About

Registered Number: 03195653
Date of Incorporation: 08/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 14 Greenside Road, Mirfield, West Yorkshire, WF14 0AU,

 

Established in 1996, B.B.M. Engineering Ltd have registered office in Mirfield, West Yorkshire, it's status is listed as "Active". The companies directors are listed as Backhouse, Colin Arthur David, Meehan, Keith James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACKHOUSE, Colin Arthur David 08 May 1996 - 1
MEEHAN, Keith James 08 May 1996 - 1

Filing History

Document Type Date
AC92 - N/A 06 November 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2011
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2011
DS01 - Striking off application by a company 01 June 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 22 July 2009
287 - Change in situation or address of Registered Office 22 July 2009
225 - Change of Accounting Reference Date 26 January 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 20 May 2004
395 - Particulars of a mortgage or charge 14 April 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 17 May 2003
395 - Particulars of a mortgage or charge 01 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 02 June 1999
AA - Annual Accounts 23 March 1999
225 - Change of Accounting Reference Date 08 March 1999
363s - Annual Return 14 August 1998
363s - Annual Return 28 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
NEWINC - New incorporation documents 08 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2004 Outstanding

N/A

Chattel mortgage 24 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.