BM 203 LIMITED

Register to unlock more data on OkredoRegister

BM 203 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09854598

Incorporation date

03/11/2015

Size

Dormant

Contacts

Registered address

Registered address

Goat Mill Road, Dowlais, Merthyr Tydfil CF48 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2015)
dot icon28/01/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
Confirmation statement made on 2025-11-02 with no updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon03/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/04/2025
Termination of appointment of Clive Mathias as a secretary on 2025-03-31
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon22/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon20/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon07/12/2022
Accounts for a small company made up to 2021-12-31
dot icon07/12/2022
Termination of appointment of Karl Gater as a director on 2022-12-02
dot icon06/12/2022
Registered office address changed from Pensord Press Tram Road Pontllanfraith Blackwood NP12 2YA United Kingdom to Goat Mill Road Dowlais Merthyr Tydfil CF48 3TD on 2022-12-06
dot icon06/12/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon06/12/2022
Termination of appointment of Karl Gater as a secretary on 2022-12-02
dot icon06/12/2022
Appointment of Clive Mathias as a secretary on 2022-12-02
dot icon06/12/2022
Appointment of Mr Andrew Lewis George Jones as a director on 2022-12-02
dot icon06/12/2022
Appointment of Mr Darren James Debattista as a director on 2022-12-02
dot icon06/12/2022
Termination of appointment of Darren James Coxon as a director on 2022-12-02
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon17/10/2022
Notification of Pensord Twenty10 Limited as a person with significant control on 2017-05-27
dot icon17/10/2022
Cessation of Karl Gater as a person with significant control on 2017-05-27
dot icon17/10/2022
Cessation of Darren Coxon as a person with significant control on 2017-05-27
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon11/01/2021
Appointment of Mr Karl Gater as a secretary on 2020-09-30
dot icon11/01/2021
Termination of appointment of Redvers Best as a secretary on 2020-09-30
dot icon11/01/2021
Accounts for a small company made up to 2019-12-31
dot icon04/12/2020
Registered office address changed from Llanbadarn Road Aberystwyth Ceredigion SY23 3TN United Kingdom to Pensord Press Tram Road Pontllanfraith Blackwood NP12 2YA on 2020-12-04
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon01/04/2020
Secretary's details changed for Mr Redvers Best on 2019-12-31
dot icon26/03/2020
Secretary's details changed for Mr Redvers Best on 2019-12-31
dot icon02/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon19/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon21/09/2018
Accounts for a small company made up to 2017-12-31
dot icon21/09/2018
Registration of charge 098545980002, created on 2018-09-19
dot icon20/09/2018
Registration of charge 098545980001, created on 2018-09-19
dot icon06/12/2017
Confirmation statement made on 2017-11-02 with updates
dot icon06/12/2017
Notification of Karl Gater as a person with significant control on 2017-05-27
dot icon05/12/2017
Notification of Darren Coxon as a person with significant control on 2017-05-27
dot icon05/12/2017
Cessation of Timothy James Read as a person with significant control on 2017-05-27
dot icon05/12/2017
Cessation of Robert Henry Read as a person with significant control on 2017-05-27
dot icon20/06/2017
Total exemption small company accounts made up to 2016-12-31
dot icon07/06/2017
Termination of appointment of Robert Henry Read as a director on 2017-05-26
dot icon07/06/2017
Termination of appointment of Timothy James Read as a director on 2017-05-26
dot icon07/06/2017
Appointment of Mr Darren James Coxon as a director on 2017-05-26
dot icon07/06/2017
Appointment of Mr Karl Gater as a director on 2017-05-26
dot icon07/06/2017
Appointment of Mr Redvers Best as a secretary on 2017-05-26
dot icon08/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon12/04/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon03/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gater, Karl
Secretary
30/09/2020 - 02/12/2022
-
Gater, Karl
Director
26/05/2017 - 02/12/2022
9
Mr Robert Henry Read
Director
03/11/2015 - 26/05/2017
8
Jones, Andrew Lewis George
Director
02/12/2022 - Present
38
Read, Timothy James
Director
03/11/2015 - 26/05/2017
5

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+
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 203 LIMITED

BM 203 LIMITED is an(a) Active company incorporated on 03/11/2015 with the registered office located at Goat Mill Road, Dowlais, Merthyr Tydfil CF48 3TD. 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 BM 203 LIMITED?

toggle

BM 203 LIMITED is currently Active. It was registered on 03/11/2015 .

Where is BM 203 LIMITED located?

toggle

BM 203 LIMITED is registered at Goat Mill Road, Dowlais, Merthyr Tydfil CF48 3TD.

What does BM 203 LIMITED do?

toggle

BM 203 LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BM 203 LIMITED?

toggle

The latest filing was on 28/01/2026: Compulsory strike-off action has been discontinued.