BMAC LIMITED

Register to unlock more data on OkredoRegister

BMAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05393377

Incorporation date

15/03/2005

Size

Small

Contacts

Registered address

Registered address

Units 13-14 Shepley Industrial Estate South, Audenshaw, Manchester M34 5DWCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2005)
dot icon18/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon02/02/2026
Accounts for a small company made up to 2025-04-30
dot icon14/04/2025
Accounts for a small company made up to 2024-04-30
dot icon23/07/2024
Appointment of Mr. Amit Patel as a director on 2024-07-08
dot icon24/05/2024
Appointment of Ms. Andrea Jean Barry as a director on 2024-05-15
dot icon15/05/2024
Termination of appointment of Avinash Avula as a director on 2024-05-01
dot icon27/04/2024
Accounts for a small company made up to 2023-04-30
dot icon13/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon05/03/2024
Termination of appointment of Donald William Duda Jr. as a director on 2024-02-29
dot icon05/03/2024
Appointment of Mr. Avinash Avula as a director on 2024-02-29
dot icon09/10/2023
Appointment of Mr. Donald William Duda Jr. as a director on 2023-09-21
dot icon09/10/2023
Termination of appointment of Joseph El Khoury as a director on 2023-09-21
dot icon19/04/2023
Accounts for a small company made up to 2022-04-30
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon22/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon08/12/2021
Accounts for a small company made up to 2021-05-01
dot icon16/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon04/03/2021
Accounts for a small company made up to 2020-05-02
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon10/02/2020
Director's details changed for Dr Joseph El Khoury on 2020-02-04
dot icon10/02/2020
Director's details changed for Dr Joseph El Khoury on 2020-02-04
dot icon04/02/2020
Accounts for a small company made up to 2019-04-27
dot icon02/01/2020
Appointment of Mr Assed Mir as a director on 2019-11-19
dot icon16/12/2019
Termination of appointment of Floris Spoel as a director on 2019-12-03
dot icon16/12/2019
Termination of appointment of Christopher Dennis Butcher as a director on 2019-12-11
dot icon25/06/2019
Registration of charge 053933770011, created on 2019-06-25
dot icon13/03/2019
Current accounting period extended from 2018-12-31 to 2019-04-30
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon26/11/2018
Appointment of Dr Joseph El Khoury as a director on 2018-11-23
dot icon23/11/2018
Termination of appointment of Dave Paborsky as a director on 2018-10-15
dot icon14/09/2018
Appointment of Mr Christopher Dennis Butcher as a director on 2018-09-14
dot icon14/09/2018
Termination of appointment of Mark Buchanan Rutherford as a director on 2018-09-14
dot icon29/05/2018
Accounts for a small company made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon04/10/2017
Accounts for a small company made up to 2017-01-01
dot icon21/08/2017
Satisfaction of charge 4 in full
dot icon21/08/2017
Satisfaction of charge 5 in full
dot icon21/08/2017
Satisfaction of charge 053933770007 in full
dot icon21/08/2017
Satisfaction of charge 053933770008 in full
dot icon21/08/2017
Satisfaction of charge 053933770009 in full
dot icon28/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon10/02/2017
Registration of charge 053933770010, created on 2017-02-10
dot icon05/12/2016
Resolutions
dot icon07/10/2016
Appointment of Floris Spoel as a director on 2016-10-03
dot icon07/10/2016
Appointment of Mr Dave Paborsky as a director on 2016-10-03
dot icon06/10/2016
Termination of appointment of Andrew Olaf Fischer as a director on 2016-10-03
dot icon06/10/2016
Termination of appointment of Ian Fisher as a director on 2016-10-03
dot icon06/10/2016
Termination of appointment of Jonathan Charles Richardson as a director on 2016-10-03
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Termination of appointment of Kirstin Nicola Hawkins as a director on 2016-05-06
dot icon15/04/2016
Registered office address changed from Volvox House, Gelderd Road Leeds West Yorkshire LS12 6NA to Units 13-14 Shepley Industrial Estate South Audenshaw Manchester M34 5DW on 2016-04-15
dot icon22/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon18/01/2016
Appointment of Mr Mark Buchanan Rutherford as a director on 2016-01-18
dot icon26/11/2015
Registration of a charge
dot icon26/11/2015
Registration of a charge
dot icon11/11/2015
Registration of charge 053933770008, created on 2015-11-06
dot icon11/11/2015
Registration of charge 053933770009, created on 2015-11-06
dot icon13/10/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon26/06/2015
Auditor's resignation
dot icon25/06/2015
Miscellaneous
dot icon22/06/2015
Appointment of Mr Jonathan Charles Richardson as a director on 2015-06-16
dot icon22/06/2015
Appointment of Mr Ian Fisher as a director on 2015-06-16
dot icon22/06/2015
Appointment of Mr Andrew Olaf Fischer as a director on 2015-06-16
dot icon22/06/2015
Termination of appointment of John Maddison Hall as a director on 2015-06-16
dot icon22/06/2015
Satisfaction of charge 6 in full
dot icon22/06/2015
Part of the property or undertaking has been released from charge 4
dot icon22/06/2015
Registration of charge 053933770007, created on 2015-06-16
dot icon15/06/2015
Full accounts made up to 2014-09-30
dot icon17/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon20/06/2014
Full accounts made up to 2013-09-30
dot icon27/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-09-30
dot icon27/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon02/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/07/2012
Appointment of Ms Kirstin Nicola Hawkins as a director
dot icon04/07/2012
Termination of appointment of Ian Pollitt as a director
dot icon29/03/2012
Full accounts made up to 2011-09-30
dot icon27/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon17/11/2011
Termination of appointment of Anthony Welham as a director
dot icon17/11/2011
Termination of appointment of Anthony Welham as a secretary
dot icon17/11/2011
Appointment of Mr Ian Anthony Pollitt as a director
dot icon14/11/2011
Resolutions
dot icon14/11/2011
Statement of company's objects
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon15/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon08/03/2011
Full accounts made up to 2010-09-30
dot icon07/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr John Maddison Hall on 2010-04-07
dot icon07/04/2010
Secretary's details changed for Mr Anthony Frederick Welham on 2010-04-07
dot icon07/04/2010
Director's details changed for Mr Anthony Frederick Welham on 2010-04-07
dot icon30/03/2010
Full accounts made up to 2009-09-30
dot icon06/07/2009
Full accounts made up to 2008-09-30
dot icon03/04/2009
Return made up to 15/03/09; full list of members
dot icon09/04/2008
Full accounts made up to 2007-09-30
dot icon03/04/2008
Return made up to 15/03/08; full list of members
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/02/2008
Resolutions
dot icon26/02/2008
Declaration of assistance for shares acquisition
dot icon16/04/2007
Full accounts made up to 2006-09-30
dot icon04/04/2007
Return made up to 15/03/07; full list of members
dot icon10/05/2006
Return made up to 15/03/06; full list of members
dot icon10/05/2006
Location of register of members
dot icon10/05/2006
Location of debenture register
dot icon10/05/2006
Registered office changed on 10/05/06 from: gelderd road leeds LS12 6NB
dot icon14/03/2006
Full accounts made up to 2005-09-30
dot icon02/09/2005
Accounting reference date shortened from 31/03/06 to 30/09/05
dot icon05/07/2005
Ad 17/04/05--------- £ si 99999@1=99999 £ ic 1/100000
dot icon05/07/2005
Memorandum and Articles of Association
dot icon05/07/2005
Nc inc already adjusted 15/04/05
dot icon08/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon25/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Certificate of change of name
dot icon23/03/2005
Registered office changed on 23/03/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New secretary appointed;new director appointed
dot icon23/03/2005
Secretary resigned
dot icon23/03/2005
Director resigned
dot icon15/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spoel, Floris
Director
03/10/2016 - 03/12/2019
2
El Khoury, Joseph, Dr
Director
23/11/2018 - 21/09/2023
2
Mir, Assed
Director
19/11/2019 - Present
2
Fischer, Andrew Olaf
Director
16/06/2015 - 03/10/2016
220
EVERDIRECTOR LIMITED
Corporate Director
15/03/2005 - 16/03/2005
433

Persons with Significant Control

1
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 BMAC LIMITED

BMAC LIMITED is an(a) Active company incorporated on 15/03/2005 with the registered office located at Units 13-14 Shepley Industrial Estate South, Audenshaw, Manchester M34 5DW. There are currently 5 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 BMAC LIMITED?

toggle

BMAC LIMITED is currently Active. It was registered on 15/03/2005 .

Where is BMAC LIMITED located?

toggle

BMAC LIMITED is registered at Units 13-14 Shepley Industrial Estate South, Audenshaw, Manchester M34 5DW.

What does BMAC LIMITED do?

toggle

BMAC LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for BMAC LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-09 with no updates.