B M S ELECTRICAL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

B M S ELECTRICAL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03862270

Incorporation date

20/10/1999

Size

Dormant

Contacts

Registered address

Registered address

Timbers, Mill Corner Northiam, Rye, Sussex TN31 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1999)
dot icon28/11/2025
Secretary's details changed for Sharon Denise Collins on 2025-11-28
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon13/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-10-20 with no updates
dot icon09/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Director's details changed for Mr Stephen Mark Collins on 2016-11-14
dot icon16/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-10-20 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/02/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon09/12/2010
Director's details changed for Stephen Mark Collins on 2010-10-20
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/12/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon02/12/2009
Director's details changed for Brian Collins on 2009-12-02
dot icon02/12/2009
Director's details changed for Stephen Mark Collins on 2009-12-02
dot icon02/12/2009
Director's details changed for Mrs Sharon Denise Collins on 2009-12-02
dot icon09/11/2009
Amended accounts made up to 2008-10-31
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/12/2008
Director appointed mrs sharon denise collins
dot icon09/12/2008
Return made up to 20/10/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/02/2008
Return made up to 20/10/07; full list of members
dot icon26/11/2007
New director appointed
dot icon20/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/11/2006
Return made up to 20/10/06; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon28/11/2005
Registered office changed on 28/11/05 from: 9 johnson close st. Leonards on sea east sussex TN37 7BG
dot icon23/11/2005
Return made up to 20/10/05; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/02/2005
Return made up to 20/10/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/07/2004
Particulars of mortgage/charge
dot icon11/11/2003
Return made up to 20/10/03; full list of members
dot icon11/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon09/07/2003
Particulars of mortgage/charge
dot icon23/01/2003
Return made up to 20/10/02; full list of members
dot icon07/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon31/10/2001
Return made up to 20/10/01; full list of members
dot icon25/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon04/04/2001
Secretary resigned
dot icon04/04/2001
New secretary appointed
dot icon25/10/2000
Return made up to 20/10/00; full list of members
dot icon25/10/2000
Director resigned
dot icon10/04/2000
Location of register of directors' interests
dot icon10/04/2000
Location of register of members
dot icon10/04/2000
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New secretary appointed
dot icon09/11/1999
Ad 20/10/99--------- £ si 999@1=999 £ ic 1/1000
dot icon09/11/1999
Registered office changed on 09/11/99 from: c/o nationwide comp services lim kemp house, 152-160 city rd london EC1V 2HH
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Secretary resigned
dot icon20/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
715.00
-
0.00
-
-
2022
0
715.00
-
0.00
-
-
2022
0
715.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

715.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
19/10/1999 - 19/10/1999
2895
Collins, Brian
Director
20/10/1999 - Present
6
Brewer, Suzanne
Nominee Secretary
19/10/1999 - 19/10/1999
2524
Mrs Sharon Denise Collins
Director
25/10/2008 - Present
1
East, David
Director
26/03/2000 - 03/10/2000
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B M S ELECTRICAL CONTRACTORS LIMITED

B M S ELECTRICAL CONTRACTORS LIMITED is an(a) Active company incorporated on 20/10/1999 with the registered office located at Timbers, Mill Corner Northiam, Rye, Sussex TN31 6HT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B M S ELECTRICAL CONTRACTORS LIMITED?

toggle

B M S ELECTRICAL CONTRACTORS LIMITED is currently Active. It was registered on 20/10/1999 .

Where is B M S ELECTRICAL CONTRACTORS LIMITED located?

toggle

B M S ELECTRICAL CONTRACTORS LIMITED is registered at Timbers, Mill Corner Northiam, Rye, Sussex TN31 6HT.

What does B M S ELECTRICAL CONTRACTORS LIMITED do?

toggle

B M S ELECTRICAL CONTRACTORS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for B M S ELECTRICAL CONTRACTORS LIMITED?

toggle

The latest filing was on 28/11/2025: Secretary's details changed for Sharon Denise Collins on 2025-11-28.