BMAF SERVICES LIMITED

Register to unlock more data on OkredoRegister

BMAF SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11736307

Incorporation date

20/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2018)
dot icon18/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon08/12/2025
Termination of appointment of David Arthur William Butler as a director on 2025-12-05
dot icon08/12/2025
Withdrawal of a person with significant control statement on 2025-12-08
dot icon08/12/2025
Notification of Harold Alexander Rundle Rowe as a person with significant control on 2025-12-05
dot icon08/12/2025
Notification of Peter William Kennedy as a person with significant control on 2025-12-05
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon26/11/2024
Registered office address changed from 13 Brun Terrace Burnley BB10 3JR England to 167-169 5th Floor Great Portland Street London W1W 5PF on 2024-11-26
dot icon26/11/2024
Registered office address changed from 167-169 5th Floor Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-11-26
dot icon07/06/2024
Appointment of Mr David Arthur William Butler as a director on 2024-06-01
dot icon07/06/2024
Termination of appointment of Martin John Brian Wilkinson as a director on 2024-06-01
dot icon27/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon22/10/2023
Registered office address changed from 6 Alfreda Road Cardiff CF14 2EH Wales to 13 Brun Terrace Burnley BB10 3JR on 2023-10-22
dot icon18/10/2023
Micro company accounts made up to 2023-05-31
dot icon10/02/2023
Memorandum and Articles of Association
dot icon10/02/2023
Resolutions
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-05-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon01/11/2021
Appointment of Mr Peter William Kennedy as a secretary on 2021-11-01
dot icon01/11/2021
Termination of appointment of Michael Johannes Hausler as a secretary on 2021-11-01
dot icon28/07/2021
Micro company accounts made up to 2021-05-31
dot icon18/02/2021
Appointment of Dr Martin John Brian Wilkinson as a director on 2021-02-16
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon19/08/2020
Micro company accounts made up to 2020-05-31
dot icon11/03/2020
Micro company accounts made up to 2019-05-31
dot icon09/03/2020
Termination of appointment of Harold Matthews as a director on 2020-03-08
dot icon03/03/2020
Previous accounting period shortened from 2020-05-31 to 2019-05-31
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon08/03/2019
Director's details changed for Mr Peter William Kennedy on 2019-03-08
dot icon08/03/2019
Director's details changed for Mr Harold Matthews on 2019-03-08
dot icon12/02/2019
Current accounting period extended from 2019-12-31 to 2020-05-31
dot icon12/02/2019
Registered office address changed from Quantum House 3-5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom to 6 Alfreda Road Cardiff CF14 2EH on 2019-02-12
dot icon07/02/2019
Notification of a person with significant control statement
dot icon01/02/2019
Cessation of Harold Alexander Rundle Rowe as a person with significant control on 2019-02-01
dot icon01/02/2019
Cessation of Harold Matthews as a person with significant control on 2019-01-22
dot icon01/02/2019
Cessation of Peter William Kennedy as a person with significant control on 2019-01-22
dot icon01/02/2019
Notification of Harold Alexander Rundle Rowe as a person with significant control on 2019-02-01
dot icon01/02/2019
Appointment of Mr Harold Alexander Rundle Rowe as a director on 2019-01-22
dot icon01/02/2019
Cessation of Ian William Richards as a person with significant control on 2019-02-01
dot icon21/01/2019
Termination of appointment of Ian William Richards as a director on 2019-01-21
dot icon04/01/2019
Appointment of Dr Michael Johannes Hausler as a secretary on 2019-01-04
dot icon20/12/2018
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
31/05/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.93K
-
0.00
-
-
2022
0
7.21K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Harold Matthews
Director
20/12/2018 - 08/03/2020
-
Mr Ian William Richards
Director
20/12/2018 - 21/01/2019
-
Mr Peter William Kennedy
Director
20/12/2018 - Present
-
Butler, David Arthur William
Director
01/06/2024 - 05/12/2025
2
Mr Harold Alexander Rundle Rowe
Director
22/01/2019 - Present
-

Persons with Significant Control

6
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 BMAF SERVICES LIMITED

BMAF SERVICES LIMITED is an(a) Active company incorporated on 20/12/2018 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 3 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 BMAF SERVICES LIMITED?

toggle

BMAF SERVICES LIMITED is currently Active. It was registered on 20/12/2018 .

Where is BMAF SERVICES LIMITED located?

toggle

BMAF SERVICES LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does BMAF SERVICES LIMITED do?

toggle

BMAF SERVICES LIMITED operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for BMAF SERVICES LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-05-31.