BMIL 2024 LIMITED

Register to unlock more data on OkredoRegister

BMIL 2024 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04647693

Incorporation date

24/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Stroudley Road, Brighton, East Sussex BN1 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2003)
dot icon20/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon08/12/2025
Liquidators' statement of receipts and payments to 2025-11-05
dot icon15/11/2024
Resolutions
dot icon15/11/2024
Appointment of a voluntary liquidator
dot icon15/11/2024
Statement of affairs
dot icon15/11/2024
Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-11-15
dot icon24/09/2024
Satisfaction of charge 1 in full
dot icon05/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Certificate of change of name
dot icon29/06/2024
Termination of appointment of Ernest Charles Vick as a director on 2024-06-13
dot icon29/01/2024
Secretary's details changed for Mr Paul Frederick Wagstaff on 2024-01-29
dot icon29/01/2024
Director's details changed for Ernest Charles Vick on 2024-01-29
dot icon29/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon25/10/2022
Termination of appointment of Sean Anthony Edward Langdon as a director on 2022-10-22
dot icon16/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon02/04/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/03/2020
Appointment of Mr Sean Anthony Edward Langdon as a director on 2020-03-20
dot icon25/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/08/2012
Duplicate mortgage certificatecharge no:1
dot icon28/08/2012
Duplicate mortgage certificatecharge no:1
dot icon28/08/2012
Particulars for the registration of a charge to secure a series of debentures / charge no: 1
dot icon23/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon11/04/2011
Appointment of Mr Paul Frederick Wagstaff as a director
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2009
Registered office changed on 06/08/2009 from sundial house 98 high street horsell woking surrey GU21 4SU
dot icon14/04/2009
Return made up to 24/01/09; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/07/2008
Total exemption small company accounts made up to 2006-12-31
dot icon01/07/2008
Total exemption small company accounts made up to 2005-12-31
dot icon30/06/2008
Return made up to 24/01/08; no change of members
dot icon02/03/2007
Director resigned
dot icon02/03/2007
Return made up to 24/01/07; full list of members
dot icon08/02/2006
Return made up to 24/01/06; full list of members
dot icon08/11/2005
Secretary resigned
dot icon08/11/2005
New secretary appointed
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/11/2005
Registered office changed on 03/11/05 from: fulwood road north huthwaite sutton in ashfield nottinghamshire NG17 2NB
dot icon07/10/2005
Registered office changed on 07/10/05 from: 4 enterprise court, downmill road, bracknell berkshire RG12 1QS
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Return made up to 24/01/05; full list of members
dot icon04/01/2005
Accounts for a small company made up to 2003-12-31
dot icon30/03/2004
Return made up to 24/01/04; full list of members
dot icon22/03/2004
Ad 27/12/03--------- £ si 249900@1=249900 £ ic 101/250001
dot icon17/03/2004
Nc inc already adjusted 27/12/03
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
New secretary appointed
dot icon18/11/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon23/10/2003
Director resigned
dot icon28/06/2003
New director appointed
dot icon28/06/2003
New director appointed
dot icon28/06/2003
Ad 10/03/03--------- £ si 100@1=100 £ ic 1/101
dot icon24/03/2003
Memorandum and Articles of Association
dot icon22/03/2003
Secretary resigned
dot icon22/03/2003
Director resigned
dot icon22/03/2003
New secretary appointed;new director appointed
dot icon22/03/2003
New director appointed
dot icon07/03/2003
Certificate of change of name
dot icon24/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
180.92K
-
0.00
8.80K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/01/2003 - 24/01/2003
68517
Wagstaff, Paul Frederick
Director
24/01/2003 - 01/07/2006
32
Wagstaff, Paul Frederick
Director
04/01/2011 - Present
32
COMPANY DIRECTORS LIMITED
Nominee Director
24/01/2003 - 24/01/2003
67500
Vick, Ernest Charles
Director
24/01/2003 - 13/06/2024
13

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMIL 2024 LIMITED

BMIL 2024 LIMITED is an(a) Liquidation company incorporated on 24/01/2003 with the registered office located at 26 Stroudley Road, Brighton, East Sussex BN1 4BH. There are currently 2 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 BMIL 2024 LIMITED?

toggle

BMIL 2024 LIMITED is currently Liquidation. It was registered on 24/01/2003 .

Where is BMIL 2024 LIMITED located?

toggle

BMIL 2024 LIMITED is registered at 26 Stroudley Road, Brighton, East Sussex BN1 4BH.

What does BMIL 2024 LIMITED do?

toggle

BMIL 2024 LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for BMIL 2024 LIMITED?

toggle

The latest filing was on 20/02/2026: Return of final meeting in a creditors' voluntary winding up.