BM 2016 LTD

Register to unlock more data on OkredoRegister

BM 2016 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10333729

Incorporation date

17/08/2016

Size

Micro Entity

Contacts

Registered address

Registered address

113 Wallace Road, Grays RM17 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2016)
dot icon15/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon10/06/2025
Micro company accounts made up to 2024-08-31
dot icon23/05/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon13/12/2024
Notification of Alina Josu as a person with significant control on 2024-11-11
dot icon13/12/2024
Cessation of Marius-Mircea Botis as a person with significant control on 2024-11-11
dot icon13/12/2024
Termination of appointment of Marius-Mircea Botis as a secretary on 2024-11-11
dot icon13/12/2024
Appointment of Alina Josu as a director on 2024-11-11
dot icon13/12/2024
Termination of appointment of Marius-Mircea Botis as a director on 2024-11-11
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon13/12/2024
Registered office address changed from 2 Maple Road Grays RM17 6LB England to 113 Wallace Road Grays RM17 5BB on 2024-12-13
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon25/09/2023
Unaudited abridged accounts made up to 2023-08-31
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon16/01/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon07/12/2022
Registered office address changed from 48 Duarte Place Chafford Hundred RM16 6PH England to 2 Maple Road Grays RM17 6LB on 2022-12-07
dot icon07/12/2022
Change of details for Mr Marius-Mircea Botis as a person with significant control on 2022-11-18
dot icon07/12/2022
Secretary's details changed for Mr Marius-Mircea Botis on 2022-11-18
dot icon07/12/2022
Director's details changed for Mr Marius-Mircea Botis on 2022-11-18
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon10/12/2021
Unaudited abridged accounts made up to 2021-08-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon08/10/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon24/08/2020
Director's details changed for Mr Marius-Mircea Botis on 2020-08-03
dot icon24/08/2020
Secretary's details changed for Mr Marius-Mircea Botis on 2020-08-03
dot icon24/08/2020
Change of details for Mr Marius-Mircea Botis as a person with significant control on 2020-08-03
dot icon24/08/2020
Registered office address changed from 4 Hove Close Grays RM17 6PD United Kingdom to 48 Duarte Place Chafford Hundred RM16 6PH on 2020-08-24
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2019-08-31
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-08-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon26/07/2018
Director's details changed for Mr Marius-Mircea Botis on 2018-07-25
dot icon25/07/2018
Director's details changed for Mr Marius-Mircea Botis on 2018-07-25
dot icon25/07/2018
Secretary's details changed for Mr Marius-Mircea Botis on 2018-07-25
dot icon25/07/2018
Change of details for Mr Marius-Mircea Botis as a person with significant control on 2018-07-25
dot icon25/07/2018
Registered office address changed from 623 London Road Grays RM20 3BJ England to 4 Hove Close Grays RM17 6PD on 2018-07-25
dot icon02/11/2017
Micro company accounts made up to 2017-08-31
dot icon17/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon20/07/2017
Director's details changed for Mr Marius-Mircea Botis on 2017-07-20
dot icon20/07/2017
Secretary's details changed for Mr Marius-Mircea Botis on 2017-07-20
dot icon20/07/2017
Change of details for Mr Marius-Mircea Botis as a person with significant control on 2017-07-20
dot icon20/07/2017
Registered office address changed from 122 Daiglen Drive South Ockendon RM15 5AR England to 623 London Road Grays RM20 3BJ on 2017-07-20
dot icon06/06/2017
Registered office address changed from 163 Godman Road Grays RM16 4TL England to 122 Daiglen Drive South Ockendon RM15 5AR on 2017-06-06
dot icon06/06/2017
Director's details changed for Mr Marius-Mircea Botis on 2017-06-01
dot icon06/06/2017
Secretary's details changed for Mr Marius-Mircea Botis on 2017-06-01
dot icon17/08/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.38K
-
0.00
23.38K
-
2022
1
84.31K
-
0.00
84.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Botis, Marius-Mircea
Secretary
17/08/2016 - 11/11/2024
-
Mr Marius-Mircea Botis
Director
17/08/2016 - 11/11/2024
1
Josu, Alina
Director
11/11/2024 - Present
1

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 BM 2016 LTD

BM 2016 LTD is an(a) Active company incorporated on 17/08/2016 with the registered office located at 113 Wallace Road, Grays RM17 5BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BM 2016 LTD?

toggle

BM 2016 LTD is currently Active. It was registered on 17/08/2016 .

Where is BM 2016 LTD located?

toggle

BM 2016 LTD is registered at 113 Wallace Road, Grays RM17 5BB.

What does BM 2016 LTD do?

toggle

BM 2016 LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BM 2016 LTD?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-13 with no updates.