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

Bmm Weston Limited KENT


Bmm Weston started in year 1959 as Private Limited Company with registration number 00621650. The Bmm Weston company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Kent at Weston Works. Postal code: ME13 7EB.

At the moment there are 6 directors in the the company, namely David S., Colin B. and David F. and others. In addition one secretary - John C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the ME13 7EB postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0107323 . It is located at Weston Works, Brent Hill, Faversham with a total of 3 cars.

Bmm Weston Limited Address / Contact

Office Address Weston Works
Office Address2 Faversham
Town Kent
Post code ME13 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00621650
Date of Incorporation Tue, 24th Feb 1959
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th September
Company age 65 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Sun, 2nd Oct 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

David S.

Position: Director

Appointed: 17 February 2016

Colin B.

Position: Director

Appointed: 25 February 2015

David F.

Position: Director

Appointed: 05 January 2015

Darren W.

Position: Director

Appointed: 01 June 2012

Barbara C.

Position: Director

Appointed: 06 April 2006

John C.

Position: Secretary

Appointed: 20 December 2000

John C.

Position: Director

Appointed: 31 January 1991

Amanda C.

Position: Director

Appointed: 06 April 2006

Resigned: 23 February 2011

Gerard K.

Position: Director

Appointed: 06 April 2006

Resigned: 30 September 2012

John D.

Position: Director

Appointed: 07 January 2002

Resigned: 31 December 2014

Nigel G.

Position: Secretary

Appointed: 04 October 1999

Resigned: 19 December 2000

Richard F.

Position: Director

Appointed: 01 June 1998

Resigned: 30 November 2001

John C.

Position: Secretary

Appointed: 13 October 1995

Resigned: 03 October 1999

John Q.

Position: Secretary

Appointed: 15 June 1993

Resigned: 12 October 1995

John C.

Position: Secretary

Appointed: 10 May 1991

Resigned: 15 June 1993

David D.

Position: Director

Appointed: 31 January 1991

Resigned: 23 April 1996

Paul A.

Position: Secretary

Appointed: 31 January 1991

Resigned: 10 May 1991

Colin B.

Position: Director

Appointed: 31 January 1991

Resigned: 30 September 1993

Raymond S.

Position: Director

Appointed: 31 January 1991

Resigned: 31 May 1998

John D.

Position: Director

Appointed: 31 January 1991

Resigned: 23 April 1996

Sheila D.

Position: Director

Appointed: 31 January 1991

Resigned: 23 April 1996

Peter H.

Position: Director

Appointed: 31 January 1991

Resigned: 28 February 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Bmm Weston Holdings Limited from Faversham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bmm Weston Holdings Limited

Weston Works Brent Hill, Faversham, Kent, ME13 7EB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Transport Operator Data

Weston Works
Address Brent Hill
City Faversham
Post code ME13 7EB
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-10-02
filed on: 3rd, March 2023
Free Download (32 pages)

Company search

Advertisements