Background WavePink WaveYellow Wave

BMAC LIMITED (05393377)

BMAC LIMITED (05393377) is an active UK company. incorporated on 15 March 2005. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). BMAC LIMITED has been registered for 21 years. Current directors include DEGAYNOR, Jonathan Blair, Mr., KOWALCHIK, Laura Michele, Ms., MIR, Assed.

Company Number
05393377
Status
active
Type
ltd
Incorporated
15 March 2005
Age
21 years
Address
Units 13-14 Shepley Industrial Estate South, Manchester, M34 5DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
DEGAYNOR, Jonathan Blair, Mr., KOWALCHIK, Laura Michele, Ms., MIR, Assed
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMAC LIMITED

BMAC LIMITED is an active company incorporated on 15 March 2005 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). BMAC LIMITED was registered 21 years ago.(SIC: 30990)

Status

active

Active since 21 years ago

Company No

05393377

LTD Company

Age

21 Years

Incorporated 15 March 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

ARTHUR 1 LIMITED
From: 15 March 2005To: 20 April 2005
Contact
Address

Units 13-14 Shepley Industrial Estate South Audenshaw Manchester, M34 5DW,

Previous Addresses

Volvox House, Gelderd Road Leeds West Yorkshire LS12 6NA
From: 15 March 2005To: 15 April 2016
Timeline

47 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Jan 16
Director Left
May 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Feb 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Jun 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

DEGAYNOR, Jonathan Blair, Mr.

Active
Shepley Industrial Estate South, ManchesterM34 5DW
Born June 1966
Director
Appointed 03 Mar 2025

KOWALCHIK, Laura Michele, Ms.

Active
Shepley Industrial Estate South, ManchesterM34 5DW
Born March 1969
Director
Appointed 03 Mar 2025

MIR, Assed

Active
Shepley Industrial Estate South, ManchesterM34 5DW
Born December 1963
Director
Appointed 19 Nov 2019

WELHAM, Anthony Frederick

Resigned
Volvox House, Gelderd Road, West YorkshireLS12 6NA
Secretary
Appointed 16 Mar 2005
Resigned 04 Nov 2011

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 15 Mar 2005
Resigned 16 Mar 2005

AVULA, Avinash, Mr.

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born August 1973
Director
Appointed 29 Feb 2024
Resigned 01 May 2024

BARRY, Andrea Jean, Ms.

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born September 1962
Director
Appointed 15 May 2024
Resigned 03 Mar 2025

BUTCHER, Christopher Dennis

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born December 1966
Director
Appointed 14 Sept 2018
Resigned 11 Dec 2019

DUDA JR., Donald William, Mr.

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born July 1955
Director
Appointed 21 Sept 2023
Resigned 29 Feb 2024

EL KHOURY, Joseph, Dr

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born September 1963
Director
Appointed 23 Nov 2018
Resigned 21 Sept 2023

FISCHER, Andrew Olaf

Resigned
York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 16 Jun 2015
Resigned 03 Oct 2016

FISHER, Ian

Resigned
York Gate, LondonNW1 4QG
Born August 1950
Director
Appointed 16 Jun 2015
Resigned 03 Oct 2016

HALL, John Maddison

Resigned
Volvox House, Gelderd Road, West YorkshireLS12 6NA
Born November 1947
Director
Appointed 16 Mar 2005
Resigned 16 Jun 2015

HAWKINS, Kirstin Nicola

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born February 1972
Director
Appointed 03 Jul 2012
Resigned 06 May 2016

PABORSKY, Dave

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born August 1967
Director
Appointed 03 Oct 2016
Resigned 15 Oct 2018

PATEL, Amit, Mr.

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born October 1967
Director
Appointed 08 Jul 2024
Resigned 03 Mar 2025

POLLITT, Ian Anthony

Resigned
Gelderd Road, LeedsLS12 6NA
Born July 1959
Director
Appointed 04 Nov 2011
Resigned 29 Jun 2012

RICHARDSON, Jonathan Charles

Resigned
York Gate, LondonNW1 4QG
Born November 1960
Director
Appointed 16 Jun 2015
Resigned 03 Oct 2016

RUTHERFORD, Mark Buchanan

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born December 1956
Director
Appointed 18 Jan 2016
Resigned 14 Sept 2018

SPOEL, Floris

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born July 1969
Director
Appointed 03 Oct 2016
Resigned 03 Dec 2019

WELHAM, Anthony Frederick

Resigned
Volvox House, Gelderd Road, West YorkshireLS12 6NA
Born May 1949
Director
Appointed 16 Mar 2005
Resigned 04 Nov 2011

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 15 Mar 2005
Resigned 16 Mar 2005

Persons with significant control

1

Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Resolution
5 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Mortgage Create With Deed
26 November 2015
MR01Registration of a Charge
Mortgage Create With Deed
26 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 October 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
26 June 2015
AUDAUD
Miscellaneous
25 June 2015
MISCMISC
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
22 June 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Legacy
2 November 2012
MG02MG02
Legacy
2 November 2012
MG02MG02
Legacy
2 November 2012
MG02MG02
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Legacy
9 February 2012
MG01MG01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Resolution
14 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2011
CC04CC04
Legacy
10 November 2011
MG01MG01
Legacy
10 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
26 February 2008
155(6)a155(6)a
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
10 May 2006
363aAnnual Return
Legacy
10 May 2006
353353
Legacy
10 May 2006
190190
Legacy
10 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
2 September 2005
225Change of Accounting Reference Date
Legacy
5 July 2005
88(2)R88(2)R
Memorandum Articles
5 July 2005
MEM/ARTSMEM/ARTS
Legacy
5 July 2005
123Notice of Increase in Nominal Capital
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
25 April 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2005
287Change of Registered Office
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Incorporation Company
15 March 2005
NEWINCIncorporation