BMS CONTROL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BMS CONTROL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06126830

Incorporation date

23/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham MK18 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2007)
dot icon13/10/2023
Final Gazette dissolved following liquidation
dot icon13/07/2023
Return of final meeting in a members' voluntary winding up
dot icon22/03/2023
Liquidators' statement of receipts and payments to 2023-03-02
dot icon12/03/2022
Liquidators' statement of receipts and payments to 2022-03-02
dot icon18/03/2021
Liquidators' statement of receipts and payments to 2021-03-02
dot icon09/03/2020
Registered office address changed from 168 Thornbury Road Isleworth TW7 4QE England to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2020-03-09
dot icon06/03/2020
Declaration of solvency
dot icon06/03/2020
Appointment of a voluntary liquidator
dot icon06/03/2020
Resolutions
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Registered office address changed from 55 Staines Road West Sunbury-on-Thames TW16 7AH England to 168 Thornbury Road Isleworth TW7 4QE on 2019-05-31
dot icon08/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon19/11/2018
Micro company accounts made up to 2018-03-31
dot icon03/05/2018
Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE to 55 Staines Road West Sunbury-on-Thames TW16 7AH on 2018-05-03
dot icon27/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/03/2017
Secretary's details changed for Mr Dennis Trevor Hughes on 2017-03-07
dot icon07/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon02/12/2016
Micro company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Registered office address changed from 13 Station Approach Ashford Middlesex TW15 2GH to 2 Clarendon Road Ashford Middlesex TW15 2QE on 2014-12-01
dot icon12/06/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon12/06/2014
Director's details changed for Steven Anthony Hughes on 2014-02-23
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon01/04/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon12/05/2010
Director's details changed for Steven Anthony Hughes on 2009-10-01
dot icon23/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 23/02/09; full list of members
dot icon05/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/09/2008
Appointment terminated secretary robert kelly
dot icon02/09/2008
Secretary appointed dennis trevor hughes
dot icon29/08/2008
Accounting reference date extended from 29/02/2008 to 31/03/2008
dot icon09/06/2008
Return made up to 23/02/08; full list of members
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
New director appointed
dot icon26/02/2007
Registered office changed on 26/02/07 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Secretary resigned
dot icon23/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Corporate Secretary
23/02/2007 - 23/02/2007
2555
Theydon Nominees Limited
Nominee Director
23/02/2007 - 23/02/2007
5513
Mr Steven Anthony Hughes
Director
23/02/2007 - Present
1
Hughes, Dennis Trevor
Secretary
29/08/2008 - Present
-
Kelly, Robert
Secretary
23/02/2007 - 29/08/2008
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMS CONTROL SOLUTIONS LIMITED

BMS CONTROL SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 23/02/2007 with the registered office located at Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham MK18 3AJ. 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 BMS CONTROL SOLUTIONS LIMITED?

toggle

BMS CONTROL SOLUTIONS LIMITED is currently Dissolved. It was registered on 23/02/2007 and dissolved on 13/10/2023.

Where is BMS CONTROL SOLUTIONS LIMITED located?

toggle

BMS CONTROL SOLUTIONS LIMITED is registered at Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham MK18 3AJ.

What does BMS CONTROL SOLUTIONS LIMITED do?

toggle

BMS CONTROL SOLUTIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BMS CONTROL SOLUTIONS LIMITED?

toggle

The latest filing was on 13/10/2023: Final Gazette dissolved following liquidation.