BMC HAULAGE (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

BMC HAULAGE (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07144545

Incorporation date

03/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

126 New Walk, Leicester LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2010)
dot icon23/05/2025
Resolutions
dot icon30/04/2025
Appointment of a voluntary liquidator
dot icon09/04/2025
Declaration of solvency
dot icon09/04/2025
Registered office address changed from Sapcote Business Centre Small Heath Highway Small Heath Birmingham B10 0HR to 126 New Walk Leicester LE1 7JA on 2025-04-09
dot icon30/03/2025
Total exemption full accounts made up to 2025-02-27
dot icon19/03/2025
Total exemption full accounts made up to 2024-02-27
dot icon27/11/2024
Previous accounting period shortened from 2024-02-28 to 2024-02-27
dot icon02/07/2024
Compulsory strike-off action has been discontinued
dot icon30/06/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon26/04/2023
Compulsory strike-off action has been discontinued
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon25/04/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon29/04/2022
Compulsory strike-off action has been discontinued
dot icon28/04/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon17/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/04/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon13/03/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/05/2019
Cessation of Brendan James Mcnamara as a person with significant control on 2019-04-26
dot icon30/05/2019
Notification of Margaret Geraldine Mcnamara as a person with significant control on 2019-04-26
dot icon25/03/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/03/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon07/07/2016
Total exemption full accounts made up to 2016-02-28
dot icon05/04/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon01/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon29/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon27/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon30/05/2014
Appointment of Mrs Andrea Lynch as a director
dot icon29/05/2014
Termination of appointment of Brendan Mcnamara as a director
dot icon18/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon25/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon29/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon29/03/2013
Director's details changed for Mr Breodan James Mcnamara on 2012-10-20
dot icon04/12/2012
Total exemption full accounts made up to 2012-02-28
dot icon14/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon25/10/2011
Total exemption full accounts made up to 2011-02-28
dot icon28/03/2011
Registered office address changed from Baranold Cottage Oldwich Lane East Kenilworth Warwickshire CV8 1NR United Kingdom on 2011-03-28
dot icon13/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon03/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-22.23 % *

* during past year

Cash in Bank

£180,125.00

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
03/02/2025
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
873.53K
-
0.00
293.05K
-
2022
1
820.85K
-
0.00
231.63K
-
2023
1
704.22K
-
0.00
180.13K
-
2023
1
704.22K
-
0.00
180.13K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

704.22K £Descended-14.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

180.13K £Descended-22.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Andrea
Director
20/05/2014 - Present
-
Mr Brendan James Mcnamara
Director
03/02/2010 - 20/05/2014
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BMC HAULAGE (BIRMINGHAM) LIMITED

BMC HAULAGE (BIRMINGHAM) LIMITED is an(a) Liquidation company incorporated on 03/02/2010 with the registered office located at 126 New Walk, Leicester LE1 7JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BMC HAULAGE (BIRMINGHAM) LIMITED?

toggle

BMC HAULAGE (BIRMINGHAM) LIMITED is currently Liquidation. It was registered on 03/02/2010 .

Where is BMC HAULAGE (BIRMINGHAM) LIMITED located?

toggle

BMC HAULAGE (BIRMINGHAM) LIMITED is registered at 126 New Walk, Leicester LE1 7JA.

What does BMC HAULAGE (BIRMINGHAM) LIMITED do?

toggle

BMC HAULAGE (BIRMINGHAM) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BMC HAULAGE (BIRMINGHAM) LIMITED have?

toggle

BMC HAULAGE (BIRMINGHAM) LIMITED had 1 employees in 2023.

What is the latest filing for BMC HAULAGE (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 23/05/2025: Resolutions.