BMAC STUDIO ARCHITECTURE AND PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BMAC STUDIO ARCHITECTURE AND PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10347624

Incorporation date

26/08/2016

Size

Micro Entity

Contacts

Registered address

Registered address

53 West Street, Sittingbourne ME10 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2016)
dot icon23/04/2026
Change of details for Mr Bruno Miguel Da Luz Machado as a person with significant control on 2026-04-22
dot icon22/04/2026
Director's details changed for Mr Bruno Miguel Da Luz Machado on 2026-04-22
dot icon22/04/2026
Cessation of Bruno Miguel Da Luz Machado as a person with significant control on 2026-04-22
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon01/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon28/02/2024
Director's details changed for Mr Bruno Miguel Da Luz Machado on 2024-02-28
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon15/08/2023
Registered office address changed from 116 Maidstone Road Chatham ME4 6DQ England to 53 West Street Sittingbourne ME10 1AN on 2023-08-15
dot icon19/07/2023
Registered office address changed from 116 Maidstone Road Chatham ME4 6DQ England to 87 Worcester Road Maidstone ME15 7LX on 2023-07-19
dot icon19/07/2023
Registered office address changed from 87 Worcester Road Maidstone ME15 7LX England to 116 Maidstone Road Chatham ME4 6DQ on 2023-07-19
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/03/2022
Amended micro company accounts made up to 2020-08-31
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon30/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/05/2021
Change of details for Mr Bruno Miguel Da Luz Machado as a person with significant control on 2021-04-30
dot icon30/04/2021
Director's details changed for Mr Bruno Miguel Da Luz Machado on 2021-04-30
dot icon30/04/2021
Registered office address changed from 1 Bluett Street Maidstone ME14 2UG England to 116 Maidstone Road Chatham ME4 6DQ on 2021-04-30
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon30/05/2020
Micro company accounts made up to 2019-08-31
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon27/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon03/05/2019
Micro company accounts made up to 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon01/08/2018
Registered office address changed from 24 Milner Road Gillingham ME7 1RB England to 1 Bluett Street Maidstone ME14 2UG on 2018-08-01
dot icon03/07/2018
Micro company accounts made up to 2017-08-31
dot icon06/06/2018
Registered office address changed from 1 Bluett Street Maidstone ME14 2UG England to 24 Milner Road Gillingham ME7 1RB on 2018-06-06
dot icon16/03/2018
Registered office address changed from 227 Slade Green Road Erith DA8 2JW to 1 Bluett Street Maidstone ME14 2UG on 2018-03-16
dot icon15/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon15/09/2017
Notification of Bruno Miguel Da Luz Machado as a person with significant control on 2017-09-08
dot icon22/06/2017
Registered office address changed from 60 Beckenham Place Park Beckenham Kent BR3 5BT United Kingdom to 227 Slade Green Road Erith DA8 2JW on 2017-06-22
dot icon06/01/2017
Resolutions
dot icon26/08/2016
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 icon+1,210.50 % *

* during past year

Cash in Bank

£9,108.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/08/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.56K
-
0.00
695.00
-
2022
2
1.00
-
0.00
9.11K
-
2022
2
1.00
-
0.00
9.11K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.00 £Descended-99.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.11K £Ascended1.21K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bruno Miguel Da Luz Machado
Director
26/08/2016 - Present
-

Persons with Significant Control

2
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 STUDIO ARCHITECTURE AND PROJECT MANAGEMENT LIMITED

BMAC STUDIO ARCHITECTURE AND PROJECT MANAGEMENT LIMITED is an(a) Active company incorporated on 26/08/2016 with the registered office located at 53 West Street, Sittingbourne ME10 1AN. 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 BMAC STUDIO ARCHITECTURE AND PROJECT MANAGEMENT LIMITED?

toggle

BMAC STUDIO ARCHITECTURE AND PROJECT MANAGEMENT LIMITED is currently Active. It was registered on 26/08/2016 .

Where is BMAC STUDIO ARCHITECTURE AND PROJECT MANAGEMENT LIMITED located?

toggle

BMAC STUDIO ARCHITECTURE AND PROJECT MANAGEMENT LIMITED is registered at 53 West Street, Sittingbourne ME10 1AN.

What does BMAC STUDIO ARCHITECTURE AND PROJECT MANAGEMENT LIMITED do?

toggle

BMAC STUDIO ARCHITECTURE AND PROJECT MANAGEMENT LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BMAC STUDIO ARCHITECTURE AND PROJECT MANAGEMENT LIMITED have?

toggle

BMAC STUDIO ARCHITECTURE AND PROJECT MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for BMAC STUDIO ARCHITECTURE AND PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 23/04/2026: Change of details for Mr Bruno Miguel Da Luz Machado as a person with significant control on 2026-04-22.