This company is commonly known as Bms Cars Limited. The company was founded 12 years ago and was given the registration number 07983651. The firm's registered office is in SIDLESHAM. You can find them at Unit 2 Purchase Farm, Easton Lane, Sidlesham, West Sussex. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | BMS CARS LIMITED |
---|---|---|
Company Number | : | 07983651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Purchase Farm, Easton Lane, Sidlesham, West Sussex, PO20 7NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Medmerry Industrial Estate, Easton Lane, Sidlesham, England, PO20 7NU | Director | 09 March 2012 | Active |
102 Stockbridge Road, Chichester, England, PO19 8QP | Director | 01 January 2017 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 09 March 2012 | Active |
Mr Daniel Gick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Medmerry Industrial Estate, Easton Lane, Sidlesham, England, PO20 7NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Officers | Change person director company with change date. | Download |
2023-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-27 | Address | Change registered office address company with date old address new address. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Officers | Change person director company with change date. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Officers | Appoint person director company with name date. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.