BMB STRUCTURAL STEELWORK LTD

Register to unlock more data on OkredoRegister

BMB STRUCTURAL STEELWORK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02769151

Incorporation date

30/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, BirminghamCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1992)
dot icon22/01/2026
Liquidators' statement of receipts and payments to 2025-12-01
dot icon15/07/2025
Resignation of a liquidator
dot icon28/01/2025
Liquidators' statement of receipts and payments to 2024-12-01
dot icon29/01/2024
Liquidators' statement of receipts and payments to 2023-12-01
dot icon08/02/2023
Liquidators' statement of receipts and payments to 2022-12-01
dot icon25/05/2022
Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Poppleton & Appleby, the Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham on 2022-05-25
dot icon03/02/2022
Liquidators' statement of receipts and payments to 2021-12-01
dot icon16/02/2021
Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 2021-02-16
dot icon11/01/2021
Liquidators' statement of receipts and payments to 2020-12-01
dot icon16/12/2020
Termination of appointment of Robert Paul Merritt as a director on 2020-12-15
dot icon11/12/2019
Registered office address changed from 61 the Avenue Rubery, Rednal Birmingham B45 9AL to 109 Swan Street Sileby Leicestershire LE12 7NN on 2019-12-11
dot icon10/12/2019
Statement of affairs
dot icon10/12/2019
Appointment of a voluntary liquidator
dot icon10/12/2019
Resolutions
dot icon19/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon07/11/2018
Change of details for Mr Robert Paul Merritt as a person with significant control on 2018-11-07
dot icon07/11/2018
Director's details changed for Mr Robert Paul Merritt on 2018-11-07
dot icon16/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon22/10/2016
Registration of charge 027691510007, created on 2016-10-21
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon19/08/2015
Secretary's details changed for Jeffrey Charlton on 2015-08-19
dot icon19/08/2015
Director's details changed for Robert Paul Merritt on 2015-08-19
dot icon19/08/2015
Director's details changed for Jeffrey Charlton on 2015-08-19
dot icon16/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon23/04/2014
Registration of charge 027691510006
dot icon31/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon01/10/2013
Director's details changed for Robert Paul Merritt on 2013-10-01
dot icon12/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/12/2012
Annual return made up to 2012-11-30
dot icon15/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/07/2011
Previous accounting period shortened from 2011-06-30 to 2010-10-31
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon13/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/12/2009
Director's details changed for Jeffrey Charlton on 2009-12-03
dot icon03/12/2009
Director's details changed for Robert Paul Merritt on 2009-12-03
dot icon28/10/2009
Certificate of change of name
dot icon28/10/2009
Resolutions
dot icon04/09/2009
Registered office changed on 04/09/2009 from unit 9 bilton industrial estate stockmans close hawkesley birmingham B38 9TS
dot icon11/12/2008
Return made up to 30/11/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/10/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon04/12/2007
Return made up to 30/11/07; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 30/11/06; full list of members
dot icon14/02/2007
New director appointed
dot icon08/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon13/02/2006
£ ic 99/66 12/01/06 £ sr 33@1=33
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Director resigned
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
New secretary appointed
dot icon19/01/2006
Secretary resigned;director resigned
dot icon19/01/2006
Director resigned
dot icon16/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Return made up to 30/11/05; full list of members
dot icon09/09/2005
Accounts for a small company made up to 2004-12-31
dot icon23/03/2005
Registered office changed on 23/03/05 from: 61 worcester road bromsgrove worcestershire B61 7DN
dot icon16/02/2005
Particulars of mortgage/charge
dot icon08/02/2005
Return made up to 30/11/04; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon09/12/2003
Return made up to 30/11/03; full list of members
dot icon21/10/2003
Accounts for a small company made up to 2002-12-31
dot icon21/05/2003
New director appointed
dot icon18/04/2003
Registered office changed on 18/04/03 from: finch house 28-30 wolverhampton street dudley,west midlands DY1 1DB
dot icon18/04/2003
New director appointed
dot icon10/01/2003
Return made up to 30/11/02; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon01/11/2002
Resolutions
dot icon29/04/2002
Director's particulars changed
dot icon29/04/2002
Director's particulars changed
dot icon15/02/2002
Return made up to 30/11/01; full list of members
dot icon08/08/2001
Accounts for a small company made up to 2000-12-31
dot icon21/12/2000
Return made up to 30/11/00; full list of members
dot icon13/11/2000
Accounts for a small company made up to 1999-12-31
dot icon10/01/2000
Return made up to 30/11/99; full list of members
dot icon11/06/1999
Accounts for a small company made up to 1998-12-31
dot icon07/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon24/12/1998
Return made up to 30/11/98; full list of members
dot icon07/10/1998
Accounts for a small company made up to 1997-12-31
dot icon04/03/1998
£ nc 100/99 17/02/98
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon29/12/1997
Return made up to 30/11/97; no change of members
dot icon24/09/1997
Accounts for a small company made up to 1996-12-31
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon06/01/1997
Return made up to 30/11/96; full list of members
dot icon16/07/1996
Director resigned
dot icon25/06/1996
Accounts for a small company made up to 1995-12-31
dot icon14/12/1995
Return made up to 30/11/95; no change of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon10/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 30/11/94; no change of members
dot icon04/10/1994
Accounts for a small company made up to 1993-12-31
dot icon07/01/1994
Return made up to 30/11/93; full list of members
dot icon06/01/1993
New director appointed
dot icon06/01/1993
Secretary resigned;new director appointed
dot icon06/01/1993
New secretary appointed;director resigned;new director appointed
dot icon06/01/1993
Registered office changed on 06/01/93 from: 16 st john street london EC1M 4AY
dot icon23/12/1992
Ad 11/12/92--------- £ si 97@1=97 £ ic 2/99
dot icon23/12/1992
Accounting reference date notified as 31/12
dot icon18/12/1992
Certificate of change of name
dot icon18/12/1992
Certificate of change of name
dot icon30/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2018
dot iconNext confirmation date
30/11/2019
dot iconLast change occurred
31/10/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2018
dot iconNext account date
31/10/2019
dot iconNext due on
31/10/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlton, Jeffrey
Director
11/11/2002 - Present
6

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

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About BMB STRUCTURAL STEELWORK LTD

BMB STRUCTURAL STEELWORK LTD is an(a) Liquidation company incorporated on 30/11/1992 with the registered office located at Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham. There is currently 1 active director 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 STRUCTURAL STEELWORK LTD?

toggle

BMB STRUCTURAL STEELWORK LTD is currently Liquidation. It was registered on 30/11/1992 .

Where is BMB STRUCTURAL STEELWORK LTD located?

toggle

BMB STRUCTURAL STEELWORK LTD is registered at Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham.

What does BMB STRUCTURAL STEELWORK LTD do?

toggle

BMB STRUCTURAL STEELWORK LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for BMB STRUCTURAL STEELWORK LTD?

toggle

The latest filing was on 22/01/2026: Liquidators' statement of receipts and payments to 2025-12-01.