BMB ELECTRICS LTD

Register to unlock more data on OkredoRegister

BMB ELECTRICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06462550

Incorporation date

03/01/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

17 Braeburn Way, Cranfield, Bedford MK43 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2008)
dot icon04/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon13/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon30/05/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon30/05/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon30/05/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon22/05/2025
Resolutions
dot icon21/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/05/2025
Notification of Matthew Blake as a person with significant control on 2025-05-17
dot icon17/05/2025
Change of details for Mr David Peter Blake as a person with significant control on 2025-05-17
dot icon17/05/2025
Notification of Dawn Blake as a person with significant control on 2025-05-17
dot icon23/04/2025
Memorandum and Articles of Association
dot icon23/04/2025
Resolutions
dot icon23/04/2025
Particulars of variation of rights attached to shares
dot icon23/04/2025
Particulars of variation of rights attached to shares
dot icon23/04/2025
Particulars of variation of rights attached to shares
dot icon23/04/2025
Particulars of variation of rights attached to shares
dot icon06/04/2025
Cessation of Mark Anthony Blake as a person with significant control on 2025-04-06
dot icon06/04/2025
Cessation of David John Kilby as a person with significant control on 2025-04-06
dot icon06/04/2025
Change of details for Mr David Peter Blake as a person with significant control on 2025-04-06
dot icon30/03/2025
Termination of appointment of David John Kilby as a director on 2025-03-30
dot icon30/03/2025
Termination of appointment of Mark Anthony Blake as a director on 2025-03-30
dot icon30/03/2025
Appointment of Mrs Dawn Blake as a director on 2025-03-30
dot icon30/03/2025
Appointment of Mr Matthew Blake as a director on 2025-03-30
dot icon16/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon29/07/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon25/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon02/07/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon19/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon17/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon30/08/2022
Confirmation statement made on 2022-02-01 with updates
dot icon29/08/2022
Director's details changed for Mr David John Kilby on 2022-08-29
dot icon29/08/2022
Change of details for Mr David John Kilby as a person with significant control on 2022-08-29
dot icon29/08/2022
Director's details changed for Mr David Peter Blake on 2022-08-29
dot icon29/08/2022
Change of details for Mr David Peter Blake as a person with significant control on 2022-08-29
dot icon29/08/2022
Change of details for Mr Mark Anthony Blake as a person with significant control on 2022-02-01
dot icon29/08/2022
Notification of David John Kilby as a person with significant control on 2022-02-01
dot icon29/08/2022
Notification of David Peter Blake as a person with significant control on 2022-02-01
dot icon29/08/2022
Cessation of Lynda Blake as a person with significant control on 2022-02-01
dot icon29/08/2022
Director's details changed for Mr Mark Anthony Blake on 2022-08-29
dot icon27/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon20/02/2022
Cessation of Gillian Ivy Bouttell as a person with significant control on 2022-02-01
dot icon20/02/2022
Cessation of Barry William Bouttell as a person with significant control on 2022-02-01
dot icon20/02/2022
Termination of appointment of Barry William Bouttell as a director on 2022-02-01
dot icon04/12/2021
Termination of appointment of Gillian Ivy Bouttell as a secretary on 2021-11-30
dot icon23/11/2021
Registered office address changed from 1 Hampden Close Flitwick Bedford Bedfordshire MK45 1HR to 17 Braeburn Way Cranfield Bedford MK43 0EH on 2021-11-23
dot icon25/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon27/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon20/11/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon23/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon10/12/2019
Change of share class name or designation
dot icon10/12/2019
Resolutions
dot icon10/12/2019
Resolutions
dot icon10/12/2019
Resolutions
dot icon10/12/2019
Memorandum and Articles of Association
dot icon10/12/2019
Resolutions
dot icon27/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon23/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon14/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon25/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon17/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon25/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon23/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/02/2016
Resolutions
dot icon26/02/2016
Memorandum and Articles of Association
dot icon26/02/2016
Resolutions
dot icon23/02/2016
Particulars of variation of rights attached to shares
dot icon23/02/2016
Change of share class name or designation
dot icon16/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon16/02/2016
Director's details changed for Mr David Peter Blake on 2016-02-13
dot icon15/02/2016
Director's details changed for Mr David John Kilby on 2016-02-13
dot icon13/02/2016
Statement of capital following an allotment of shares on 2016-02-13
dot icon13/02/2016
Statement of capital following an allotment of shares on 2016-02-13
dot icon13/02/2016
Statement of capital following an allotment of shares on 2016-02-13
dot icon13/02/2016
Statement of capital following an allotment of shares on 2016-02-13
dot icon13/02/2016
Statement of capital following an allotment of shares on 2016-02-13
dot icon13/02/2016
Statement of capital following an allotment of shares on 2016-02-13
dot icon13/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon13/02/2016
Appointment of Mr David John Kilby as a director on 2016-02-01
dot icon13/02/2016
Appointment of Mr David Peter Blake as a director on 2016-02-01
dot icon13/02/2016
Director's details changed for Mark Blake on 2016-02-13
dot icon23/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon27/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon26/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon26/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/03/2013
Registered office address changed from 18 Hand Court London WC1V 6JF on 2013-03-17
dot icon16/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon16/01/2013
Director's details changed for Barry William Bouttell on 2013-01-01
dot icon16/01/2013
Secretary's details changed for Gillian Ivy Bouttell on 2013-01-01
dot icon16/01/2013
Director's details changed for Mark Blake on 2013-01-01
dot icon06/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/03/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon11/01/2010
Director's details changed for Barry William Bouttell on 2010-01-11
dot icon11/01/2010
Director's details changed for Mark Blake on 2010-01-11
dot icon15/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/01/2009
Return made up to 03/01/09; full list of members
dot icon16/01/2008
Ad 03/01/08--------- £ si 99@1=99 £ ic 1/100
dot icon16/01/2008
New secretary appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon03/01/2008
Secretary resigned
dot icon03/01/2008
Director resigned
dot icon03/01/2008
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
31/01/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
46.41K
-
0.00
47.50K
-
2023
3
42.21K
-
0.00
17.79K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, Mark Anthony
Director
03/01/2008 - 30/03/2025
-
Kilby, David John
Director
01/02/2016 - 30/03/2025
2
Blake, David Peter
Director
01/02/2016 - Present
1
Mrs Dawn Blake
Director
30/03/2025 - Present
-
Mr Matthew Blake
Director
30/03/2025 - Present
-

Persons with Significant Control

10
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 BMB ELECTRICS LTD

BMB ELECTRICS LTD is an(a) Active company incorporated on 03/01/2008 with the registered office located at 17 Braeburn Way, Cranfield, Bedford MK43 0EH. 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 BMB ELECTRICS LTD?

toggle

BMB ELECTRICS LTD is currently Active. It was registered on 03/01/2008 .

Where is BMB ELECTRICS LTD located?

toggle

BMB ELECTRICS LTD is registered at 17 Braeburn Way, Cranfield, Bedford MK43 0EH.

What does BMB ELECTRICS LTD do?

toggle

BMB ELECTRICS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BMB ELECTRICS LTD?

toggle

The latest filing was on 04/10/2025: Unaudited abridged accounts made up to 2025-01-31.