UKBizDB.co.uk

BMSS LIMITED

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

This company is commonly known as Bmss Limited. The company was founded 116 years ago and was given the registration number 00095035. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House, Harlestone Road, Northampton, Northants. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BMSS LIMITED
Company Number:00095035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1907
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lodge Way House, Harlestone Road, Northampton, Northants, NN5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
Brooklands, Whiteminster, Oswestry, SY11 1SF

Secretary-Active
45 Kendal Close, Northampton, NN3 6WJ

Secretary26 April 1996Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary09 August 1999Active
Granville House Holly Farm Road, Otham, Maidstone, ME15 8RY

Director11 January 1996Active
5 The Paddock, Crick, Northampton, NN6 7XG

Director11 January 1996Active
Lodge Way House, Harlestone Road, Northampton, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director31 October 2001Active
Beechwood Cottage, Henley Road, Marlow, SL7 2DF

Director11 January 1996Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director14 March 2005Active
The Old Vicarage, Grinshill, Shrewsbury, SY4 3BW

Director-Active
Lodge Way House, Harlestone Road, Northampton, NN5 7UG

Director18 July 2017Active
22 Northfield Green, East Haddon, NN6 8BJ

Director11 January 1996Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director11 January 1996Active
12a Ennismore Gardens, London, SW7 1AA

Director-Active
45 Kendal Close, Northampton, NN3 6WJ

Director11 January 1996Active
Ty Mawr, Coity, Bridgend, CF35 6BN

Director28 June 1993Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director31 October 2001Active
The Ferry House, Milton Park, Peterborough, PE6 7AH

Director-Active
Holly Grove, Church Road, Baschurch, SY4 2DU

Director-Active
Brooms Farm, Upwick Green Albury, Ware, SG11 2JX

Director-Active
86 Drayton Gardens, London, SW10 9SB

Director01 October 1996Active

People with Significant Control

Travis Perkins Financing Company No.3 Limited
Notified on:06 September 2022
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Travis Perkins Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
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
2023-12-23Gazette

Gazette dissolved liquidation.

Download
2023-09-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-29Address

Change sail address company with new address.

Download
2022-09-21Address

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

Download
2022-09-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-21Resolution

Resolution.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Capital

Legacy.

Download
2019-12-10Capital

Capital statement capital company with date currency figure.

Download
2019-12-10Insolvency

Legacy.

Download
2019-12-10Resolution

Resolution.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.