BML PRINTERS LIMITED

Register to unlock more data on OkredoRegister

BML PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03070998

Incorporation date

21/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

22b Lickfolds Road 22b Lickfolds Road, Rowledge, Farnham, Surrey GU10 4AECopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1995)
dot icon27/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon01/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon21/10/2024
Micro company accounts made up to 2024-04-30
dot icon24/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon26/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon18/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon18/06/2021
Director's details changed for Mr Nigel Aubrey Benham on 2021-06-10
dot icon18/06/2021
Registered office address changed from Unit 43 Romsey Industrial Estate Greatbridge Road Romsey SO51 0HR to 22B Lickfolds Road 22B Lickfolds Road Rowledge Farnham Surrey GU10 4AE on 2021-06-18
dot icon30/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon16/06/2020
Termination of appointment of Kerrie Lee Benham as a director on 2019-08-07
dot icon16/06/2020
Termination of appointment of Kerrie Lee Benham as a secretary on 2019-08-07
dot icon24/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon03/07/2017
Notification of Nigel Aubrey Benham as a person with significant control on 2016-04-06
dot icon19/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon26/06/2014
Director's details changed for Mrs Kerrie Lee Benham on 2014-05-01
dot icon19/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon24/06/2010
Director's details changed for Nigel Aubrey Benham on 2010-06-21
dot icon24/06/2010
Director's details changed for Mrs Kerrie Lee Benham on 2010-06-21
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/08/2009
Return made up to 21/06/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/10/2008
Director appointed mrs kerrie lee benham
dot icon30/10/2008
Secretary appointed mrs kerrie lee benham
dot icon30/10/2008
Appointment terminated director edward lawrence
dot icon30/10/2008
Appointment terminated secretary edward lawrence
dot icon01/07/2008
Return made up to 21/06/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/11/2007
Particulars of mortgage/charge
dot icon29/06/2007
Return made up to 21/06/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon06/07/2006
Return made up to 21/06/06; full list of members
dot icon07/06/2006
Particulars of mortgage/charge
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon25/07/2005
Return made up to 21/06/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/07/2004
Return made up to 21/06/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon01/07/2003
Return made up to 21/06/03; full list of members
dot icon12/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon12/07/2002
Return made up to 21/06/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon24/12/2001
£ ic 3/2 26/11/01 £ sr 1@1=1
dot icon10/12/2001
Director resigned
dot icon10/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon20/07/2001
Return made up to 21/06/01; full list of members
dot icon30/01/2001
Particulars of mortgage/charge
dot icon30/01/2001
Particulars of mortgage/charge
dot icon17/10/2000
Accounts for a small company made up to 2000-04-30
dot icon28/06/2000
Return made up to 21/06/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-04-30
dot icon24/06/1999
Return made up to 21/06/99; full list of members
dot icon17/02/1999
Accounts for a small company made up to 1998-04-30
dot icon25/06/1998
Return made up to 21/06/98; no change of members
dot icon23/02/1998
Accounts for a small company made up to 1997-04-30
dot icon21/07/1997
Ad 21/06/95--------- £ si 1@1
dot icon16/07/1997
Return made up to 21/06/97; no change of members
dot icon25/02/1997
Accounts for a small company made up to 1996-06-30
dot icon14/02/1997
Particulars of mortgage/charge
dot icon11/12/1996
Accounting reference date shortened from 30/06/97 to 30/04/97
dot icon22/07/1996
Return made up to 21/06/96; full list of members
dot icon19/07/1995
New director appointed
dot icon12/07/1995
New director appointed
dot icon12/07/1995
New secretary appointed;new director appointed
dot icon12/07/1995
Director resigned
dot icon12/07/1995
Secretary resigned
dot icon12/07/1995
Registered office changed on 12/07/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon21/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
21/06/1995 - 10/07/1995
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
21/06/1995 - 10/07/1995
9606
Mr Nigel Aubrey Benham
Director
10/07/1995 - Present
-
Benham, Kerrie Lee
Secretary
29/10/2008 - 07/08/2019
-
Benham, Kerrie Lee
Director
29/10/2008 - 07/08/2019
-

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

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 PRINTERS LIMITED

BML PRINTERS LIMITED is an(a) Active company incorporated on 21/06/1995 with the registered office located at 22b Lickfolds Road 22b Lickfolds Road, Rowledge, Farnham, Surrey GU10 4AE. 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 BML PRINTERS LIMITED?

toggle

BML PRINTERS LIMITED is currently Active. It was registered on 21/06/1995 .

Where is BML PRINTERS LIMITED located?

toggle

BML PRINTERS LIMITED is registered at 22b Lickfolds Road 22b Lickfolds Road, Rowledge, Farnham, Surrey GU10 4AE.

What does BML PRINTERS LIMITED do?

toggle

BML PRINTERS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BML PRINTERS LIMITED?

toggle

The latest filing was on 27/08/2025: Total exemption full accounts made up to 2025-04-30.