BME UNITED LIMITED

Register to unlock more data on OkredoRegister

BME UNITED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05620531

Incorporation date

11/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Bromley Street, Blakenhall, Wolverhampton, West Midlands WV2 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2005)
dot icon10/04/2026
Cessation of Mohammad Nazir as a person with significant control on 2016-09-20
dot icon10/04/2026
Notification of a person with significant control statement
dot icon19/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon17/12/2025
Director's details changed for Miss Tara Cheryle Bennett-Stephens on 2023-03-04
dot icon17/12/2025
Director's details changed for Kuldip Chana on 2025-12-17
dot icon17/12/2025
Director's details changed for Nirmla Mal on 2025-12-17
dot icon21/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2023
Confirmation statement made on 2022-11-11 with no updates
dot icon24/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon01/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Termination of appointment of Tony Bunsie as a director on 2021-06-30
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon18/07/2019
Micro company accounts made up to 2019-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon26/07/2018
Micro company accounts made up to 2018-03-31
dot icon06/06/2018
Appointment of Miss Tara Cheryle Bennett-Stephens as a director on 2018-06-06
dot icon21/05/2018
Termination of appointment of Madhun Kumar Foolchand as a director on 2018-05-17
dot icon29/11/2017
Appointment of Mr Madhun Kumar Foolchand as a director on 2017-11-28
dot icon15/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon10/07/2017
Micro company accounts made up to 2017-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-11 no member list
dot icon16/09/2015
Termination of appointment of Baldev Nahar as a director on 2015-08-20
dot icon02/01/2015
Second filing of AP01 previously delivered to Companies House
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-11-11 no member list
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-11 no member list
dot icon28/08/2013
Appointment of Mrs Kuldip Chana as a director
dot icon20/11/2012
Annual return made up to 2012-11-11 no member list
dot icon29/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/11/2011
Termination of appointment of Lyness Kapila as a director
dot icon24/11/2011
Annual return made up to 2011-11-11 no member list
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Appointment of Mrs Lyness Kapila as a director
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-11-11 no member list
dot icon15/11/2010
Director's details changed for Tony Bunsie on 2010-11-15
dot icon15/11/2010
Director's details changed for Baldev Nahar on 2010-11-15
dot icon10/11/2010
Appointment of Nirmala Mal as a director
dot icon22/10/2010
Appointment of Nighat Begum as a director
dot icon19/10/2010
Appointment of Mr Paul Salahuddin Armstrong as a director
dot icon06/10/2010
Termination of appointment of Michelle Brown as a director
dot icon06/07/2010
Memorandum and Articles of Association
dot icon06/07/2010
Resolutions
dot icon16/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/11/2009
Annual return made up to 2009-11-11
dot icon11/11/2009
Resolutions
dot icon12/02/2009
Appointment terminated director narinder reehal
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/11/2008
Annual return made up to 11/11/08
dot icon26/11/2008
Appointment terminated director satya devi
dot icon26/11/2008
Secretary's change of particulars / mohammad nazir / 27/10/2007
dot icon20/10/2008
Appointment terminated director kamaljit raju
dot icon22/04/2008
Director appointed kamaljit raju
dot icon22/04/2008
Director appointed baloen nahar
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Director resigned
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon18/12/2007
Annual return made up to 11/11/07
dot icon26/02/2007
New director appointed
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2006
Annual return made up to 11/11/06
dot icon10/08/2006
New director appointed
dot icon02/08/2006
New director appointed
dot icon28/07/2006
Registered office changed on 28/07/06 from: 152-160 city road london EC1V 2NX
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
Accounting reference date shortened from 30/11/06 to 31/03/06
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New secretary appointed
dot icon24/11/2005
Secretary resigned
dot icon24/11/2005
Director resigned
dot icon11/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK SECRETARIES LTD
Corporate Secretary
11/11/2005 - 15/11/2005
1298
Samuels, Sandra Marcella, Councillor
Director
11/11/2005 - 19/12/2006
8
Armstrong, Paul Salahuddin
Director
30/09/2010 - Present
16
Foolchand, Madhun Kumar
Director
28/11/2017 - 17/05/2018
2
Reehal, Narinder Kaur
Director
11/11/2005 - 06/02/2009
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BME UNITED LIMITED

BME UNITED LIMITED is an(a) Active company incorporated on 11/11/2005 with the registered office located at 40 Bromley Street, Blakenhall, Wolverhampton, West Midlands WV2 3AS. There are currently 8 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 BME UNITED LIMITED?

toggle

BME UNITED LIMITED is currently Active. It was registered on 11/11/2005 .

Where is BME UNITED LIMITED located?

toggle

BME UNITED LIMITED is registered at 40 Bromley Street, Blakenhall, Wolverhampton, West Midlands WV2 3AS.

What does BME UNITED LIMITED do?

toggle

BME UNITED LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for BME UNITED LIMITED?

toggle

The latest filing was on 10/04/2026: Cessation of Mohammad Nazir as a person with significant control on 2016-09-20.