Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.M.I. ENGINEERING LIMITED
Company Information for

B.M.I. ENGINEERING LIMITED

VERNON ROAD, HALESOWEN, WEST MIDLANDS, B62 8HN,
Company Registration Number
01221870
Private Limited Company
Active

Company Overview

About B.m.i. Engineering Ltd
B.M.I. ENGINEERING LIMITED was founded on 1975-08-05 and has its registered office in West Midlands. The organisation's status is listed as "Active". B.m.i. Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B.M.I. ENGINEERING LIMITED
 
Legal Registered Office
VERNON ROAD
HALESOWEN
WEST MIDLANDS
B62 8HN
Other companies in B62
 
Filing Information
Company Number 01221870
Company ID Number 01221870
Date formed 1975-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/09/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 11:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.M.I. ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name B.M.I. ENGINEERING LIMITED
The following companies were found which have the same name as B.M.I. ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B.M.I. ENGINEERING SDN. BHD. Active

Company Officers of B.M.I. ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER CLARKE
Director 1993-12-16
JOHN TREVOR CLARKE
Director 2005-04-06
BEN MICHAEL ELWELL
Director 2017-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
STUART EDWARD BAKER
Director 2016-05-02 2017-02-01
STUART ALAN JOHNSON
Director 2005-08-01 2015-01-05
JOHN TREVOR CLARKE
Company Secretary 1991-12-15 2014-12-01
TERENCE MORGAN
Director 1995-08-01 2011-06-06
CAROLINE ANN TIBBETTS
Director 1998-12-18 2007-03-08
JOHN TREVOR CLARKE
Director 1991-12-15 2002-06-27
WILLIAM GREEN
Director 1993-12-16 1994-05-31
ALFRED SYDNEY BLACKHAM
Director 1991-12-15 1993-10-21
JEREMY SCOTT WRIGHT
Director 1991-12-15 1990-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER CLARKE ALWIN METALS LIMITED Director 2018-06-14 CURRENT 1966-08-04 Active - Proposal to Strike off
JOHN CHRISTOPHER CLARKE B. M. I. FOUNDRY SERVICES LIMITED Director 2005-04-22 CURRENT 1983-07-01 Active
JOHN CHRISTOPHER CLARKE BLACKHEATH METAL INDUSTRIES LIMITED Director 2002-06-27 CURRENT 1971-12-15 Active
JOHN CHRISTOPHER CLARKE B.M.I. HOLDINGS LIMITED Director 1998-12-12 CURRENT 1995-05-16 Active
JOHN TREVOR CLARKE BLACKHEATH METAL INDUSTRIES LIMITED Director 2013-06-20 CURRENT 1971-12-15 Active
JOHN TREVOR CLARKE B.M.I. HOLDINGS LIMITED Director 1995-05-16 CURRENT 1995-05-16 Active
JOHN TREVOR CLARKE ALWIN METALS LIMITED Director 1991-12-07 CURRENT 1966-08-04 Active - Proposal to Strike off
JOHN TREVOR CLARKE BRITISH MALLEABLE IRON COMPANY LIMITED (THE) Director 1991-11-30 CURRENT 1934-06-02 Dissolved 2015-04-27
JOHN TREVOR CLARKE B.M.I. HOMES LIMITED Director 1990-12-06 CURRENT 1982-10-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-09CONFIRMATION STATEMENT MADE ON 08/01/25, WITH NO UPDATES
2024-11-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/24
2024-09-25APPOINTMENT TERMINATED, DIRECTOR BEN MICHAEL ELWELL
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH UPDATES
2023-10-2523/10/23 STATEMENT OF CAPITAL GBP 210
2023-07-10APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER CLARKE
2023-03-28Change of details for Mr Romesh Vig as a person with significant control on 2023-03-27
2023-03-28Change of details for Mr Romesh Vig as a person with significant control on 2023-03-27
2023-03-27CESSATION OF BLACKHEATH METAL INDUSTRIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27CESSATION OF BLACKHEATH METAL INDUSTRIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMESH VIG
2023-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMESH VIG
2023-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARAN VIG
2023-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARAN VIG
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-02MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012218700002
2023-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-02DIRECTOR APPOINTED MR RAMESH VIG
2023-02-02DIRECTOR APPOINTED MRS POONAM VIG
2023-02-02DIRECTOR APPOINTED MR KARAN VIG
2023-02-02REGISTRATION OF A CHARGE / CHARGE CODE 012218700003
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 012218700002
2022-02-04MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-12-15CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR CLARKE
2019-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-10-30AP01DIRECTOR APPOINTED BEN MICHAEL EWELL
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDWARD BAKER
2017-02-07AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-05-02AP01DIRECTOR APPOINTED MR STUART BAKER
2016-01-20AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0115/12/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALAN JOHNSON
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-15TM02Termination of appointment of John Trevor Clarke on 2014-12-01
2014-08-20CH01Director's details changed for Mr John Christopher Clarke on 2014-08-20
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0115/12/13 ANNUAL RETURN FULL LIST
2013-12-19AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0115/12/11 ANNUAL RETURN FULL LIST
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MORGAN
2011-02-02AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0115/12/10 ANNUAL RETURN FULL LIST
2009-12-15AR0115/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN JOHNSON / 15/12/2009
2009-12-12AA31/07/09 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-04AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-19AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-16288bDIRECTOR RESIGNED
2006-12-22363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-17363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2006-01-11288aNEW DIRECTOR APPOINTED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-04363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-01-12363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-15AUDAUDITOR'S RESIGNATION
2003-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-12-23363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-07-04288bDIRECTOR RESIGNED
2002-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-12-21363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-29363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-20363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-01-06288aNEW DIRECTOR APPOINTED
1998-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-22363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-12-31363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1997-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-04-18395PARTICULARS OF MORTGAGE/CHARGE
1996-12-23363sRETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS
1996-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-02-01363sRETURN MADE UP TO 15/12/95; CHANGE OF MEMBERS
1995-08-04288NEW DIRECTOR APPOINTED
1995-04-28225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07
1995-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-12-21363sRETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS
1994-06-10288DIRECTOR RESIGNED
1994-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-12-22363sRETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS
1993-12-22363(288)SECRETARY RESIGNED
1993-12-22288NEW DIRECTOR APPOINTED
1993-11-17288DIRECTOR RESIGNED
1993-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1993-01-12363sRETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25940 - Manufacture of fasteners and screw machine products




Licences & Regulatory approval
We could not find any licences issued to B.M.I. ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.M.I. ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 104,498
Creditors Due Within One Year 2012-08-01 £ 986,791
Provisions For Liabilities Charges 2012-08-01 £ 60,860

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.M.I. ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 334,789
Current Assets 2012-08-01 £ 1,176,294
Debtors 2012-08-01 £ 736,523
Fixed Assets 2012-08-01 £ 465,524
Shareholder Funds 2012-08-01 £ 489,669
Stocks Inventory 2012-08-01 £ 104,982
Tangible Fixed Assets 2012-08-01 £ 465,524

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.M.I. ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.M.I. ENGINEERING LIMITED
Trademarks
We have not found any records of B.M.I. ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.M.I. ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25940 - Manufacture of fasteners and screw machine products) as B.M.I. ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.M.I. ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.M.I. ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.M.I. ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.