Background WavePink WaveYellow Wave

BMN BT LIMITED (10335930)

BMN BT LIMITED (10335930) is an active UK company. incorporated on 18 August 2016. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. BMN BT LIMITED has been registered for 9 years. Current directors include BELL, Melissa Louise.

Company Number
10335930
Status
active
Type
ltd
Incorporated
18 August 2016
Age
9 years
Address
13 The Edge Clowes Street, Salford, M3 5NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BELL, Melissa Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMN BT LIMITED

BMN BT LIMITED is an active company incorporated on 18 August 2016 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. BMN BT LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10335930

LTD Company

Age

9 Years

Incorporated 18 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

13 The Edge Clowes Street Salford, M3 5NB,

Previous Addresses

3rd Floor 12 Temple Street Liverpool L2 5RH United Kingdom
From: 18 August 2016To: 20 October 2017
Timeline

4 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Sept 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BELL, Melissa Louise

Active
Clowes Street, SalfordM3 5NB
Born January 1997
Director
Appointed 20 Nov 2020

SCAMBLER, Nicola Jane

Resigned
12 Temple Street, LiverpoolL2 5RH
Born January 1983
Director
Appointed 18 Aug 2016
Resigned 20 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Nicola Jane Scambler

Ceased
12 Temple Street, LiverpoolL2 5RH
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2016
Ceased 20 Nov 2020

Ms Melissa Louise Bell

Active
12 Temple Street, LiverpoolL2 5RH
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Incorporation Company
18 August 2016
NEWINCIncorporation