Bmc Industries Limited

General information

Name:

Bmc Industries Ltd

Office Address:

Reed Mill Sheepbridge Lane NG18 5DL Mansfield

Number: 02053207

Incorporation date: 1986-09-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Mansfield with reg. no. 02053207. This firm was registered in the year 1986. The headquarters of the company is situated at Reed Mill Sheepbridge Lane. The zip code for this place is NG18 5DL. It has been already six years that It's name is Bmc Industries Limited, but till 2018 the name was Bm Acquisitions and before that, until 2015-06-20 this business was known as Bm Catalysts. This means it has used five different company names. This company's SIC and NACE codes are 32990: Other manufacturing n.e.c.. 2022-12-31 is the last time the company accounts were filed.

As for this business, all of director's duties up till now have been performed by James S., Richard H., Joe D. and 2 other members of the Management Board who might be found within the Company Staff section of our website. Out of these five individuals, Toby M. has supervised business the longest, having been a part of directors' team since March 2002. Additionally, the director's tasks are regularly supported by a secretary - Richard H., who joined the following business on 2022-07-27.

  • Previous company's names
  • Bmc Industries Limited 2018-02-05
  • Bm Acquisitions Limited 2015-06-20
  • Bm Catalysts Limited 2007-03-01
  • B & M Tyres & Exhausts (derby) Limited 1995-02-14
  • B & M Tyres & Exhausts (riddings) Limited 1986-09-08

Financial data based on annual reports

Company staff

Richard H.

Role: Secretary

Appointed: 27 July 2022

Latest update: 18 February 2024

James S.

Role: Director

Appointed: 27 July 2022

Latest update: 18 February 2024

Richard H.

Role: Director

Appointed: 27 July 2022

Latest update: 18 February 2024

Joe D.

Role: Director

Appointed: 27 July 2022

Latest update: 18 February 2024

John B.

Role: Director

Appointed: 08 May 2018

Latest update: 18 February 2024

Toby M.

Role: Director

Appointed: 01 March 2002

Latest update: 18 February 2024

People with significant control

The companies with significant control over this firm are: Belton Massey Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Isle Of Man at Prospect Hill, Douglas, IM1 1EQ and was registered as a PSC under the reg no 015899v.

Belton Massey Holdings Limited
Address: 6th Floor Victory House Prospect Hill, Douglas, Isle Of Man, IM1 1EQ, Isle Of Man
Legal authority 2006 Act Company
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Company Registry
Registration number 015899v
Notified on 20 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Belton Massey Limited
Address: Reed Mill Sheepbridge Lane, Mansfield, NG18 5DL, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 09518358
Notified on 24 December 2017
Ceased on 20 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Bm Catalysts Limited
Address: Reed Mill Sheepbridge Lane, Sheepbridge Lane, Mansfield, Nottinghamshire, NG18 5DL, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 01673421
Notified on 6 April 2016
Ceased on 24 December 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 5 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 5 December 2012
Annual Accounts 7 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 7 August 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 4 December 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 8 December 2016
Annual Accounts 22 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 22 November 2017
Annual Accounts 4 December 2014
Date Approval Accounts 4 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small-sized company accounts made up to Sat, 31st Dec 2022 (AA)
filed on: 5th, October 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
37
Company Age

Similar companies nearby

Closest companies