BMS CORPORATE LIMITED

Register to unlock more data on OkredoRegister

BMS CORPORATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07094755

Incorporation date

03/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vision 25 Innova Park, Electric Avenue, Enfield EN3 7GDCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2009)
dot icon23/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon05/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/03/2023
Change of details for Mr Kamran Khan as a person with significant control on 2023-03-01
dot icon10/03/2023
Director's details changed for Mr Kamran Khan on 2023-03-01
dot icon10/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Amended total exemption full accounts made up to 2020-12-31
dot icon18/07/2022
Termination of appointment of Jonathan Roger Hull as a secretary on 2022-02-18
dot icon07/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon05/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon05/11/2021
Registered office address changed from 105 London Road Benfleet SS7 5TG England to Vision 25 Innova Park Electric Avenue Enfield EN3 7GD on 2021-11-05
dot icon31/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon18/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon21/02/2020
Registered office address changed from 105 London Road Benfleet SS7 5TG England to 105 London Road Benfleet SS7 5TG on 2020-02-21
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon19/02/2020
Notification of Kamran Khan as a person with significant control on 2020-02-19
dot icon19/02/2020
Cessation of Bruce Charles Thomas as a person with significant control on 2020-02-19
dot icon19/02/2020
Appointment of Mr Jonathan Roger Hull as a secretary on 2020-02-19
dot icon19/02/2020
Registered office address changed from Unit 16 Electric Avenue Birmingham B6 7JJ England to 105 London Road Benfleet SS7 5TG on 2020-02-19
dot icon19/02/2020
Termination of appointment of Bruce Charles Thomas as a director on 2020-02-19
dot icon19/02/2020
Appointment of Mr Kamran Khan as a director on 2020-02-19
dot icon16/12/2019
Registered office address changed from Bears Wood Bickenhill Lane Birmingham B37 7EY England to Unit 16 Electric Avenue Birmingham B6 7JJ on 2019-12-16
dot icon16/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon08/10/2019
Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham B3 1PX England to Bears Wood Bickenhill Lane Birmingham B37 7EY on 2019-10-08
dot icon26/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon10/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/12/2016
Registered office address changed from Suite 121 Steward Street Business Lofts 69 Steward Street Birmingham B18 7AF to 61 Charlotte Street St Pauls Square Birmingham B3 1PX on 2016-12-29
dot icon06/12/2016
Resolutions
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon03/12/2014
Director's details changed for Bruce Charles Thomas on 2014-11-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/07/2014
Registered office address changed from Gala House 3 Raglan Road Edgbaston Birmingham West Midlands B5 7RA to Suite 121 Steward Street Business Lofts 69 Steward Street Birmingham B18 7AF on 2014-07-19
dot icon04/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Termination of appointment of Richard Steadman as a director
dot icon03/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon11/10/2012
Appointment of Mr Richard David Steadman as a director
dot icon14/08/2012
Certificate of change of name
dot icon25/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon09/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon16/01/2010
Statement of capital following an allotment of shares on 2010-01-11
dot icon16/01/2010
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2010-01-16
dot icon16/01/2010
Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
dot icon16/01/2010
Termination of appointment of Michael Ward as a director
dot icon16/01/2010
Termination of appointment of Hbjgw Incorporations Limited as a director
dot icon16/01/2010
Appointment of Bruce Charles Thomas as a director
dot icon03/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+48.32 % *

* during past year

Cash in Bank

£5,866.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
186.46K
-
0.00
3.96K
-
2022
3
203.74K
-
0.00
5.87K
-
2022
3
203.74K
-
0.00
5.87K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

203.74K £Ascended9.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.87K £Ascended48.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
03/12/2009 - 11/01/2010
1148
GATELEY INCORPORATIONS LIMITED
Corporate Director
03/12/2009 - 11/01/2010
748
GATELEY SECRETARIES LIMITED
Corporate Secretary
03/12/2009 - 11/01/2010
788
Khan, Kamran
Director
19/02/2020 - Present
13
Mr Bruce Charles Thomas
Director
11/01/2010 - 19/02/2020
7

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BMS CORPORATE LIMITED

BMS CORPORATE LIMITED is an(a) Active company incorporated on 03/12/2009 with the registered office located at Vision 25 Innova Park, Electric Avenue, Enfield EN3 7GD. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BMS CORPORATE LIMITED?

toggle

BMS CORPORATE LIMITED is currently Active. It was registered on 03/12/2009 .

Where is BMS CORPORATE LIMITED located?

toggle

BMS CORPORATE LIMITED is registered at Vision 25 Innova Park, Electric Avenue, Enfield EN3 7GD.

What does BMS CORPORATE LIMITED do?

toggle

BMS CORPORATE LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does BMS CORPORATE LIMITED have?

toggle

BMS CORPORATE LIMITED had 3 employees in 2022.

What is the latest filing for BMS CORPORATE LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-19 with no updates.