This company is commonly known as Bms Motor Group Limited. The company was founded 11 years ago and was given the registration number 08472530. The firm's registered office is in FAREHAM. You can find them at 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BMS MOTOR GROUP LIMITED |
---|---|---|
Company Number | : | 08472530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire, PO15 5TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Purchase Farm, Easton Lane, Sidlesham, Chichester, England, PO20 7NU | Director | 03 April 2013 | 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 Purchase Farm, Easton Lane, Chichester, England, PO20 7NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Officers | Change person director company with change date. | Download |
2015-03-04 | Officers | Change person director company with change date. | Download |
2014-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-16 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.