UKBizDB.co.uk

BEXLEY BMSPORT LIMITED

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

This company is commonly known as Bexley Bmsport Limited. The company was founded 12 years ago and was given the registration number 07730280. The firm's registered office is in DARTFORD. You can find them at Trinity House, 3 Bullace Lane, Dartford, Kent. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BEXLEY BMSPORT LIMITED
Company Number:07730280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director05 August 2011Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director01 November 2018Active
28, Braundton Avenue, Sidcup, United Kingdom, DA15 8EW

Director05 August 2011Active

People with Significant Control

Nigel French
Notified on:13 December 2021
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Susan Lesley French
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:28 Braundton Avenue, Sidcup, United Kingdom, DA15 8EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Jagneet Bhamra
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB
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
2023-11-10Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Officers

Change person director company with change date.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Officers

Change person director company with change date.

Download
2019-07-18Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.