UKBizDB.co.uk

BMS LIMITED

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

This company is commonly known as Bms Limited. The company was founded 25 years ago and was given the registration number 03654321. The firm's registered office is in LUTON. You can find them at 800 The Boulevard, Capability Green, Luton, Bedfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BMS LIMITED
Company Number:03654321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1998
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
800, The Boulevard, Capability Green, Luton, LU1 3BA

Director20 February 2020Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director30 June 2014Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary16 October 1998Active
Broadlands, Churchill Drive Knotty Green, Beaconsfield, HP9 2TJ

Secretary04 November 1998Active
1715 Bella Vista, PO BOX 1764, Belize City, Belize, FOREIGN

Secretary29 February 2000Active
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL

Secretary26 July 2005Active
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL

Secretary12 April 1999Active
74 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ

Secretary28 February 2003Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Secretary31 July 2008Active
9 Cheapside, London, EC2V 6AD

Nominee Director16 October 1998Active
9 Cheapside, London, EC2V 6AD

Nominee Director16 October 1998Active
Holcombe House, Olney Road, Emberton, Bucks, MK46 5BX

Director28 February 2003Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director31 July 2008Active
62 The Grove, Bedford, MK40 3JN

Director23 April 2004Active
The Dutch House, Forty Green Road, Knotty Green, Beaconsfield, HP9 1XL

Director04 November 1998Active
Horsebridge House, Kings Somborne, Stockbridge, SO20 6PU

Director04 November 1998Active
Green Hill, Bagwell Lane, Odiham, RG29 1JG

Director31 July 2008Active
21 Highfield Close, Amersham, HP6 6HG

Director23 September 1999Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director20 April 2015Active
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL

Director26 July 2005Active
74 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ

Director17 January 2000Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director31 July 2008Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director28 July 2016Active
Craigmuir Chambers, PO BOX 71, Roadtown, Br Virgin Islands,

Corporate Director13 March 2000Active

People with Significant Control

Carlisle Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Mulberry House, Parkland Square, Luton, United Kingdom, LU1 3LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-02Address

Move registers to sail company with new address.

Download
2024-05-01Officers

Change person director company with change date.

Download
2024-04-23Persons with significant control

Change to a person with significant control.

Download
2024-04-23Address

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

Download
2024-04-19Mortgage

Mortgage satisfy charge full.

Download
2024-04-19Mortgage

Mortgage satisfy charge full.

Download
2024-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-03-24Officers

Termination secretary company with name termination date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-01-20Address

Change sail address company with old address new address.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2021-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-02-13Address

Move registers to sail company with new address.

Download
2020-01-24Address

Change sail address company with old address new address.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.