Bpm Hire Limited

General information

Name:

Bpm Hire Ltd

Office Address:

Albany House Claremont Lane KT10 9FQ Esher

Number: 10877834

Incorporation date: 2017-07-21

Dissolution date: 2022-12-27

End of financial year: 29 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was situated in Esher under the ID 10877834. It was started in 2017. The main office of this company was located at Albany House Claremont Lane. The zip code is KT10 9FQ. The company was formally closed in 2022, which means it had been in business for five years.

For this particular limited company, a number of director's tasks have so far been performed by Stephen B. and Kamila S.. Amongst these two managers, Stephen B. had been with the limited company for the longest period of time, having been a vital addition to company's Management Board for two years.

The companies with significant control over this firm were: Air Studios (Lyndhurst) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Esher at Claremont Lane, KT10 9FQ, Surrey and was registered as a PSC under the reg no 02534012.

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 19 August 2020

Latest update: 20 November 2024

Kamila S.

Role: Director

Appointed: 19 August 2020

Latest update: 20 November 2024

People with significant control

Air Studios (Lyndhurst) Limited
Address: Albany House Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02534012
Notified on 7 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mastering Holdings Limited
Address: 1 Brook Court Blakeney Road, Beckenham, BR3 1HG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11831077
Notified on 5 November 2019
Ceased on 7 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Philip K.
Notified on 21 July 2017
Ceased on 5 November 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Barry G.
Notified on 21 July 2017
Ceased on 5 November 2019
Nature of control:
right to manage directors
Matthew C.
Notified on 21 July 2017
Ceased on 5 November 2019
Nature of control:
right to manage directors

Accounts Documents

Account next due date 25 July 2022
Account last made up date 31 October 2019
Confirmation statement next due date 03 August 2022
Confirmation statement last made up date 20 July 2021
Annual Accounts
Start Date For Period Covered By Report 21 July 2017
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
5
Company Age