-
BMP CONSTRUCTRITE LIMITED - 44, Somerset Street, Abertillery, NP13 1DL, United Kingdom
Company Information
- Company registration number
- 07468462
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 44
- Somerset Street
- Abertillery
- NP13 1DL
- United Kingdom 44, Somerset Street, Abertillery, NP13 1DL, United Kingdom UK
Management
- Managing Directors
- ANTHONY JAMES
- BEN MARTIN PRICE
- ROSS LEIGHTON PRICE
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-14
- Age Of Company 2010-12-14 13 years
- SIC/NACE
- 43999 - Other specialised construction activities not elsewhere classified
Ownership
- Beneficial Owners
- Mr Martin Price
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2012-12-14
-
BMP CONSTRUCTRITE LIMITED Company Description
- BMP CONSTRUCTRITE LIMITED is a ltd registered in United Kingdom with the Company reg no 07468462. Its current trading status is "live". It was registered 2010-12-14. It has declared SIC or NACE codes as "43999 - Other specialised construction activities not elsewhere classified". It has 3 directors The latest annual return was filed up to 2012-12-14.It can be contacted at 44 .
Get BMP CONSTRUCTRITE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bmp Constructrite Limited - 44, Somerset Street, Abertillery, NP13 1DL, United Kingdom
- 2010-12-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BMP CONSTRUCTRITE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES (2018-01-11) - CS01
keyboard_arrow_right 2017
-
31/03/17 TOTAL EXEMPTION FULL (2017-12-19) - AA
keyboard_arrow_right 2016
-
CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES (2016-12-15) - CS01
-
31/03/16 TOTAL EXEMPTION SMALL (2016-12-05) - AA
keyboard_arrow_right 2015
-
14/12/15 FULL LIST (2015-12-20) - AR01
-
31/03/15 TOTAL EXEMPTION SMALL (2015-08-03) - AA
-
31/03/14 TOTAL EXEMPTION SMALL (2015-05-01) - AA
-
DISS40 (DISS40(SOAD)) (2015-04-22) - DISS40
-
14/12/14 FULL LIST (2015-04-21) - AR01
-
FIRST GAZETTE (2015-04-21) - GAZ1
keyboard_arrow_right 2014
-
14/12/13 FULL LIST (2014-01-15) - AR01
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-12-16) - AA
-
31/03/12 TOTAL EXEMPTION SMALL (2013-03-08) - AA
-
14/12/12 FULL LIST (2013-01-02) - AR01
-
DISS40 (DISS40(SOAD)) (2013-01-01) - DISS40
keyboard_arrow_right 2012
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 (2012-12-31) - AA
-
FIRST GAZETTE (2012-09-25) - GAZ1
-
DISS40 (DISS40(SOAD)) (2012-04-11) - DISS40
-
14/12/11 FULL LIST (2012-04-10) - AR01
-
FIRST GAZETTE (2012-04-10) - GAZ1
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2012-11-28) - DISS16(SOAS)
keyboard_arrow_right 2011
-
CHANGE OF NAME 10/11/2011 (2011-12-06) - RES15
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2011-12-06) - CONNOT
-
APPOINTMENT TERMINATED, DIRECTOR MARTIN PRICE (2011-12-06) - TM01
-
DIRECTOR APPOINTED ROSS LEIGHTON PRICE (2011-06-06) - AP01
-
DIRECTOR APPOINTED ANTHONY JAMES (2011-05-26) - AP01
-
DIRECTOR APPOINTED BEN MARTIN PRICE (2011-05-26) - AP01
-
DIRECTOR APPOINTED MR MARTIN PRICE (2011-01-25) - AP01
-
CURRSHO FROM 31/12/2011 TO 31/03/2011 (2011-01-25) - AA01
keyboard_arrow_right 2010
-
APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN (2010-12-15) - TM01
-
CERTIFICATE OF INCORPORATION (2010-12-14) - NEWINC