About

Registered Number: 04707104
Date of Incorporation: 21/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 9 Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR

 

Founded in 2003, Bmp (Cambridge) Ltd are based in Peterborough, Cambridgeshire. Bmp (Cambridge) Ltd has 2 directors listed as Spencer, Margaret, Spencer, Frederick John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Frederick John 21 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Margaret 21 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 09 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 31 March 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 30 April 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 11 April 2007
AA - Annual Accounts 06 February 2007
287 - Change in situation or address of Registered Office 06 September 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 07 July 2003
287 - Change in situation or address of Registered Office 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.