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.
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 | : |
|
Registered Address | : | Lodge Way House, Harlestone Road, Northampton, Northants, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
Brooklands, Whiteminster, Oswestry, SY11 1SF | Secretary | - | Active |
45 Kendal Close, Northampton, NN3 6WJ | Secretary | 26 April 1996 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 09 August 1999 | Active |
Granville House Holly Farm Road, Otham, Maidstone, ME15 8RY | Director | 11 January 1996 | Active |
5 The Paddock, Crick, Northampton, NN6 7XG | Director | 11 January 1996 | Active |
Lodge Way House, Harlestone Road, Northampton, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 31 October 2001 | Active |
Beechwood Cottage, Henley Road, Marlow, SL7 2DF | Director | 11 January 1996 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 14 March 2005 | Active |
The Old Vicarage, Grinshill, Shrewsbury, SY4 3BW | Director | - | Active |
Lodge Way House, Harlestone Road, Northampton, NN5 7UG | Director | 18 July 2017 | Active |
22 Northfield Green, East Haddon, NN6 8BJ | Director | 11 January 1996 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 11 January 1996 | Active |
12a Ennismore Gardens, London, SW7 1AA | Director | - | Active |
45 Kendal Close, Northampton, NN3 6WJ | Director | 11 January 1996 | Active |
Ty Mawr, Coity, Bridgend, CF35 6BN | Director | 28 June 1993 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 31 October 2001 | Active |
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 | Director | 01 October 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-29 | Address | Change sail address company with new address. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-09-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-21 | Resolution | Resolution. | Download |
2022-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Capital | Legacy. | Download |
2019-12-10 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-10 | Insolvency | Legacy. | Download |
2019-12-10 | Resolution | Resolution. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.