Bm 2016-1 Limited

DataGardener
in liquidation
Medium

Bm 2016-1 Limited

02975861Private Limited With Share Capital

5Th Floor The Union Building, 51-59 Rose Lane, Norwich, NR11BY
Incorporated

06/10/1994

Company Age

31 years

Directors

3

Employees

107

SIC Code

46499

Risk

not scored

Company Overview

Registration, classification & business activity

Bm 2016-1 Limited (02975861) is a private limited with share capital incorporated on 06/10/1994 (31 years old) and registered in norwich, NR11BY. The company operates under SIC code 46499 - wholesale of household goods (other than musical instruments) n.e.c..

Established since 1994, qvs and ryness now have 7 branches across the south east. experts in electrical wholesale and supply we can offer our trade and diy customers a local service with national strength! with over 4000 stocked products, competitive pricing, wholesale discounts & quality services, ...

Private Limited With Share Capital
SIC: 46499
Medium
Incorporated 06/10/1994
NR11BY
107 employees

Financial Overview

Total Assets

£5.30M

Liabilities

£3.52M

Net Assets

£1.78M

Turnover

£13.64M

Cash

£229.5K

Key Metrics

107

Employees

3

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-08-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-09-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-09-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-09-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-09-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-09-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:08-08-2016
Change Of Name Notice
Category:Change Of Name
Date:08-08-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-07-2016
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:22-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:20-06-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-06-2016
Resolution
Category:Resolution
Date:20-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2016
Resolution
Category:Resolution
Date:07-05-2016
Change Of Name Notice
Category:Change Of Name
Date:07-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2016
Accounts With Accounts Type Group
Category:Accounts
Date:05-01-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:14-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:20-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:09-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:02-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:04-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:01-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:05-02-2009
Legacy
Category:Annual Return
Date:07-11-2008
Legacy
Category:Address
Date:28-05-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:02-02-2008
Legacy
Category:Annual Return
Date:11-12-2007
Legacy
Category:Mortgage
Date:02-06-2007
Legacy
Category:Annual Return
Date:22-02-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:09-02-2007
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2006
Legacy
Category:Annual Return
Date:08-11-2005
Legacy
Category:Officers
Date:07-11-2005
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2005
Legacy
Category:Annual Return
Date:15-10-2004
Legacy
Category:Address
Date:15-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2004
Legacy
Category:Officers
Date:04-02-2004
Legacy
Category:Officers
Date:04-02-2004
Legacy
Category:Annual Return
Date:13-11-2003
Legacy
Category:Annual Return
Date:14-01-2003
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2002
Legacy
Category:Officers
Date:08-11-2002
Legacy
Category:Officers
Date:08-11-2002
Legacy
Category:Officers
Date:08-11-2002
Legacy
Category:Address
Date:11-12-2001
Resolution
Category:Resolution
Date:28-11-2001
Legacy
Category:Capital
Date:28-11-2001
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2001
Legacy
Category:Annual Return
Date:26-10-2001
Legacy
Category:Mortgage
Date:13-06-2001
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2000
Legacy
Category:Annual Return
Date:21-11-2000
Legacy
Category:Annual Return
Date:20-12-1999
Accounts With Accounts Type Small
Category:Accounts
Date:13-07-1999
Legacy
Category:Annual Return
Date:18-11-1998
Legacy
Category:Officers
Date:18-11-1998
Legacy
Category:Officers
Date:29-09-1998
Accounts With Accounts Type Small
Category:Accounts
Date:15-07-1998
Accounts With Accounts Type Small
Category:Accounts
Date:27-10-1997
Legacy
Category:Annual Return
Date:21-10-1997
Legacy
Category:Annual Return
Date:14-11-1996
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-1996
Legacy
Category:Officers
Date:12-06-1996
Legacy
Category:Capital
Date:25-02-1996
Legacy
Category:Capital
Date:25-02-1996
Legacy
Category:Address
Date:25-01-1996
Legacy
Category:Annual Return
Date:12-12-1995
Legacy
Category:Accounts
Date:01-02-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Officers
Date:25-10-1994
Legacy
Category:Address
Date:25-10-1994
Legacy
Category:Accounts
Date:24-10-1994
Legacy
Category:Officers
Date:24-10-1994

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/12/2016
Filing Date22/12/2015
Latest Accounts31/03/2015

Trading Addresses

94 Brighton Road, Horley, Surrey, RH67JQ
25-26 Carlton Parade, Orpington, Kent, BR60JB
5Th Floor The Union Building, 51-59 Rose Lane, Norwich, Nr1 1By, NR11BYRegistered
Unit 1, New House Farm, Antlands Lane, Shipley Bridge, Horley, Surrey, RH69TF
4 Coldhams Road, Cambridge, Cambridgeshire, CB13EW

Contact

08001976565
qvsdirect.com
5Th Floor The Union Building, 51-59 Rose Lane, Norwich, NR11BY