This company is commonly known as Bbms (swanwick) Limited. The company was founded 16 years ago and was given the registration number 06439467. The firm's registered office is in WATERLOOVILLE. You can find them at Ralls House Parklands Business Park, Forest Road, Denmead, Waterlooville, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | BBMS (SWANWICK) LIMITED |
---|---|---|
Company Number | : | 06439467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ralls House Parklands Business Park, Forest Road, Denmead, Waterlooville, England, PO7 6XP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ralls House, Parklands Business Park, Forest Road, Denmead, Waterlooville, England, PO7 6XP | Corporate Secretary | 23 June 2017 | Active |
Unit 33, Universal Boatyard, Crableck Lane, Sarisbury Green, Southampton, England, SO31 7ZN | Director | 23 June 2017 | Active |
3 Woodrow, Denmead, Waterlooville, PO7 6YW | Director | 28 November 2007 | Active |
Bowcombe House, Bowcombe Road, Newport, PO30 3HZ | Secretary | 28 November 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Secretary | 28 November 2007 | Active |
Bowcombe House, Bowcombe Road, Newport, PO30 3HZ | Director | 28 November 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 28 November 2007 | Active |
Mrs Katherine Jayne Brackenbury | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 33, Universal Boatyard, Crableck Lane, Southampton, England, SO31 7ZN |
Nature of control | : |
|
Mr Michael Peter Brackenbury | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Crawford Accountants, Ralls House, Parklands Business Park,, Waterlooville, England, PO7 6XP |
Nature of control | : |
|
Mr Paul Neilson Brackenbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ralls House, Parklands Business Park, Forest Road, Waterlooville, England, PO7 6XP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Capital | Capital allotment shares. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Address | Change registered office address company with date old address new address. | Download |
2017-07-04 | Address | Change registered office address company with date old address new address. | Download |
2017-07-03 | Officers | Appoint corporate secretary company with name date. | Download |
2017-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.