Company Information for BMR ELECTRICAL LIMITED
STRINGER MALLARD, 12A MONTPELLIER PARADE, HARROGATE, NORTH YORKSHIRE, HG1 2TJ,
|
Company Registration Number
05262783
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BMR ELECTRICAL LIMITED | |
Legal Registered Office | |
STRINGER MALLARD 12A MONTPELLIER PARADE HARROGATE NORTH YORKSHIRE HG1 2TJ Other companies in HG1 | |
Company Number | 05262783 | |
---|---|---|
Company ID Number | 05262783 | |
Date formed | 2004-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2020 | |
Account next due | 31/07/2022 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 15:28:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BMR ELECTRICAL INSTALLATIONS LIMITED | 3 James Street Clock Face St Helens MERSEYSIDE WA9 4XP | Active - Proposal to Strike off | Company formed on the 2019-06-21 |
Officer | Role | Date Appointed |
---|---|---|
TRACEY DIANE PRATT |
||
GRAHAM JOHN BABINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM BABBINGTON |
Company Secretary | ||
FRANCIS QUINLAN |
Director | ||
GRAHAM PAUL MASTERS |
Company Secretary | ||
GRAHAM PAUL MASTERS |
Director | ||
LEE ROBERTS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/12 FROM 28 Victoria Avenue Harrogate North Yorks HG1 5PR | |
AR01 | 18/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Graham John Babington on 2009-10-19 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/10/08; full list of members | |
288a | Secretary appointed miss tracey diane pratt | |
288b | APPOINTMENT TERMINATED SECRETARY GRAHAM BABBINGTON | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 18 HALLFIELD ROAD BRADFORD WEST YORKSHIRE BD1 3RQ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: R.C.MARSDEN PROPERTIES LTD SANDBEDS TRADING ESTATE DEWSBURY ROAD, OSSETT WEST YORKSHIRE WF5 9ND | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 39 INGS MILL DRIVE, CLAYTON WEST HUDDERSFIELD WEST YORKSHIRE HD8 9PW | |
363a | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2011-11-01 | £ 22,217 |
---|---|---|
Provisions For Liabilities Charges | 2011-11-01 | £ 271 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BMR ELECTRICAL LIMITED
Called Up Share Capital | 2011-11-01 | £ 99 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 9,840 |
Current Assets | 2011-11-01 | £ 23,139 |
Debtors | 2011-11-01 | £ 13,299 |
Fixed Assets | 2011-11-01 | £ 1,259 |
Shareholder Funds | 2011-11-01 | £ 1,910 |
Tangible Fixed Assets | 2011-11-01 | £ 1,259 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Council | |
|
|
Wakefield Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |