B.V.S. LIMITED

Register to unlock more data on OkredoRegister

B.V.S. LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03026598

Incorporation date

27/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1995)
dot icon23/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/12/2025
Registered office address changed from 7 Clarence Street Chorley Lancashire PR7 2BJ England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-12-22
dot icon16/12/2025
Resolutions
dot icon16/12/2025
Appointment of a voluntary liquidator
dot icon16/12/2025
Statement of affairs
dot icon29/10/2025
Notification of Phillip Roger Bromley as a person with significant control on 2025-10-27
dot icon28/10/2025
Termination of appointment of Michael John Bromley as a director on 2025-10-04
dot icon28/10/2025
Appointment of Mr Phillip Roger Bromley as a director on 2025-10-04
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon04/03/2024
Satisfaction of charge 030265980003 in full
dot icon31/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon13/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon10/01/2023
Confirmation statement made on 2022-12-22 with updates
dot icon21/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon05/10/2022
Cancellation of shares. Statement of capital on 2022-09-13
dot icon05/10/2022
Purchase of own shares.
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon11/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon12/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon06/07/2020
Purchase of own shares.
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon24/06/2020
Termination of appointment of Julie Mary Harrison as a secretary on 2020-05-26
dot icon23/06/2020
Cancellation of shares. Statement of capital on 2020-06-04
dot icon12/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon25/01/2020
Registration of charge 030265980003, created on 2020-01-10
dot icon29/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon17/06/2019
Termination of appointment of Lisa Jane Ashcroft as a director on 2019-06-03
dot icon08/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon02/01/2018
Termination of appointment of Christopher Alister Duncan Laycock as a director on 2017-12-05
dot icon22/09/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon11/09/2017
Appointment of Mrs Lisa Jane Ashcroft as a director on 2016-06-01
dot icon11/09/2017
Appointment of Mr Christopher Alister Duncan Laycock as a director on 2016-06-01
dot icon10/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon28/02/2017
Satisfaction of charge 2 in full
dot icon07/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon12/02/2016
Termination of appointment of Philip Roger Bromley as a director on 2016-01-31
dot icon27/11/2015
Director's details changed for Mr Philip Roger Bromley on 2015-11-18
dot icon26/11/2015
Registered office address changed from Tunit Leigh Street Chorley Lancashire PR7 3DS to 7 Clarence Street Chorley Lancashire PR7 2BJ on 2015-11-26
dot icon12/08/2015
Appointment of Mr Phillip Roger Bromley as a director on 2015-08-10
dot icon21/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/02/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon28/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon04/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/07/2009
Return made up to 27/02/09; full list of members
dot icon07/07/2009
Location of debenture register
dot icon07/07/2009
Registered office changed on 07/07/2009 from leigh street chorley lancashire PR7 3DS
dot icon07/07/2009
Location of register of members
dot icon27/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/03/2008
Return made up to 27/02/08; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/03/2007
Return made up to 27/02/07; full list of members
dot icon23/03/2007
Location of debenture register
dot icon09/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/03/2006
Return made up to 27/02/06; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon23/03/2005
Return made up to 27/02/05; full list of members
dot icon22/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon09/03/2004
Return made up to 27/02/04; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon11/03/2003
Return made up to 27/02/03; full list of members
dot icon20/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon03/12/2002
Accounting reference date shortened from 28/02/03 to 31/01/03
dot icon23/10/2002
Particulars of mortgage/charge
dot icon08/08/2002
Director resigned
dot icon08/08/2002
Secretary resigned
dot icon08/08/2002
New secretary appointed
dot icon20/06/2002
Return made up to 27/02/02; full list of members
dot icon21/09/2001
Return made up to 27/02/01; full list of members
dot icon14/08/2001
Accounts for a dormant company made up to 2001-02-28
dot icon13/04/2000
Full accounts made up to 2000-02-29
dot icon24/03/2000
Return made up to 27/02/00; full list of members
dot icon23/12/1999
Accounts for a dormant company made up to 1999-02-28
dot icon26/03/1999
Return made up to 27/02/99; full list of members
dot icon16/07/1998
Accounts for a dormant company made up to 1998-02-28
dot icon18/04/1998
Return made up to 27/02/98; no change of members
dot icon07/04/1998
New secretary appointed
dot icon18/04/1997
Return made up to 27/02/97; no change of members
dot icon15/04/1997
Accounts for a dormant company made up to 1997-02-28
dot icon17/07/1996
Return made up to 27/02/96; full list of members
dot icon17/07/1996
Accounts for a dormant company made up to 1996-02-29
dot icon03/11/1995
Resolutions
dot icon21/03/1995
Ad 28/02/95--------- £ si 99@1=99 £ ic 1/100
dot icon07/03/1995
New director appointed
dot icon07/03/1995
Director resigned;new director appointed
dot icon07/03/1995
Secretary resigned;new secretary appointed
dot icon07/03/1995
Registered office changed on 07/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon27/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

7
2022
change arrow icon+6.03 % *

* during past year

Cash in Bank

£4,168.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
261.40K
-
0.00
3.93K
-
2022
7
281.75K
-
0.00
4.17K
-
2022
7
281.75K
-
0.00
4.17K
-

Employees

2022

Employees

7 Ascended75 % *

Net Assets(GBP)

281.75K £Ascended7.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.17K £Ascended6.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
27/02/1995 - 28/02/1995
4516
Bromley, Philip Roger
Director
10/08/2015 - 31/01/2016
2
Bromley, Michael John
Director
28/02/1995 - 04/10/2025
2
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
27/02/1995 - 28/02/1995
4502
Mr Phillip Roger Bromley
Director
04/10/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About B.V.S. LIMITED

B.V.S. LIMITED is an(a) Liquidation company incorporated on 27/02/1995 with the registered office located at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of B.V.S. LIMITED?

toggle

B.V.S. LIMITED is currently Liquidation. It was registered on 27/02/1995 .

Where is B.V.S. LIMITED located?

toggle

B.V.S. LIMITED is registered at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does B.V.S. LIMITED do?

toggle

B.V.S. LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does B.V.S. LIMITED have?

toggle

B.V.S. LIMITED had 7 employees in 2022.

What is the latest filing for B.V.S. LIMITED?

toggle

The latest filing was on 23/03/2026: Notice to Registrar of Companies of Notice of disclaimer.