-
BMM ENERGY SOLUTIONS LTD - 13 Queen's Road, Aberdeen, AB15 4YL, Scotland, United Kingdom
Company Information
- Company registration number
- SC462201
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 13 Queen's Road
- Aberdeen
- AB15 4YL
- Scotland 13 Queen's Road, Aberdeen, AB15 4YL, Scotland UK
Management
- Managing Directors
- GARDINER, Dwight Daniel Willard
- SHEFFIELD, Paul Nathan
- SKELTON, Andrew Keith
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-24
- Age Of Company 2013-10-24 10 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Mark Mohammed
- Mr Terry Mohammed
- -
- -
- -
- Drax Energy Solutions Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BMM CONTRACTS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2023-12-12
- Last Date: 2022-11-28
-
BMM ENERGY SOLUTIONS LTD Company Description
- BMM ENERGY SOLUTIONS LTD is a ltd registered in United Kingdom with the Company reg no SC462201. Its current trading status is "live". It was registered 2013-10-24. It was previously called BMM CONTRACTS LIMITED. It has declared SIC or NACE codes as "41100". It has 3 directors The latest accounts are filed up to 2018-10-31.It can be contacted at 13 Queen's Road .
Get BMM ENERGY SOLUTIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bmm Energy Solutions Ltd - 13 Queen's Road, Aberdeen, AB15 4YL, Scotland, United Kingdom
- 2013-10-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BMM ENERGY SOLUTIONS LTD 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 2023
-
notification-of-a-person-with-significant-control (2023-09-04) - PSC02
-
cessation-of-a-person-with-significant-control (2023-09-04) - PSC07
-
termination-director-company-with-name-termination-date (2023-09-04) - TM01
-
appoint-person-director-company-with-name-date (2023-09-04) - AP01
-
mortgage-satisfy-charge-full (2023-09-01) - MR04
-
accounts-with-accounts-type-unaudited-abridged (2023-07-10) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-04) - AD01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-29) - CS01
-
capital-allotment-shares (2022-01-21) - SH01
-
confirmation-statement-with-updates (2022-01-07) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-08-24) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-09-22) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-10) - AD01
-
confirmation-statement-with-no-updates (2021-02-10) - CS01
-
mortgage-alter-floating-charge-with-number (2021-02-05) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-28) - MR01
keyboard_arrow_right 2020
-
gazette-filings-brought-up-to-date (2020-02-19) - DISS40
-
confirmation-statement-with-updates (2020-02-13) - CS01
-
gazette-notice-compulsory (2020-02-18) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2020-05-15) - AA
-
appoint-person-director-company-with-name-date (2020-05-28) - AP01
-
change-account-reference-date-company-current-extended (2020-10-08) - AA01
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-02-20) - DISS40
-
gazette-notice-compulsory (2019-02-19) - GAZ1
-
confirmation-statement-with-updates (2019-02-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-10) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-30) - AA
-
confirmation-statement-with-updates (2018-02-12) - CS01
-
termination-director-company-with-name-termination-date (2018-02-12) - TM01
-
cessation-of-a-person-with-significant-control (2018-02-12) - PSC07
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-23) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-07-31) - AA
-
confirmation-statement-with-updates (2017-02-17) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-11-16) - AP01
-
capital-alter-shares-subdivision (2016-10-26) - SH02
-
resolution (2016-10-20) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-06-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
-
appoint-person-director-company-with-name-date (2016-02-23) - AP01
-
capital-allotment-shares (2016-11-16) - SH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-24) - AA
-
capital-allotment-shares (2015-03-03) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-04) - AR01
-
certificate-change-of-name-company (2015-03-03) - CERTNM
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-28) - AR01
-
incorporation-company (2013-10-24) - NEWINC