Background WavePink WaveYellow Wave

BMN COMMERCIAL LIMITED (10416788)

BMN COMMERCIAL LIMITED (10416788) is an active UK company. incorporated on 7 October 2016. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BMN COMMERCIAL LIMITED has been registered for 9 years. Current directors include BELL, Melissa Louise, HORROCKS, Tim, ROBERTSON, Scott William.

Company Number
10416788
Status
active
Type
ltd
Incorporated
7 October 2016
Age
9 years
Address
First Floor, Harbour House, Preston, PR2 2DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Melissa Louise, HORROCKS, Tim, ROBERTSON, Scott William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMN COMMERCIAL LIMITED

BMN COMMERCIAL LIMITED is an active company incorporated on 7 October 2016 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BMN COMMERCIAL LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10416788

LTD Company

Age

9 Years

Incorporated 7 October 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 December 2025 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

First Floor, Harbour House Port Way Preston, PR2 2DW,

Previous Addresses

2nd Floor, Unit 1, Tustin Court Portway Preston Lancashire PR2 2YQ England
From: 17 September 2019To: 9 February 2026
13 the Edge Clowes Street Manchester M3 5NB England
From: 27 September 2017To: 17 September 2019
3rd Floor 12 Temple Street Liverpool L2 5RH United Kingdom
From: 7 October 2016To: 27 September 2017
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
May 17
Director Joined
Jun 18
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Apr 22
Director Left
Jun 22
Director Left
Oct 23
Director Joined
Jul 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BELL, Melissa Louise

Active
Port Way, PrestonPR2 2DW
Born January 1997
Director
Appointed 20 Nov 2020

HORROCKS, Tim

Active
Port Way, PrestonPR2 2DW
Born July 1977
Director
Appointed 18 Jul 2019

ROBERTSON, Scott William

Active
Port Way, PrestonPR2 2DW
Born July 1971
Director
Appointed 12 Jul 2024

ASHCROFT, Francis Alan

Resigned
Portway, PrestonPR2 2YQ
Born June 1965
Director
Appointed 18 Jul 2019
Resigned 07 Jun 2022

SCAMBLER, Nicola Jane

Resigned
12 Temple Street, LiverpoolL2 5RH
Born January 1983
Director
Appointed 07 Oct 2016
Resigned 20 Nov 2020

WARD, Richard Robert

Resigned
Portway, PrestonPR2 2YQ
Born February 1967
Director
Appointed 01 Jun 2018
Resigned 05 Oct 2023

WILLIAMS, Stephen Thomas

Resigned
Clowes Street, ManchesterM3 5NB
Born June 1961
Director
Appointed 04 May 2017
Resigned 31 May 2019

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 07 Oct 2016
Ceased 06 Apr 2022

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 25 to 50 percent
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 December 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
30 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
21 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
30 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Incorporation Company
7 October 2016
NEWINCIncorporation