UKBizDB.co.uk

BBMS (SWANWICK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ralls House, Parklands Business Park, Forest Road, Denmead, Waterlooville, England, PO7 6XP

Corporate Secretary23 June 2017Active
Unit 33, Universal Boatyard, Crableck Lane, Sarisbury Green, Southampton, England, SO31 7ZN

Director23 June 2017Active
3 Woodrow, Denmead, Waterlooville, PO7 6YW

Director28 November 2007Active
Bowcombe House, Bowcombe Road, Newport, PO30 3HZ

Secretary28 November 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary28 November 2007Active
Bowcombe House, Bowcombe Road, Newport, PO30 3HZ

Director28 November 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director28 November 2007Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-14Officers

Change person director company with change date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Capital

Capital allotment shares.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Address

Change registered office address company with date old address new address.

Download
2017-07-04Address

Change registered office address company with date old address new address.

Download
2017-07-03Officers

Appoint corporate secretary company with name date.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.