About

Registered Number: 04249820
Date of Incorporation: 10/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 7 Hatton Close, Warren Hill, Nottingham, NG5 9QG

 

Based in Nottingham, B M C Global Services Ltd was registered on 10 July 2001, it's status at Companies House is "Active". Sondhi, Rakesh Kumar, Sondhi, Suman, Sondhi, Arjun Krishan Rocky are the current directors of B M C Global Services Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SONDHI, Rakesh Kumar 10 July 2001 - 1
SONDHI, Suman 10 July 2001 - 1
SONDHI, Arjun Krishan Rocky 01 July 2017 31 May 2020 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
TM01 - Termination of appointment of director 04 June 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 27 February 2018
AP01 - Appointment of director 20 July 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 11 July 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 11 August 2009
395 - Particulars of a mortgage or charge 19 February 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 06 August 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
287 - Change in situation or address of Registered Office 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.