UKBizDB.co.uk

BMS&S LIMITED

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

This company is commonly known as Bms&s Limited. The company was founded 9 years ago and was given the registration number 09201079. The firm's registered office is in LONDON. You can find them at 1 Thorngrove Road, , London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:BMS&S LIMITED
Company Number:09201079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:1 Thorngrove Road, London, England, E13 0SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Mayesbrook Road, Ilford, England, IG3 9PJ

Director02 March 2020Active
79, Mayesbrook Road, Ilford, England, IG3 9PJ

Director02 March 2020Active
79, Mayesbrook Road, Ilford, England, IG3 9PJ

Director02 March 2020Active
56, Monega Road, London, England, E7 8EW

Director05 September 2014Active
79, Mayesbrook Road, Ilford, England, IG3 9PJ

Director30 November 2016Active
79, Mayesbrook Road, Ilford, England, IG3 9PJ

Director30 November 2016Active
558, Kingsland Road, London, England, E8 4AH

Director03 September 2014Active
558, Kingsland Road, London, England, E8 4AH

Director03 September 2014Active

People with Significant Control

Mr Jithin Anilkumar
Notified on:02 March 2020
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:79, Mayesbrook Road, Ilford, England, IG3 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sravya Anilkumar
Notified on:02 March 2020
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:79, Mayesbrook Road, Ilford, England, IG3 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leena Sukumaran
Notified on:02 March 2020
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:79, Mayesbrook Road, Ilford, England, IG3 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sajid Khan
Notified on:01 December 2016
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:1, Thorngrove Road, London, England, E13 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Omer Khan
Notified on:01 December 2016
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:England
Address:1, Thorngrove Road, London, England, E13 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Muhammad Adeel
Notified on:01 September 2016
Status:Active
Date of birth:September 1984
Nationality:Pakistani
Country of residence:England
Address:1, Thorngrove Road, London, England, E13 0SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 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
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Gazette

Gazette filings brought up to date.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-19Address

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

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.