BMM HEATERS LIMITED

Register to unlock more data on OkredoRegister

BMM HEATERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05291012

Incorporation date

18/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Leonard Curtis 9th Floor, 7 Park Row, Leeds LS1 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2004)
dot icon20/08/2025
Final Gazette dissolved following liquidation
dot icon20/05/2025
Administrator's progress report
dot icon20/05/2025
Notice of move from Administration to Dissolution
dot icon20/12/2024
Administrator's progress report
dot icon22/06/2024
Administrator's progress report
dot icon24/05/2024
Notice of extension of period of Administration
dot icon21/12/2023
Administrator's progress report
dot icon23/06/2023
Administrator's progress report
dot icon06/05/2023
Notice of extension of period of Administration
dot icon15/02/2023
Statement of affairs with form AM02SOA/AM02SOC
dot icon22/12/2022
Administrator's progress report
dot icon28/07/2022
Notice of deemed approval of proposals
dot icon20/07/2022
Statement of administrator's proposal
dot icon05/07/2022
Appointment of an administrator
dot icon24/05/2022
Registered office address changed from 16 Limerick Road Trunk Road Industrial Estate Redcar TS10 5JU England to C/O Leonard Curtis 9th Floor 7 Park Row Leeds LS1 5HD on 2022-05-24
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon10/02/2021
Appointment of Mr Sean Byrne as a secretary on 2021-02-01
dot icon26/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon03/12/2020
Director's details changed for Sean Byrne on 2015-03-01
dot icon23/06/2020
Satisfaction of charge 2 in full
dot icon23/06/2020
Satisfaction of charge 1 in full
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon21/08/2019
Registration of charge 052910120004, created on 2019-08-20
dot icon12/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon18/08/2016
Registered office address changed from 3 Whorlton Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1QJ to 16 Limerick Road Trunk Road Industrial Estate Redcar TS10 5JU on 2016-08-18
dot icon14/07/2016
Registration of charge 052910120003, created on 2016-07-08
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon13/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon10/10/2013
Director's details changed for Sean Byrne on 2013-10-10
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon23/09/2010
Registered office address changed from 1 Copeland Court Forest Grove Riverside Park Middlesbrough TS2 1RN on 2010-09-23
dot icon24/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon24/11/2009
Director's details changed for Sean Byrne on 2009-11-18
dot icon24/11/2009
Director's details changed for Kevin Murray-Myers on 2009-11-18
dot icon17/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon15/01/2009
Return made up to 18/11/08; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon15/05/2008
Registered office changed on 15/05/2008 from 81 borough road middlesbrough cleveland TS1 3AA
dot icon20/11/2007
Return made up to 18/11/07; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon12/11/2007
Ad 05/09/07--------- £ si 998@1=998 £ ic 2/1000
dot icon12/11/2007
Resolutions
dot icon23/01/2007
Return made up to 18/11/06; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon13/06/2006
Accounts for a dormant company made up to 2005-06-30
dot icon01/06/2006
Accounting reference date shortened from 30/11/05 to 30/06/05
dot icon25/11/2005
Return made up to 18/11/05; full list of members
dot icon26/05/2005
Particulars of mortgage/charge
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Secretary resigned;director resigned
dot icon25/04/2005
New secretary appointed;new director appointed
dot icon25/04/2005
New director appointed
dot icon10/02/2005
Certificate of change of name
dot icon08/12/2004
New director appointed
dot icon08/12/2004
Ad 23/11/04--------- £ si 1@1=1 £ ic 1/2
dot icon08/12/2004
New secretary appointed;new director appointed
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
Director resigned
dot icon18/11/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,372.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
20/12/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
29.80K
-
0.00
1.37K
-
2021
16
29.80K
-
0.00
1.37K
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

29.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray-Myers, Kevin
Director
13/04/2005 - Present
4
Mr Sean Russell Byrne
Director
13/04/2005 - Present
4
Murray-Myers, Kevin
Secretary
13/04/2005 - Present
-

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BMM HEATERS LIMITED

BMM HEATERS LIMITED is an(a) Dissolved company incorporated on 18/11/2004 with the registered office located at C/O Leonard Curtis 9th Floor, 7 Park Row, Leeds LS1 5HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BMM HEATERS LIMITED?

toggle

BMM HEATERS LIMITED is currently Dissolved. It was registered on 18/11/2004 and dissolved on 20/08/2025.

Where is BMM HEATERS LIMITED located?

toggle

BMM HEATERS LIMITED is registered at C/O Leonard Curtis 9th Floor, 7 Park Row, Leeds LS1 5HD.

What does BMM HEATERS LIMITED do?

toggle

BMM HEATERS LIMITED operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

How many employees does BMM HEATERS LIMITED have?

toggle

BMM HEATERS LIMITED had 16 employees in 2021.

What is the latest filing for BMM HEATERS LIMITED?

toggle

The latest filing was on 20/08/2025: Final Gazette dissolved following liquidation.