Check the

BML CREATIVE LIMITED

Company
BML CREATIVE LIMITED (04255193)

BML CREATIVE

Phone: 01743 355 496
B⁺ rating

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

Company name
BML CREATIVE LIMITED
Company number
04255193
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jul 2001
Age - 23 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
45
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
45
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
77
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
77
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.