B V M SERVICES LIMITED

Register to unlock more data on OkredoRegister

B V M SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03077618

Incorporation date

10/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

10 Fryston Avenue, Coulsdon CR5 2PTCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1995)
dot icon17/04/2026
Micro company accounts made up to 2025-07-31
dot icon20/08/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon15/08/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon10/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon09/09/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/09/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon03/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon24/05/2019
Amended total exemption full accounts made up to 2017-07-31
dot icon24/05/2019
Amended total exemption full accounts made up to 2016-07-31
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon21/07/2017
Secretary's details changed for Mrs Smita Patel on 2017-07-21
dot icon21/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon21/07/2017
Registered office address changed from 10 Fryston Avenue Fryston Avenue Coulsdon CR5 2PT England to 10 Fryston Avenue Coulsdon CR5 2PT on 2017-07-21
dot icon21/07/2017
Registered office address changed from 38 Blenheim Gardens North Wembley Middlesex HA9 7NP to 10 Fryston Avenue Fryston Avenue Coulsdon CR5 2PT on 2017-07-21
dot icon29/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/08/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon14/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon14/07/2014
Satisfaction of charge 1 in full
dot icon14/07/2014
Satisfaction of charge 2 in full
dot icon14/07/2014
Satisfaction of charge 3 in full
dot icon14/07/2014
All of the property or undertaking has been released from charge 1
dot icon01/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/09/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/08/2009
Return made up to 10/07/09; full list of members
dot icon12/02/2009
Amended accounts made up to 2007-07-31
dot icon05/02/2009
Total exemption small company accounts made up to 2007-07-31
dot icon30/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/07/2008
Return made up to 10/07/08; full list of members
dot icon16/07/2008
Secretary appointed mrs smita patel
dot icon16/07/2008
Appointment terminated secretary bhavna patel
dot icon28/10/2007
Total exemption small company accounts made up to 2006-07-31
dot icon14/08/2007
Return made up to 10/07/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2005-07-31
dot icon09/08/2006
Return made up to 10/07/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2004-07-31
dot icon20/07/2005
Return made up to 10/07/05; full list of members
dot icon02/07/2004
Return made up to 10/07/04; full list of members
dot icon03/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon01/12/2003
Total exemption full accounts made up to 2002-07-31
dot icon05/09/2003
New secretary appointed
dot icon05/09/2003
Return made up to 10/07/03; full list of members
dot icon05/11/2002
Particulars of mortgage/charge
dot icon05/11/2002
Particulars of mortgage/charge
dot icon09/07/2002
Return made up to 10/07/02; full list of members
dot icon30/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon17/07/2001
Return made up to 10/07/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-07-31
dot icon12/07/2000
Return made up to 10/07/00; full list of members
dot icon16/03/2000
Full accounts made up to 1999-07-31
dot icon21/12/1999
Full accounts made up to 1998-07-31
dot icon02/08/1999
Return made up to 10/07/99; no change of members
dot icon13/07/1998
Return made up to 10/07/98; no change of members
dot icon03/06/1998
Full accounts made up to 1997-07-31
dot icon12/09/1997
Particulars of mortgage/charge
dot icon07/08/1997
Full accounts made up to 1996-07-31
dot icon22/07/1997
Return made up to 10/07/97; full list of members
dot icon24/07/1996
Return made up to 10/07/96; full list of members
dot icon18/07/1995
Ad 13/07/95--------- £ si 99@1=99 £ ic 1/100
dot icon18/07/1995
Accounting reference date notified as 31/07
dot icon17/07/1995
Director resigned;new director appointed
dot icon17/07/1995
Secretary resigned;new secretary appointed
dot icon17/07/1995
Registered office changed on 17/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon10/07/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
132.93K
-
0.00
80.68K
-
2022
1
138.26K
-
0.00
-
-
2023
1
162.40K
-
0.00
-
-
2023
1
162.40K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

162.40K £Ascended17.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
10/07/1995 - 11/07/1995
4502
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
10/07/1995 - 11/07/1995
4516
Patel, Alpen
Director
11/07/1995 - Present
10
Patel, Smita
Secretary
11/04/2008 - Present
1
Patel, Bhavna
Secretary
01/08/2003 - 11/04/2008
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B V M SERVICES LIMITED

B V M SERVICES LIMITED is an(a) Active company incorporated on 10/07/1995 with the registered office located at 10 Fryston Avenue, Coulsdon CR5 2PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of B V M SERVICES LIMITED?

toggle

B V M SERVICES LIMITED is currently Active. It was registered on 10/07/1995 .

Where is B V M SERVICES LIMITED located?

toggle

B V M SERVICES LIMITED is registered at 10 Fryston Avenue, Coulsdon CR5 2PT.

What does B V M SERVICES LIMITED do?

toggle

B V M SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does B V M SERVICES LIMITED have?

toggle

B V M SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for B V M SERVICES LIMITED?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-07-31.