About

Registered Number: 08309974
Date of Incorporation: 27/11/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: The Vault Dakota Drive Estuary Commerce Park, Speke, Liverpool, L24 8RJ

 

B & M European Value Retail Holdco 4 Ltd was setup in 2012, it's status is listed as "Active". The companies directors are Mcdonald, Paul Andrew, Herbst, Marco Luigi Kurt. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCDONALD, Paul Andrew 06 March 2013 - 1
HERBST, Marco Luigi Kurt 27 November 2012 06 March 2013 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 22 July 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 27 November 2018
MR01 - N/A 26 October 2018
CS01 - N/A 27 November 2017
CH01 - Change of particulars for director 11 September 2017
AA - Annual Accounts 01 August 2017
MR01 - N/A 10 February 2017
MR01 - N/A 10 February 2017
MR04 - N/A 07 February 2017
CS01 - N/A 28 November 2016
AUD - Auditor's letter of resignation 31 August 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 02 September 2014
MR04 - N/A 15 July 2014
MR04 - N/A 15 July 2014
MR01 - N/A 04 July 2014
RESOLUTIONS - N/A 18 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 June 2014
CAP-SS - N/A 18 June 2014
SH19 - Statement of capital 18 June 2014
SH01 - Return of Allotment of shares 18 June 2014
TM01 - Termination of appointment of director 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
CERTNM - Change of name certificate 23 May 2014
CONNOT - N/A 23 May 2014
AA01 - Change of accounting reference date 25 April 2014
AR01 - Annual Return 23 December 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
SH01 - Return of Allotment of shares 18 March 2013
AA01 - Change of accounting reference date 18 March 2013
AP03 - Appointment of secretary 18 March 2013
AD01 - Change of registered office address 18 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
AP01 - Appointment of director 18 March 2013
AP01 - Appointment of director 18 March 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
RESOLUTIONS - N/A 10 January 2013
MEM/ARTS - N/A 10 January 2013
RESOLUTIONS - N/A 06 January 2013
RESOLUTIONS - N/A 06 December 2012
NEWINC - New incorporation documents 27 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2018 Outstanding

N/A

A registered charge 02 February 2017 Outstanding

N/A

A registered charge 02 February 2017 Outstanding

N/A

A registered charge 17 June 2014 Fully Satisfied

N/A

Debenture 05 March 2013 Fully Satisfied

N/A

Pledge over shares agreement 05 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.