UKBizDB.co.uk

BMW SERVICES LIMITED

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

This company is commonly known as Bmw Services Limited. The company was founded 24 years ago and was given the registration number 03950870. The firm's registered office is in FARNBOROUGH. You can find them at Summit One, Summit Avenue, Farnborough, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BMW SERVICES LIMITED
Company Number:03950870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Summit One, Summit Avenue, Farnborough, Hampshire, GU14 0FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary12 December 2018Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director01 October 2013Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director01 June 2022Active
The Malt House Bidford Road, Broom, Alcester, B50 4HH

Secretary26 April 2000Active
30 Reading Road, Wokingham, RG41 1EH

Secretary04 April 2001Active
Little Hertsfield Staplehurst, Marden, Tonbridge, TN12 9NB

Secretary14 March 2000Active
Summit One, Summit Avenue, Farnborough, United Kingdom, GU14 0FB

Secretary24 September 2002Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary14 March 2000Active
Little Hertsfield Staplehurst, Marden, Tonbridge, TN12 9NB

Director14 March 2000Active
Motiweg 21, Dachau, Germany,

Director24 April 2000Active
Ellesfield Avenue, Bracknell, Berkshire, RG12 8TA

Director06 November 2008Active
Oberhuber Strasse 6, Munich, Germany, FOREIGN

Director26 April 2000Active
Karl-Valentin - Str. 17, Karlsfeld, Germany,

Director30 June 2000Active
Ellesfield Avenue, Bracknell, Berkshire, RG12 8TA

Director26 March 2001Active
83 Leonard Street, London, EC2A 4QS

Nominee Director14 March 2000Active
Heigenmooserstrasse 4, Munich, Germany, FOREIGN

Director18 April 2002Active
27 The Beaux Arts Building, Manor Gardens, London, SW20 9AB

Director14 March 2000Active
133 Thetford Road, New Malden, KT3 5DS

Director18 April 2000Active
4 The Courtyard, Bridge End, Warwick, CV34 6PD

Director30 June 2000Active
13 Court Drive, Shillingford, Wallingford, OX10 7ER

Director26 April 2000Active
Summit One, Summit Avenue, Farnborough, United Kingdom, GU14 0FB

Director01 May 2012Active
Summit One, Summit Avenue, Farnborough, United Kingdom, GU14 0FB

Director02 April 2015Active

People with Significant Control

Bmw (Uk) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Summit One, Summit Avenue, Farnborough, England, GU14 0FB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Address

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

Download
2023-06-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-13Resolution

Resolution.

Download
2023-06-12Accounts

Accounts with accounts type full.

Download
2023-04-06Capital

Capital statement capital company with date currency figure.

Download
2023-04-06Insolvency

Legacy.

Download
2023-04-06Resolution

Resolution.

Download
2023-04-06Capital

Legacy.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Officers

Appoint person secretary company with name date.

Download
2018-12-13Officers

Termination secretary company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.