Bmac Limited MANCHESTER


Bmac started in year 2005 as Private Limited Company with registration number 05393377. The Bmac company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Manchester at Units 13-14 Shepley Industrial Estate South. Postal code: M34 5DW. Since Wednesday 20th April 2005 Bmac Limited is no longer carrying the name Arthur 1.

The company has 2 directors, namely Avinash A., Assed M.. Of them, Assed M. has been with the company the longest, being appointed on 19 November 2019 and Avinash A. has been with the company for the least time - from 29 February 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anthony W. who worked with the the company until 4 November 2011.

Bmac Limited Address / Contact

Office Address Units 13-14 Shepley Industrial Estate South
Office Address2 Audenshaw
Town Manchester
Post code M34 5DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05393377
Date of Incorporation Tue, 15th Mar 2005
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Avinash A.

Position: Director

Appointed: 29 February 2024

Assed M.

Position: Director

Appointed: 19 November 2019

Donald D.

Position: Director

Appointed: 21 September 2023

Resigned: 29 February 2024

Joseph E.

Position: Director

Appointed: 23 November 2018

Resigned: 21 September 2023

Christopher B.

Position: Director

Appointed: 14 September 2018

Resigned: 11 December 2019

Dave P.

Position: Director

Appointed: 03 October 2016

Resigned: 15 October 2018

Floris S.

Position: Director

Appointed: 03 October 2016

Resigned: 03 December 2019

Mark R.

Position: Director

Appointed: 18 January 2016

Resigned: 14 September 2018

Andrew F.

Position: Director

Appointed: 16 June 2015

Resigned: 03 October 2016

Ian F.

Position: Director

Appointed: 16 June 2015

Resigned: 03 October 2016

Jonathan R.

Position: Director

Appointed: 16 June 2015

Resigned: 03 October 2016

Kirstin H.

Position: Director

Appointed: 03 July 2012

Resigned: 06 May 2016

Ian P.

Position: Director

Appointed: 04 November 2011

Resigned: 29 June 2012

Anthony W.

Position: Secretary

Appointed: 16 March 2005

Resigned: 04 November 2011

Anthony W.

Position: Director

Appointed: 16 March 2005

Resigned: 04 November 2011

John H.

Position: Director

Appointed: 16 March 2005

Resigned: 16 June 2015

Everdirector Limited

Position: Corporate Director

Appointed: 15 March 2005

Resigned: 16 March 2005

Eversecretary Limited

Position: Corporate Secretary

Appointed: 15 March 2005

Resigned: 16 March 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Grakon Bmac Holdings Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Grakon Bmac Holdings Limited

5 Fleet Street Fleet Place, London, EC4M 7RD, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10400112
Notified on 3 October 2016
Nature of control: 75,01-100% shares

Company previous names

Arthur 1 April 20, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to Saturday 30th April 2022
filed on: 19th, April 2023
Free Download (28 pages)

Company search

Advertisements