UKBizDB.co.uk

BMS SUPERFACTORS LIMITED

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

This company is commonly known as Bms Superfactors Limited. The company was founded 27 years ago and was given the registration number 03359085. The firm's registered office is in RYDON LANE. You can find them at Centenary House, Peninsula Park, Rydon Lane, Exeter. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BMS SUPERFACTORS LIMITED
Company Number:03359085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 April 1997
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director24 May 2017Active
3 Royal Gardens, Bowdon, WA14 3GX

Secretary01 May 1998Active
12 Kentmere Close, Burnley, BB12 8UG

Secretary21 February 2003Active
15th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Secretary07 August 2017Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary24 April 1997Active
3 Royal Gardens, Bowdon, WA14 3GX

Director01 May 1998Active
Apartment 9 The Greens, 438 Hale Road, Hale Barns, WA15 8TH

Director16 May 1997Active
15th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director07 August 2017Active
8 Treetops Close, Dobcross, Oldham, OL3 5AS

Director31 July 2003Active
625a Ripponden Road, Oldham, OL1 4JU

Director23 July 1999Active
The Brackens, Delamere Road, Norley, Frodsham, England, WA6 6NG

Director31 July 2003Active
249-251 Oldham Road, Rochdale, Lancashire, OL16 5RD

Director31 July 2003Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director24 May 2017Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director24 April 1997Active

People with Significant Control

Superfactor (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:C/O Sharles Ca, 29 Brandon Street, Hamilton, Scotland, ML3 6DA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-18Gazette

Gazette dissolved liquidation.

Download
2022-03-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-24Address

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

Download
2018-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-19Resolution

Resolution.

Download
2018-10-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-09-21Officers

Termination secretary company with name termination date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Address

Change sail address company with old address new address.

Download
2018-04-27Address

Move registers to registered office company with new address.

Download
2018-03-22Persons with significant control

Change to a person with significant control.

Download
2018-01-26Accounts

Change account reference date company.

Download
2018-01-26Accounts

Change account reference date company current extended.

Download
2017-11-22Accounts

Change account reference date company current shortened.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-08-18Officers

Appoint person secretary company with name date.

Download
2017-07-03Address

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

Download
2017-05-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.