BMS BODYSHOP LTD

Register to unlock more data on OkredoRegister

BMS BODYSHOP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11840417

Incorporation date

21/02/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2019)
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon08/02/2025
Cessation of Micheal Andrew Brannigan as a person with significant control on 2024-09-01
dot icon08/02/2025
Termination of appointment of Micheal Andrew Brannigan as a director on 2024-09-01
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon05/11/2024
Notification of Micheal Brannigan as a person with significant control on 2024-03-09
dot icon05/11/2024
Appointment of Mr Micheal Andrew Brannigan as a director on 2024-09-01
dot icon31/10/2024
Cessation of Darren Edward Barber as a person with significant control on 2024-03-09
dot icon31/10/2024
Termination of appointment of Darren Edward Barber as a director on 2024-03-09
dot icon08/07/2024
Registered office address changed from 225 Clapham Road London SW9 9BE England to 86-90 Paul Street London EC2A 4NE on 2024-07-08
dot icon08/07/2024
Director's details changed for Mr Darren Edward Barber on 2024-07-08
dot icon08/07/2024
Change of details for Mr Darren Edward Barber as a person with significant control on 2024-07-08
dot icon31/05/2024
Appointment of Mr Darren Edward Barber as a director on 2024-03-09
dot icon31/05/2024
Notification of Darren Edward Barber as a person with significant control on 2024-03-09
dot icon19/04/2024
Cessation of Joe Marco Barnard as a person with significant control on 2024-03-08
dot icon19/04/2024
Termination of appointment of Joe Marco Barnard as a director on 2024-03-09
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon20/03/2024
Termination of appointment of Bruno Mafioleti as a director on 2024-03-07
dot icon12/03/2024
Cessation of Bruno Mafioleti as a person with significant control on 2024-03-07
dot icon12/03/2024
Notification of Joe Barnard as a person with significant control on 2024-03-07
dot icon12/03/2024
Appointment of Mr Joe Marco Barnard as a director on 2024-03-07
dot icon09/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon23/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon06/06/2022
Cessation of Camila Mafioleti as a person with significant control on 2022-05-01
dot icon06/06/2022
Change of details for Mr Bruno Mafioleti as a person with significant control on 2022-06-06
dot icon06/06/2022
Termination of appointment of Camila Mafioleti as a director on 2022-05-01
dot icon14/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon17/10/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon09/03/2021
Cessation of Julio Cesar Rocha as a person with significant control on 2020-02-28
dot icon09/03/2021
Termination of appointment of Julio Cesar Rocha as a director on 2020-02-28
dot icon18/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon13/11/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon01/10/2020
Change of details for Mr Julio Cesar Rocha as a person with significant control on 2020-10-01
dot icon01/10/2020
Change of details for Ms Camila Mafioleti as a person with significant control on 2020-10-01
dot icon01/10/2020
Change of details for Mr Bruno Mafioleti as a person with significant control on 2020-10-01
dot icon23/09/2020
Director's details changed for Mr Julio Cesar Rocha on 2020-09-23
dot icon23/09/2020
Director's details changed for Ms Camila Mafioleti on 2020-09-23
dot icon23/09/2020
Registered office address changed from 18 Union Road Charan House, Suite 4 London SW4 6JP England to 225 Clapham Road London SW9 9BE on 2020-09-23
dot icon23/09/2020
Director's details changed for Mr Bruno Mafioleti on 2020-09-23
dot icon01/10/2019
Notification of Julio Cesar Rocha as a person with significant control on 2019-09-25
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon01/10/2019
Appointment of Mr Julio Cesar Rocha as a director on 2019-09-25
dot icon21/02/2019
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
20/03/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.70K
-
0.00
57.74K
-
2022
0
26.44K
-
0.00
6.76K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bruno Mafioleti
Director
21/02/2019 - 07/03/2024
19
Miss Camila Mafioleti
Director
21/02/2019 - 01/05/2022
4
Mr Julio Cesar Rocha
Director
25/09/2019 - 28/02/2020
2
Barnard, Joe Marco
Director
07/03/2024 - 09/03/2024
16
Barber, Darren Edward
Director
09/03/2024 - 09/03/2024
4

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMS BODYSHOP LTD

BMS BODYSHOP LTD is an(a) Active company incorporated on 21/02/2019 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There is currently no 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 BMS BODYSHOP LTD?

toggle

BMS BODYSHOP LTD is currently Active. It was registered on 21/02/2019 .

Where is BMS BODYSHOP LTD located?

toggle

BMS BODYSHOP LTD is registered at 86-90 Paul Street, London EC2A 4NE.

What does BMS BODYSHOP LTD do?

toggle

BMS BODYSHOP LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BMS BODYSHOP LTD?

toggle

The latest filing was on 11/02/2025: Compulsory strike-off action has been suspended.