Background WavePink WaveYellow Wave

BMN CREST LIMITED (10924106)

BMN CREST LIMITED (10924106) is an active UK company. incorporated on 21 August 2017. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities and 1 other business activities. BMN CREST LIMITED has been registered for 8 years. Current directors include BELL, Glenn Craig, BELL, Melissa Louise.

Company Number
10924106
Status
active
Type
ltd
Incorporated
21 August 2017
Age
8 years
Address
13 The Edge Clowes Street, Manchester, M3 5NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BELL, Glenn Craig, BELL, Melissa Louise
SIC Codes
78200, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMN CREST LIMITED

BMN CREST LIMITED is an active company incorporated on 21 August 2017 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities and 1 other business activity. BMN CREST LIMITED was registered 8 years ago.(SIC: 78200, 78300)

Status

active

Active since 8 years ago

Company No

10924106

LTD Company

Age

8 Years

Incorporated 21 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 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

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

13 The Edge Clowes Street Salford Manchester, M3 5NB,

Timeline

9 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Aug 17
New Owner
Sept 17
New Owner
Sept 17
Director Left
Oct 19
Funding Round
Jul 20
Director Joined
Jul 20
New Owner
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BELL, Glenn Craig

Active
Clowes Street, ManchesterM3 5NB
Born April 1969
Director
Appointed 23 Jul 2020

BELL, Melissa Louise

Active
Clowes Street, ManchesterM3 5NB
Born January 1997
Director
Appointed 20 Nov 2020

SCAMBLER, Nicola Jane

Resigned
Clowes Street, ManchesterM3 5NB
Born January 1983
Director
Appointed 21 Aug 2017
Resigned 20 Nov 2020

WILLIAMS, Stephen Thomas

Resigned
Clowes Street, ManchesterM3 5NB
Born June 1961
Director
Appointed 21 Aug 2017
Resigned 30 Sept 2019

Persons with significant control

5

Mr Glenn Craig Bell

Active
Clowes Street, ManchesterM3 5NB
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2020

Mrs Nicola Jane Scambler

Active
Clowes Street, ManchesterM3 5NB
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2017

Mrs Melissa Louise Bell

Active
Clowes Street, ManchesterM3 5NB
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2017

Miss Melissa Bell

Active
Clowes Street, ManchesterM3 5NB
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2017

Mrs Nicola Jane Scambler

Active
Clowes Street, ManchesterM3 5NB
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 April 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
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
28 July 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 Updates
24 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 August 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
30 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2017
PSC01Notification of Individual PSC
Incorporation Company
21 August 2017
NEWINCIncorporation