BMS ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

BMS ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02016244

Incorporation date

01/05/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment 18 The Tower, St. George Wharf, London SW8 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1986)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon17/03/2026
Application to strike the company off the register
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon23/05/2025
Micro company accounts made up to 2025-03-31
dot icon01/07/2024
Micro company accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon13/07/2023
Micro company accounts made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon19/04/2023
Director's details changed for Mr Andrew Mark Hall on 2023-04-19
dot icon27/07/2022
Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU to Apartment 18 the Tower St. George Wharf London SW8 2BW on 2022-07-27
dot icon15/06/2022
Micro company accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon13/10/2021
Director's details changed for Mrs Alison Margaret Ryder on 2021-10-13
dot icon01/10/2021
Statement of capital following an allotment of shares on 2021-09-17
dot icon30/09/2021
Micro company accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon26/10/2020
Micro company accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon22/07/2019
Micro company accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon11/06/2018
Micro company accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon25/08/2017
Micro company accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon26/05/2017
Director's details changed for Mr. Andrew Mark Hall on 2017-05-26
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon31/05/2016
Secretary's details changed for Mrs Alison Margaret Ryder on 2016-04-21
dot icon18/05/2016
Secretary's details changed for Mrs Alison Margaret Ryder on 2016-04-21
dot icon17/05/2016
Director's details changed for Mrs Alison Margaret Ryder on 2016-04-21
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Director's details changed for Mr Andrew Mark Hall on 2014-07-11
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon01/06/2010
Director's details changed for Andrew Mark Hall on 2010-05-31
dot icon01/06/2010
Director's details changed for Mrs Alison Ryder on 2010-05-31
dot icon19/05/2010
Registered office address changed from Unit 306 Third Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 2010-05-19
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 31/05/09; full list of members
dot icon28/05/2009
Director and secretary's change of particulars / alison ryder / 01/04/2009
dot icon28/05/2009
Director and secretary's change of particulars / alison ryder / 01/04/2009
dot icon12/03/2009
Appointment terminated director kim tomkins
dot icon28/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 31/05/08; full list of members
dot icon12/06/2008
Director appointed kim tomkins
dot icon06/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/07/2007
Registered office changed on 26/07/07 from: 140 high street coleshill birmingham west midlands B46 1EG
dot icon11/07/2007
Return made up to 31/05/07; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/06/2006
Return made up to 31/05/06; full list of members
dot icon20/10/2005
Accounts for a small company made up to 2005-03-31
dot icon10/06/2005
Return made up to 31/05/05; full list of members
dot icon10/02/2005
Registered office changed on 10/02/05 from: gainsborough house 14 burnett road streetly sutton coldfield west midlands B74 3EJ
dot icon22/09/2004
Accounts for a small company made up to 2004-03-31
dot icon10/06/2004
Return made up to 31/05/04; full list of members
dot icon09/09/2003
Accounts for a small company made up to 2003-03-31
dot icon28/06/2003
Return made up to 31/05/03; full list of members
dot icon14/02/2003
Secretary's particulars changed;director's particulars changed
dot icon31/01/2003
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon31/01/2003
Memorandum and Articles of Association
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Resolutions
dot icon28/01/2003
Application for reregistration from PLC to private
dot icon20/12/2002
Director resigned
dot icon20/12/2002
Director resigned
dot icon01/11/2002
Full accounts made up to 2002-03-31
dot icon28/06/2002
Return made up to 31/05/02; full list of members
dot icon19/11/2001
Director's particulars changed
dot icon25/09/2001
Full accounts made up to 2001-03-31
dot icon22/06/2001
Return made up to 31/05/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon26/01/2001
Director resigned
dot icon21/01/2001
Director's particulars changed
dot icon11/07/2000
Secretary resigned
dot icon30/06/2000
New secretary appointed
dot icon30/06/2000
Return made up to 31/05/00; full list of members
dot icon02/02/2000
New director appointed
dot icon01/11/1999
Full accounts made up to 1999-03-31
dot icon09/09/1999
New director appointed
dot icon24/05/1999
Return made up to 31/05/99; no change of members
dot icon03/11/1998
Full accounts made up to 1998-03-31
dot icon17/06/1998
Return made up to 31/05/98; full list of members
dot icon15/06/1998
New director appointed
dot icon07/11/1997
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon07/11/1997
Ad 29/10/97--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon07/11/1997
Particulars of contract relating to shares
dot icon07/11/1997
Resolutions
dot icon07/11/1997
Resolutions
dot icon07/11/1997
Resolutions
dot icon07/11/1997
Resolutions
dot icon07/11/1997
£ nc 10000/1000000 29/10/97
dot icon07/11/1997
Re-registration of Memorandum and Articles
dot icon07/11/1997
Auditor's statement
dot icon07/11/1997
Auditor's report
dot icon07/11/1997
Balance Sheet
dot icon07/11/1997
Declaration on reregistration from private to PLC
dot icon07/11/1997
Application for reregistration from private to PLC
dot icon07/11/1997
Resolutions
dot icon07/11/1997
Resolutions
dot icon31/10/1997
Accounts for a small company made up to 1997-03-31
dot icon18/08/1997
Director's particulars changed
dot icon29/05/1997
Return made up to 31/05/97; full list of members
dot icon26/11/1996
New director appointed
dot icon16/10/1996
Accounts for a small company made up to 1996-03-31
dot icon04/06/1996
Return made up to 31/05/96; full list of members
dot icon17/04/1996
Registered office changed on 17/04/96 from: 828 kingstanding road kingstanding birmingham west mids B44 9RT
dot icon17/04/1996
New director appointed
dot icon17/04/1996
New secretary appointed
dot icon31/03/1996
Director resigned
dot icon03/10/1995
Amended accounts made up to 1995-03-31
dot icon24/08/1995
Accounts for a small company made up to 1995-03-31
dot icon06/06/1995
Return made up to 31/05/95; full list of members
dot icon03/05/1995
Particulars of contract relating to shares
dot icon03/05/1995
Ad 24/03/95--------- £ si 9900@1=9900 £ ic 100/10000
dot icon21/04/1995
Resolutions
dot icon21/04/1995
£ nc 100/10000 24/03/95
dot icon26/09/1994
Accounts for a small company made up to 1994-03-31
dot icon06/06/1994
Return made up to 31/05/94; no change of members
dot icon20/12/1993
Accounts for a small company made up to 1993-03-31
dot icon18/06/1993
Return made up to 31/05/93; no change of members
dot icon17/11/1992
Accounts for a small company made up to 1992-03-31
dot icon09/06/1992
Return made up to 31/05/92; full list of members
dot icon21/01/1992
Ad 10/01/92--------- £ si 98@1=98 £ ic 2/100
dot icon15/01/1992
Accounts for a small company made up to 1991-03-31
dot icon16/06/1991
Return made up to 31/05/91; no change of members
dot icon03/03/1991
Accounting reference date shortened from 31/01 to 31/03
dot icon16/02/1991
Secretary's particulars changed;director's particulars changed
dot icon04/07/1990
Full accounts made up to 1990-01-31
dot icon04/07/1990
Return made up to 13/06/90; full list of members
dot icon02/08/1989
Full accounts made up to 1989-01-31
dot icon02/08/1989
Return made up to 25/07/89; full list of members
dot icon30/11/1988
Accounting reference date extended from 30/11 to 31/01
dot icon07/04/1988
Accounts made up to 1987-11-30
dot icon07/04/1988
Return made up to 22/03/88; full list of members
dot icon23/02/1988
Return made up to 31/12/87; full list of members
dot icon19/01/1988
Wd 16/12/87 pd 17/04/86--------- £ si 2@1
dot icon27/11/1987
Accounting reference date shortened from 31/03 to 30/11
dot icon12/11/1987
Registered office changed on 12/11/87 from: 828 kingstanding road kingstanding birmingham B44 9RT
dot icon12/11/1987
Secretary resigned;new secretary appointed
dot icon12/11/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1986
Registered office changed on 04/08/86 from: 70/74 city road london EC1Y 2DQ
dot icon01/08/1986
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
138.23K
-
0.00
-
-
2022
0
1.93K
-
0.00
-
-
2023
0
1.03K
-
0.00
-
-
2023
0
1.03K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.03K £Descended-46.74 % *

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
Tomkins, Kim Lisa
Director
01/06/2008 - 19/02/2009
18
Ryder, Alison Margaret
Director
08/11/1996 - Present
2
Milne, Bernard
Director
01/05/1998 - 16/12/2002
5
Hall, Andrew Mark
Director
26/03/1985 - Present
10
Spence, Andrew Gordon
Director
01/01/2000 - 15/01/2001
5

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 BMS ASSET FINANCE LIMITED

BMS ASSET FINANCE LIMITED is an(a) Active company incorporated on 01/05/1986 with the registered office located at Apartment 18 The Tower, St. George Wharf, London SW8 2BW. There are currently 3 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 BMS ASSET FINANCE LIMITED?

toggle

BMS ASSET FINANCE LIMITED is currently Active. It was registered on 01/05/1986 .

Where is BMS ASSET FINANCE LIMITED located?

toggle

BMS ASSET FINANCE LIMITED is registered at Apartment 18 The Tower, St. George Wharf, London SW8 2BW.

What does BMS ASSET FINANCE LIMITED do?

toggle

BMS ASSET FINANCE LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for BMS ASSET FINANCE LIMITED?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.