) Active company incorporated on 24/11/2008 with the registered office located at Hawthorne Farmhouse Ince Lane, Wimbolds Trafford, Chester CH2 4JP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIM ENTERPRISES LIMITED?

toggle

BIM ENTERPRISES LIMITED is currently Active. It was registered on 24/11/2008 .

Where is BIM ENTERPRISES LIMITED located?

toggle

BIM ENTERPRISES LIMITED is registered at Hawthorne Farmhouse Ince Lane, Wimbolds Trafford, Chester CH2 4JP.

What does BIM ENTERPRISES LIMITED do?

toggle

BIM ENTERPRISES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BIM ENTERPRISES LIMITED have?

toggle

BIM ENTERPRISES LIMITED had 2 employees in 2022.

What is the latest filing for BIM ENTERPRISES LIMITED?

toggle

The latest filing was on 01/12/2025: Cessation of Bryan Harvey Irving as a person with significant control on 2025-07-25.