Company NameBMN Services Ltd
DirectorBarry Turner
Company StatusActive
Company Number04493853
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 43342Glazing

Directors

Director NameMr Barry Turner
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSunview Sunview
Doddinghurst Road
Brentwood
Essex
CM15 0RE
Secretary NameMr Aristides D'Costa
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address6 Ninhams Wood
Orpington
Kent
BR6 8NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address55 Blandford Street
3rd Floor
London
W1U 7HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Barry Turner
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,580
Cash£335
Current Liabilities£51,588

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
9 March 2020Registered office address changed from Second Floor 27 Gloucester Place London W1U 8HU to 55 Blandford Street 3rd Floor London W1U 7HW on 9 March 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(3 pages)
15 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
5 June 2012Termination of appointment of Aristides D'costa as a secretary (1 page)
5 June 2012Termination of appointment of Aristides D'costa as a secretary (1 page)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
1 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
1 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
17 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Barry Turner on 24 July 2010 (2 pages)
17 August 2010Director's details changed for Barry Turner on 24 July 2010 (2 pages)
17 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
28 July 2009Return made up to 24/07/09; full list of members (3 pages)
28 July 2009Return made up to 24/07/09; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
20 August 2008Return made up to 24/07/08; full list of members (3 pages)
20 August 2008Return made up to 24/07/08; full list of members (3 pages)
2 August 2007Return made up to 24/07/07; full list of members (2 pages)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Return made up to 24/07/07; full list of members (2 pages)
2 August 2007Secretary's particulars changed (1 page)
24 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
24 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
10 November 2006Registered office changed on 10/11/06 from: 5-6 portman mews south london W1H 9AU (1 page)
10 November 2006Registered office changed on 10/11/06 from: 5-6 portman mews south london W1H 9AU (1 page)
27 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
9 August 2006Return made up to 24/07/06; full list of members (2 pages)
9 August 2006Return made up to 24/07/06; full list of members (2 pages)
9 December 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 December 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
11 August 2005Return made up to 24/07/05; full list of members (6 pages)
11 August 2005Return made up to 24/07/05; full list of members (6 pages)
2 August 2004Return made up to 24/07/04; full list of members (6 pages)
2 August 2004Return made up to 24/07/04; full list of members (6 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 March 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
1 March 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
4 September 2003Return made up to 24/07/03; full list of members (6 pages)
4 September 2003Return made up to 24/07/03; full list of members (6 pages)
14 October 2002Registered office changed on 14/10/02 from: sunview, doddinghurst road doddinghurst brentwood essex CM15 0RE (1 page)
14 October 2002Registered office changed on 14/10/02 from: sunview, doddinghurst road doddinghurst brentwood essex CM15 0RE (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
24 July 2002Incorporation (9 pages)
24 July 2002Incorporation (9 pages)