ABOUT BML CREATIVE LIMITED
From our new and centrally located depot in Shrewsbury we are your “One Stop Shop” throughout Shropshire, Mid and North Wales for all your Fork Lift Truck and Materials Handling requirements.
Nasus offers products and services that go beyond the truck, such as Driver Training, Spare Parts, Attachments, Sweepers, Tyres, Batteries, Tools, Protective Clothing and much, much, more.
For all your Fork Lift Truck and Service Maintenance requirements please give Nasus a call and we will promise to keep your business moving……….
Submit your details and we will get back to you within 2 business hrs.
KEY FINANCES
Year
2016
Assets
£65.79k
▼ £-16.92k (-20.45 %)
Cash
£11.76k
▼ £-6.41k (-35.27 %)
Liabilities
£67.91k
▼ £-6.17k (-8.33 %)
Net Worth
£-2.11k
▼ £-10.75k (-124.49 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leeds
- Company name
- BML CREATIVE LIMITED
- Company number
- 04255193
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Jul 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.nasus.co.uk
- Phones
-
01743 355 496
01743 235 443
- Registered Address
- SHINE BUSINESS CENTRE,
HAREHILLS ROAD,
LEEDS,
LS8 5HS
ECONOMIC ACTIVITIES
- 74100
- specialised design activities
LAST EVENTS
- 24 Feb 2017
- Total exemption small company accounts made up to 31 July 2016
- 28 Jul 2016
- Confirmation statement made on 18 July 2016 with updates
- 27 Jan 2016
- Total exemption small company accounts made up to 31 July 2015
CHARGES
-
11 April 2003
- Status
- Outstanding
- Delivered
- 15 April 2003
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
BML CREATIVE LIMITED DIRECTORS
David Holloway
Acting
- Appointed
- 18 April 2007
- Role
- Secretary
- Address
- Shine Business Centre, Harehills Road, Leeds, United Kingdom, LS8 5HS
- Name
- HOLLOWAY, David
David Holloway
Acting
PSC
- Appointed
- 05 February 2007
- Occupation
- Designer
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- Shine Business Centre, Harehills Road, Leeds, United Kingdom, LS8 5HS
- Country Of Residence
- England
- Name
- HOLLOWAY, David
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Natalie Jane Holloway
Acting
PSC
- Appointed
- 18 April 2007
- Occupation
- Administrator
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- Shine Business Centre, Harehills Road, Leeds, United Kingdom, LS8 5HS
- Country Of Residence
- England
- Name
- HOLLOWAY, Natalie Jane
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
William Keningale
Resigned
- Appointed
- 19 July 2001
- Resigned
- 18 April 2007
- Role
- Secretary
- Address
- 19 Sydenham Road, Cheltenham, Gloucestershire, GL52 6ED
- Name
- KENINGALE, William
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned
- Appointed
- 19 July 2001
- Resigned
- 19 July 2001
- Role
- Nominee Secretary
- Address
- 20 Station Road, Radyr, Cardiff, CF15 8AA
- Name
- KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Penni Ann Keningale
Resigned
- Appointed
- 19 July 2001
- Resigned
- 18 April 2007
- Occupation
- Travel Consultant
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 19 Sydenham Road, Cheltenham, Gloucestershire, GL52 6ED
- Name
- KENINGALE, Penni Ann
William Keningale
Resigned
- Appointed
- 19 July 2001
- Resigned
- 18 April 2007
- Occupation
- Marketing Consultant
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 19 Sydenham Road, Cheltenham, Gloucestershire, GL52 6ED
- Name
- KENINGALE, William
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned
- Appointed
- 19 July 2001
- Resigned
- 19 July 2001
- Role
- Nominee Director
- Address
- 20 Station Road, Radyr, Cardiff, CF15 8AA
- Name
- KEY LEGAL SERVICES (NOMINEES) LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.