B.S.M.A.

Register to unlock more data on OkredoRegister

B.S.M.A.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03101972

Incorporation date

14/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire GL10 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1995)
dot icon29/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon09/06/2025
Termination of appointment of Neil Stephens as a director on 2025-06-03
dot icon11/04/2025
Termination of appointment of Robert Jago as a director on 2025-04-02
dot icon14/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon18/01/2025
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon23/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon31/07/2024
Termination of appointment of Lauren Margaret Bosley as a director on 2024-07-31
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon05/06/2023
Termination of appointment of Nancy Selwyn as a director on 2023-05-31
dot icon03/04/2023
Appointment of Mr Neil Stephens as a director on 2022-06-29
dot icon27/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon22/04/2022
Termination of appointment of Neil Stephens as a director on 2022-04-21
dot icon21/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/10/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon08/07/2020
Appointment of Mrs Lauren Margaret Bosley as a director on 2020-07-08
dot icon02/07/2020
Appointment of Mr Robert Jago as a director on 2020-07-01
dot icon01/07/2020
Appointment of Mr Neil Stephens as a director on 2020-07-01
dot icon12/06/2020
Termination of appointment of Robert Charles Baker as a director on 2020-06-10
dot icon21/05/2020
Termination of appointment of Lawson John Benjamin as a director on 2020-05-21
dot icon15/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon14/06/2019
Appointment of Mr Robert Charles Baker as a director on 2019-06-12
dot icon14/06/2019
Appointment of Mr Lawson John Benjamin as a director on 2019-06-12
dot icon11/06/2019
Termination of appointment of Timothy Truman as a director on 2019-06-11
dot icon25/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2018
Termination of appointment of Steven Paul Beeken as a director on 2018-09-19
dot icon18/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon16/07/2018
Appointment of Mr Andrew John Rockey as a director on 2018-07-16
dot icon04/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon21/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Termination of appointment of Mark John Fereday as a director on 2016-07-28
dot icon28/10/2016
Registered office address changed from 8 Wheelwrights Corner Old Market Nailsworth Gloucestershire GL6 0DU to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 2016-10-28
dot icon28/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Termination of appointment of Keith William Luce as a director on 2016-02-24
dot icon07/01/2016
Termination of appointment of Chris Alan Wright as a director on 2016-01-05
dot icon10/12/2015
Appointment of Mr Steven Paul Beeken as a director on 2015-12-10
dot icon16/11/2015
Appointment of Mr Mark John Fereday as a director on 2015-11-14
dot icon22/09/2015
Annual return made up to 2015-09-14 no member list
dot icon15/06/2015
Appointment of Mr Christopher Alan Wright as a director on 2015-06-01
dot icon05/06/2015
Appointment of Mr Timothy Truman as a director on 2015-05-30
dot icon14/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2014
Annual return made up to 2014-09-14 no member list
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2013
Annual return made up to 2013-09-14 no member list
dot icon01/08/2013
Termination of appointment of Christopher Tucker as a director
dot icon07/06/2013
Termination of appointment of Peter Ingram as a director
dot icon31/05/2013
Termination of appointment of Peter Burgum as a secretary
dot icon31/05/2013
Termination of appointment of Peter Burgum as a director
dot icon30/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/09/2012
Annual return made up to 2012-09-14 no member list
dot icon19/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-09-14 no member list
dot icon16/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/09/2010
Annual return made up to 2010-09-14
dot icon23/09/2010
Termination of appointment of Lily Hill as a director
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/10/2009
Annual return made up to 2009-09-14
dot icon07/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2008
Annual return made up to 14/09/08
dot icon29/10/2008
Director's change of particulars / christopher tucker / 16/07/2008
dot icon29/10/2008
Appointment terminated director john hall
dot icon23/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
New director appointed
dot icon24/09/2007
Annual return made up to 14/09/07
dot icon20/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2007
Annual return made up to 14/09/06
dot icon01/12/2006
Annual return made up to 14/09/05
dot icon01/12/2006
New director appointed
dot icon01/12/2006
New director appointed
dot icon01/12/2006
Secretary resigned;director resigned
dot icon05/05/2006
Registered office changed on 05/05/06 from: st george's house 101 st george's place cheltenham GL50 3QZ
dot icon23/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/12/2005
Secretary's particulars changed;director's particulars changed
dot icon13/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/03/2005
Director resigned
dot icon16/12/2004
New secretary appointed
dot icon11/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/10/2004
Annual return made up to 14/09/04
dot icon25/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon10/10/2003
Annual return made up to 14/09/03
dot icon23/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/03/2003
Secretary resigned
dot icon14/03/2003
Director resigned
dot icon18/10/2002
Annual return made up to 14/09/02
dot icon16/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon18/12/2001
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon27/09/2001
Annual return made up to 14/09/01
dot icon10/11/2000
Full accounts made up to 2000-08-31
dot icon20/09/2000
Annual return made up to 14/09/00
dot icon18/01/2000
Full accounts made up to 1999-08-31
dot icon07/01/2000
Director resigned
dot icon27/10/1999
Annual return made up to 14/09/99
dot icon09/11/1998
Full accounts made up to 1998-08-31
dot icon23/10/1998
Annual return made up to 14/09/98
dot icon23/10/1998
New director appointed
dot icon23/10/1998
New director appointed
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Director resigned
dot icon05/11/1997
Full accounts made up to 1997-08-31
dot icon20/10/1997
Annual return made up to 14/09/97
dot icon07/02/1997
Full accounts made up to 1996-08-31
dot icon13/12/1996
Director resigned
dot icon13/12/1996
New director appointed
dot icon13/10/1996
Annual return made up to 14/09/96
dot icon29/04/1996
Memorandum and Articles of Association
dot icon28/04/1996
Resolutions
dot icon22/11/1995
Accounting reference date notified as 31/08
dot icon14/09/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
31/12/2023
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
265.21K
-
0.00
104.81K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, John
Director
09/11/2002 - 29/04/2008
2
Stephens, Neil
Director
30/06/2020 - 20/04/2022
2
Stephens, Neil
Director
29/06/2022 - 03/06/2025
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/09/1995 - 09/11/2002
99600
Church, Alfred Donald
Director
14/09/1995 - Present
3

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.S.M.A.

B.S.M.A. is an(a) Active company incorporated on 14/09/1995 with the registered office located at 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire GL10 3UT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.S.M.A.?

toggle

B.S.M.A. is currently Active. It was registered on 14/09/1995 .

Where is B.S.M.A. located?

toggle

B.S.M.A. is registered at 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire GL10 3UT.

What does B.S.M.A. do?

toggle

B.S.M.A. operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for B.S.M.A.?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-14 with no updates.