Background WavePink WaveYellow Wave

BMN APL LIMITED (10444259)

BMN APL LIMITED (10444259) is an active UK company. incorporated on 25 October 2016. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. BMN APL LIMITED has been registered for 9 years. Current directors include BELL, Melissa Louise, WARD, Richard Robert.

Company Number
10444259
Status
active
Type
ltd
Incorporated
25 October 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, WARD, Richard Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMN APL LIMITED

BMN APL LIMITED is an active company incorporated on 25 October 2016 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. BMN APL LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10444259

LTD Company

Age

9 Years

Incorporated 25 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

13 The Edge Clowes Street Salford, M3 5NB,

Previous Addresses

3rd Floor 12 Temple Street Liverpool Merseyside L2 5RH United Kingdom
From: 25 October 2016To: 20 October 2017
Timeline

5 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Dec 17
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BELL, Melissa Louise

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

WARD, Richard Robert

Active
Clowes Street, SalfordM3 5NB
Born February 1967
Director
Appointed 08 Dec 2017

SCAMBLER, Nicola Jane

Resigned
12 Temple Street, LiverpoolL2 5RH
Born January 1983
Director
Appointed 25 Oct 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 25 Oct 2016
Ceased 01 Nov 2021

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 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
22 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Incorporation Company
25 October 2016
NEWINCIncorporation