UKBizDB.co.uk

B.S.M.A.

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

This company is commonly known as B.s.m.a.. The company was founded 28 years ago and was given the registration number 03101972. The firm's registered office is in STONEHOUSE. You can find them at 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:B.S.M.A.
Company Number:03101972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, England, GL10 3UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director08 July 2020Active
86 Commercial Street, Risca, Newport, NP11 6BA

Director14 September 1995Active
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director01 July 2020Active
Carfield, Bridge Road, Llandaff North, Cardiff, Wales, CF14 2JL

Director16 July 2018Active
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director29 June 2022Active
7 Heath Gardens, Coalpit Heath, Bristol, BS36 2TQ

Secretary14 November 2004Active
2 Pinewood Road, St. Ives, Ringwood, BH24 2PA

Secretary14 September 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 September 1995Active
40 Springfield Drive, Calne, SN11 0UG

Director30 January 2004Active
37 Lark Avenue, Staines, TW18 4RX

Director14 September 1995Active
9, Nant Celyn, Crynant, Neath, Wales, SA10 8PZ

Director12 June 2019Active
Suite 2a, The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, England, WV4 6JX

Director10 December 2015Active
28 Wye Court, Streamleaze, Thornbury, England, BS35 2DL

Director12 June 2019Active
73 Rugeley Road, Burntwood, Walsall, WS7 9BW

Director14 September 1995Active
7 Heath Gardens, Coalpit Heath, Bristol, BS36 2TQ

Director30 January 2004Active
Lyndhayne, Woodbury Salterton, Exeter, EX5 1PY

Director14 September 1995Active
22 Hayle Avenue, Warwick, England, CV34 5TW

Director14 November 2015Active
1 Dilmore Avenue, Fernhill Heath, Worcester, WR3 7TG

Director10 November 2002Active
20 Glen Park Crescent, Kingscourt, Stroud, GL5 5DT

Director05 March 2004Active
18 Austral Way, Althorne, CM3 6UP

Director11 November 2007Active
49 Farriers Square, Westlands, Droitwich, WR9 9EU

Director29 January 1998Active
2 Pinewood Road, St. Ives, Ringwood, BH24 2PA

Director14 September 1995Active
Oakgates, Bussage, Stroud, GL6 8BB

Director05 February 2004Active
Kelrus 21 Green Lane, Warsash, Southampton, SO31 9JJ

Director10 November 1996Active
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director01 July 2020Active
Fir Tree Cottage, 1 High Street, Bream, Lydney, England, GL15 6JS

Director30 May 2015Active
Church Farm, Monkton Farleigh, Bradford On Avon, BA15 2QJ

Director10 November 2002Active
Orchard Cottage Lyeway Road, Ropley, Alresford, SO24 0DD

Director29 January 1998Active
Bryneithon, Rock Road, Crossgates, Llandrindod Wells, Wales, LD1 6SB

Director01 June 2015Active

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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.