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

Blmc Limited LONDON


Blmc started in year 1968 as Private Limited Company with registration number 00927060. The Blmc company has been functioning successfully for 56 years now and its status is liquidation. The firm's office is based in London at C/o Interpath Ltd. Postal code: EC4M 7RB.

Blmc Limited Address / Contact

Office Address C/o Interpath Ltd
Office Address2 10 Fleet Place
Town London
Post code EC4M 7RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00927060
Date of Incorporation Thu, 8th Feb 1968
Industry Activities of head offices
End of financial Year 31st December
Company age 56 years old
Account next due date Sat, 30th Sep 2023 (180 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 17th Jul 2023 (2023-07-17)
Last confirmation statement dated Sun, 3rd Jul 2022

Company staff

Jeremy C.

Position: Director

Appointed: 15 June 2022

William J.

Position: Secretary

Appointed: 12 December 2018

William J.

Position: Director

Appointed: 12 December 2018

Neil W.

Position: Director

Appointed: 02 April 2015

Resigned: 31 May 2022

Matthew T.

Position: Director

Appointed: 01 January 2006

Resigned: 02 April 2015

Ulrich H.

Position: Director

Appointed: 19 March 2004

Resigned: 31 December 2005

Gillian W.

Position: Secretary

Appointed: 24 September 2002

Resigned: 12 December 2018

Gillian W.

Position: Director

Appointed: 30 December 2001

Resigned: 12 December 2018

Graham C.

Position: Secretary

Appointed: 04 April 2001

Resigned: 24 September 2002

Michael K.

Position: Director

Appointed: 26 March 2001

Resigned: 19 March 2004

Christian J.

Position: Director

Appointed: 23 April 1999

Resigned: 31 December 2001

Andrew A.

Position: Director

Appointed: 23 April 1999

Resigned: 05 April 2001

Thomas P.

Position: Director

Appointed: 01 October 1997

Resigned: 30 April 1999

Andre B.

Position: Director

Appointed: 01 October 1997

Resigned: 20 October 2000

Alan C.

Position: Director

Appointed: 23 May 1994

Resigned: 01 October 1997

Andrew A.

Position: Secretary

Appointed: 10 July 1992

Resigned: 05 April 2001

Harry R.

Position: Director

Appointed: 10 July 1992

Resigned: 31 March 1999

Graham M.

Position: Director

Appointed: 10 July 1992

Resigned: 08 March 1995

George S.

Position: Director

Appointed: 10 July 1992

Resigned: 21 March 1994

John T.

Position: Director

Appointed: 10 July 1992

Resigned: 31 May 1996

People with significant control

Bmw (Uk) Holdings Limited

Summit One Summit Avenue, Farnborough, Hampshire, GU14 0FB, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01213133
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2021
filed on: 27th, June 2022
Free Download (9 pages)

Company search