BML PN LIMITED

Register to unlock more data on OkredoRegister

BML PN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10571547

Incorporation date

18/01/2017

Size

Full

Contacts

Registered address

Registered address

45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland NE23 1WDCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2017)
dot icon31/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon25/03/2025
Statement of capital following an allotment of shares on 2025-03-21
dot icon25/03/2025
Notification of Bml Global Holdings C.V. as a person with significant control on 2025-03-21
dot icon25/03/2025
Cessation of Actuant Hungary Holding Kft as a person with significant control on 2025-03-21
dot icon29/01/2025
Termination of appointment of Kimberly Sue Chase-Hubbard as a director on 2025-01-24
dot icon29/01/2025
Termination of appointment of Philip Ashley Jefferson as a director on 2025-01-24
dot icon29/01/2025
Appointment of Mr Imran Khalid Malik as a director on 2025-01-24
dot icon29/01/2025
Appointment of Mr Erik Martin De Greef as a director on 2025-01-24
dot icon23/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon09/01/2025
Full accounts made up to 2024-08-31
dot icon31/07/2024
Statement of capital on 2024-07-31
dot icon31/07/2024
Resolutions
dot icon31/07/2024
Solvency Statement dated 31/07/24
dot icon31/07/2024
Statement by Directors
dot icon27/04/2024
Full accounts made up to 2023-08-31
dot icon23/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon19/12/2023
Appointment of Mr Philip Ashley Jefferson as a director on 2023-12-01
dot icon18/12/2023
Termination of appointment of Paul James O'connell as a director on 2023-12-01
dot icon09/06/2023
Full accounts made up to 2022-08-31
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon04/10/2022
Termination of appointment of Richard Martin Roman as a director on 2022-09-30
dot icon04/10/2022
Appointment of Mrs Kimberly Sue Chase-Hubbard as a director on 2022-09-30
dot icon18/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon12/01/2022
Full accounts made up to 2021-08-31
dot icon01/10/2021
Registered office address changed from Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ United Kingdom to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 2021-10-01
dot icon29/09/2021
Appointment of Mr Paul James O’Connell as a director on 2021-09-27
dot icon23/09/2021
Termination of appointment of James Richard Gaskell as a director on 2021-09-01
dot icon26/05/2021
Full accounts made up to 2020-08-31
dot icon29/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon28/09/2020
Termination of appointment of Nicholas James Gemmell as a director on 2020-09-28
dot icon28/09/2020
Appointment of Mr James Richard Gaskell as a director on 2020-09-28
dot icon28/09/2020
Termination of appointment of Nicholas James Gemmell as a secretary on 2020-09-28
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon30/12/2019
Full accounts made up to 2019-08-31
dot icon27/03/2019
Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
dot icon27/03/2019
Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
dot icon22/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon09/01/2019
Full accounts made up to 2018-08-31
dot icon14/02/2018
Confirmation statement made on 2018-01-17 with updates
dot icon23/01/2018
Full accounts made up to 2017-08-31
dot icon17/01/2018
Director's details changed for Mr Richard Martin Roman on 2018-01-16
dot icon15/01/2018
Previous accounting period shortened from 2018-01-31 to 2017-08-31
dot icon20/12/2017
Appointment of Mr Richard Martin Roman as a director on 2017-12-18
dot icon19/12/2017
Termination of appointment of Terence Martin Braatz as a director on 2017-12-18
dot icon19/12/2017
Appointment of Mr Nicholas James Gemmell as a secretary on 2017-12-18
dot icon10/02/2017
Statement of capital following an allotment of shares on 2017-02-02
dot icon18/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braatz, Terence Martin
Director
18/01/2017 - 18/12/2017
17
Gaskell, James Richard
Director
28/09/2020 - 01/09/2021
22
Roman, Richard Martin
Director
18/12/2017 - 30/09/2022
25
De Greef, Erik Martin
Director
24/01/2025 - Present
69
Malik, Imran Khalid
Director
24/01/2025 - Present
18

Persons with Significant Control

3
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 BML PN LIMITED

BML PN LIMITED is an(a) Active company incorporated on 18/01/2017 with the registered office located at 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland NE23 1WD. 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 BML PN LIMITED?

toggle

BML PN LIMITED is currently Active. It was registered on 18/01/2017 .

Where is BML PN LIMITED located?

toggle

BML PN LIMITED is registered at 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland NE23 1WD.

What does BML PN LIMITED do?

toggle

BML PN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BML PN LIMITED?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-17 with updates.