You are here: bizstats.co.uk > a-z index > B list > BM list

Bme Nitech Limited ABERDEEN


Founded in 2015, Bme Nitech, classified under reg no. SC511494 is an active company. Currently registered at 5 Carden Place AB10 1UT, Aberdeen the company has been in the business for nine years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 15th January 2016 Bme Nitech Limited is no longer carrying the name Bme Ventures.

The firm has 2 directors, namely Kristoffer B., Scot B.. Of them, Scot B. has been with the company the longest, being appointed on 7 August 2015 and Kristoffer B. has been with the company for the least time - from 25 October 2019. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Bme Nitech Limited Address / Contact

Office Address 5 Carden Place
Town Aberdeen
Post code AB10 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC511494
Date of Incorporation Thu, 23rd Jul 2015
Industry Manufacture of electric lighting equipment
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Kristoffer B.

Position: Director

Appointed: 25 October 2019

Scot B.

Position: Director

Appointed: 07 August 2015

Infinity Secretaries Limited

Position: Corporate Secretary

Appointed: 23 July 2015

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we researched, there is Kristoffer B. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Scot B. This PSC has significiant influence or control over the company,. Moving on, there is Bme Ventures Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Kristoffer B.

Notified on 18 November 2022
Nature of control: 50,01-75% shares

Scot B.

Notified on 6 April 2016
Ceased on 18 November 2022
Nature of control: significiant influence or control

Bme Ventures Limited

5 Carden Place, Aberdeen, AB10 1UT, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered United Kingdom
Registration number Sc524449
Notified on 1 October 2020
Ceased on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bme Holdings Limited

37 Albert Street, Aberdeen, AB25 1XU, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc350377
Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: 75,01-100% shares

Company previous names

Bme Ventures January 15, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-1 549      
Balance Sheet
Cash Bank In Hand51 501      
Cash Bank On Hand51 50157 323104 520100 11396 25091 898170 020
Current Assets139 476159 079222 238313 411263 308316 423416 552
Debtors37 44922 52671 522168 341121 443178 910181 617
Intangible Fixed Assets126 000      
Other Debtors8 5241 3462 6251 10813 0706 12799
Stocks Inventory50 526      
Total Inventories50 52679 23046 19644 95745 61545 61564 915
Net Assets Liabilities    -56 988-56 988-1 400
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-1 550      
Shareholder Funds-1 549      
Other
Accumulated Amortisation Impairment Intangible Assets14 00028 00042 00056 00070 00084 00098 000
Amounts Owed By Group Undertakings2 0471 8231 82383 11694 183112 743 
Amounts Owed To Group Undertakings239 881240 327322 153406 798336 546350 551 
Average Number Employees During Period 333223
Creditors267 025287 584349 804440 977390 29641 66732 088
Creditors Due Within One Year267 025      
Fixed Assets126 000      
Increase From Amortisation Charge For Year Intangible Assets 14 00014 00014 00014 00014 00014 000
Intangible Assets126 000112 00098 00084 00070 00056 00042 000
Intangible Assets Gross Cost140 000140 000140 000140 000140 000140 000 
Intangible Fixed Assets Additions140 000      
Intangible Fixed Assets Aggregate Amortisation Impairment14 000      
Intangible Fixed Assets Amortisation Charged In Period14 000      
Intangible Fixed Assets Cost Or Valuation140 000      
Net Current Assets Liabilities-127 549-128 505-127 566-127 566-126 988-71 321-11 312
Number Shares Allotted1      
Other Creditors2 0002 0002 23925717941 667298
Other Taxation Social Security Payable9379205 4133 6971 1382 84231 223
Par Value Share1      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions2 084      
Tangible Fixed Assets Depreciation Charged In Period260      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals260      
Tangible Fixed Assets Disposals2 084      
Total Assets Less Current Liabilities-1 549-16 505-29 566-43 566-56 988-15 32130 688
Trade Creditors Trade Payables24 20744 33719 99930 22552 43325 87932 836
Trade Debtors Trade Receivables26 87819 35767 07484 11714 19060 040158 175
Amounts Owed By Associates     112 74323 343
Bank Borrowings Overdrafts     41 66732 088

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 18th November 2023
filed on: 23rd, November 2023
Free Download (3 pages)

Company search

Advertisements