UKBizDB.co.uk

BMS VISION LIMITED

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

This company is commonly known as Bms Vision Limited. The company was founded 43 years ago and was given the registration number 01501885. The firm's registered office is in LANCASHIRE. You can find them at Capricorn Park, Blakewater Road, Blackburn, Lancashire, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:BMS VISION LIMITED
Company Number:01501885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1980
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:Capricorn Park, Blakewater Road, Blackburn, Lancashire, BB1 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capricorn Park, Blakewater Road, Blackburn, Lancashire, BB1 5QR

Secretary08 June 1998Active
Capricorn Park, Blakewater Road, Blackburn, Lancashire, BB1 5QR

Director01 January 2024Active
Capricorn Park, Blakewater Road, Blackburn, Lancashire, BB1 5QR

Director01 September 2001Active
Meadowview, Leasemore, Newbury, RG16 0JF

Secretary-Active
Chagres, Bowmans Close, Burnham, SL1 8LW

Secretary31 January 1992Active
26 Woodland Road, Patney, Devizes, SN10 3RG

Secretary01 March 1994Active
Lane End, Attenburys Lane, Altrincham, WA14 5QN

Secretary28 April 1995Active
Herrengasse 52, Schwyz,

Director31 January 1992Active
63, Ilkley Hall Park, Ilkley, LS29 9LD

Director-Active
Schmitten Acker, Strasse 7, 8304 Wallisellen, Switzerland,

Director01 June 1994Active
48 Heaton Grove, Bradford, BD9 4EA

Director-Active
1312 Jacob Drive, Yardley, Usa, 19067

Director20 February 1998Active
Roeselarestraat 118, 8560 Wevelgem, Belgium,

Director08 June 1998Active
Fvd Elzaslaan 3, 8500 Kortrijk, Belgium,

Director01 December 2002Active
Sint Livinusstrant 40, Leper, B-8906, Belgium,

Director01 January 2001Active
Thirlmere Avenue Lawns, The Avenue, Leeds, LS17 7HP

Director-Active
985 Plow Share Road, Yardley, Usa, 19067

Director20 February 1998Active
Kerkgate 83, 9700, Oudenaarde, Belgium,

Director23 October 2002Active
4 Chemin Bief A Dance, Ch 1227 Carouge, Switzerland,

Director23 March 1995Active
Auwiesenstrasse 32, Abtwil, Switzerland,

Director31 January 1992Active
11 Queens Drive, Ilkley, LS29 9QW

Director01 September 1994Active
Rondevijver Straat 17, Torhout, Belgium,

Director08 June 1998Active
Leo D Ulsterlaan 4, Tielt, Belgium,

Director08 June 1998Active
5 Vihiers Close, Whalley, Clitheroe, BB7 9UH

Director01 January 2001Active

People with Significant Control

Mr Johan Schepens
Notified on:15 November 2016
Status:Active
Date of birth:December 1958
Nationality:Belgian
Address:Capricorn Park, Blakewater Road, Lancashire, BB1 5QR
Nature of control:
  • Significant influence or control
Mr James David Elliott Robson
Notified on:15 November 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:Capricorn Park, Blakewater Road, Lancashire, BB1 5QR
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Accounts

Accounts with accounts type small.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-01Officers

Termination director company with name termination date.

Download
2024-01-01Officers

Appoint person director company with name date.

Download
2023-09-04Accounts

Accounts with accounts type small.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type small.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type small.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-10-24Officers

Change person secretary company with change date.

Download
2019-05-28Accounts

Accounts with accounts type small.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type small.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.