UKBizDB.co.uk

BMS PERFORMANCE RECRUITMENT LLP

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

This company is commonly known as Bms Performance Recruitment Llp. The company was founded 19 years ago and was given the registration number OC310031. The firm's registered office is in EGHAM. You can find them at Mead House, 49 High Street, Egham, Surrey. This company's SIC code is None Supplied.

Company Information

Name:BMS PERFORMANCE RECRUITMENT LLP
Company Number:OC310031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Mead House, 49 High Street, Egham, Surrey, TW20 9EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Acorns, Common Lane, Lach Dennis, Northwich, England, CW9 7TB

Llp Designated Member01 April 2005Active
19 Kingsway, Mortlake, London, , SW14 7HL

Llp Designated Member17 November 2004Active
Europa House, Europa Boulevard, Westbrook, Warrington, England, WA5 7XR

Corporate Llp Member31 March 2021Active
66 Bushey Mill Lane, Watford, , WD24 7QR

Llp Designated Member17 November 2004Active
Mead House, 49 High Street, Egham, TW20 9EW

Llp Designated Member02 April 2016Active
36, Windsor Road, Teddington, England, TW11 0SF

Llp Designated Member01 April 2005Active
Mead House, 49 High Street, Egham, TW20 9EW

Llp Designated Member01 April 2011Active
Mead House, 49 High Street, Egham, TW20 9EW

Llp Designated Member01 April 2011Active
Mead House, 49 High Street, Egham, TW20 9EW

Llp Designated Member02 April 2016Active
9 Browning Close, Stratford-Upon-Avon, , CV37 7PF

Llp Designated Member01 February 2005Active
North Wing, Catesby House, Lapworth Street, Lapworth, Solihull, , B94 5QS

Llp Designated Member17 November 2004Active
24 Lavender Gardens, Battersea, London, , SW11 1DL

Llp Designated Member17 November 2004Active

People with Significant Control

Mr Graham John Halewood
Notified on:07 April 2018
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Europa House, Europa Boulevard, Warrington, England, WA5 7XR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr David Robert Bill
Notified on:07 April 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Europa House, Europa Boulevard, Warrington, England, WA5 7XR
Nature of control:
  • Significant influence or control limited liability partnership
Mr Andrew Ian Owen
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Mead House, Egham, TW20 9EW
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Jonathan Ruaridh Elwin Severs
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Mead House, Egham, TW20 9EW
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-01-13Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-01-13Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-01-13Persons with significant control

Withdrawal of a person with significant control statement limited liability partnership.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Officers

Change corporate member limited liability partnership with name change date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Change of name

Certificate change of name company.

Download
2022-01-05Change of name

Change of name notice limited liability partnership.

Download
2021-07-02Change of name

Certificate change of name company.

Download
2021-07-02Change of name

Change of name notice limited liability partnership.

Download
2021-06-28Officers

Change person member limited liability partnership with name change date.

Download
2021-06-28Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-03-18Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-02-24Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-02-21Officers

Termination member limited liability partnership with name termination date.

Download
2021-02-16Officers

Termination member limited liability partnership with name termination date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.