BMS FUNDING LTD

Register to unlock more data on OkredoRegister

BMS FUNDING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09751336

Incorporation date

27/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stanmore House 64-68 Blackburn Street, Manchester M26 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2015)
dot icon15/12/2025
Liquidators' statement of receipts and payments to 2025-11-19
dot icon20/11/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/07/2024
Administrator's progress report
dot icon04/01/2024
Administrator's progress report
dot icon17/11/2023
Notice of extension of period of Administration
dot icon11/07/2023
Administrator's progress report
dot icon17/02/2023
Statement of affairs with form AM02SOA
dot icon17/02/2023
Notice of deemed approval of proposals
dot icon02/02/2023
Statement of administrator's proposal
dot icon17/12/2022
Appointment of an administrator
dot icon17/12/2022
Registered office address changed from Parkside Ivetsey Road Wheaton Aston Stafford ST19 9QP England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2022-12-17
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon05/05/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon30/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon18/12/2018
Termination of appointment of Paul Raymond Havenhand as a director on 2018-12-18
dot icon18/12/2018
Cessation of Paul Raymond Havenhand as a person with significant control on 2018-12-18
dot icon10/12/2018
Termination of appointment of Dominique Lahr Sullman as a secretary on 2018-12-10
dot icon10/12/2018
Termination of appointment of Dominique Lahr Sullman as a director on 2018-12-10
dot icon04/12/2018
Termination of appointment of Keith Andrew Bailey as a director on 2018-11-30
dot icon04/12/2018
Cessation of Dominique Lahr Sullman as a person with significant control on 2018-09-01
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/06/2018
Change of share class name or designation
dot icon26/06/2018
Resolutions
dot icon26/06/2018
Appointment of Mr Keith Andrew Bailey as a director on 2018-06-26
dot icon21/06/2018
Particulars of variation of rights attached to shares
dot icon13/02/2018
Appointment of Mr Paul Raymond Havenhand as a director on 2018-02-13
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon13/02/2018
Notification of Paul Raymond Havenhand as a person with significant control on 2018-02-13
dot icon10/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon09/02/2018
Notification of Anthony Frederick Sullman as a person with significant control on 2018-02-08
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon27/01/2018
Registered office address changed from Suite 1.01 Grovesnor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England to Parkside Ivetsey Road Wheaton Aston Stafford ST19 9QP on 2018-01-27
dot icon25/01/2018
Termination of appointment of Paul Raymond Havenhand as a director on 2018-01-20
dot icon03/12/2017
Appointment of Mr Anthony Frederick Sullman as a director on 2017-12-02
dot icon11/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon08/09/2017
Appointment of Mr Paul Raymond Havenhand as a director on 2017-09-08
dot icon22/08/2017
Registration of charge 097513360001, created on 2017-08-17
dot icon09/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon30/11/2016
Termination of appointment of Anthony Allenza as a director on 2016-11-30
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon06/10/2016
Appointment of Mrs Dominique Lahr Sullman as a director on 2016-09-25
dot icon05/10/2016
Termination of appointment of Andrew Frederick Wells as a director on 2016-09-26
dot icon07/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon06/09/2016
Appointment of Mrs Dominique Lahr Sullman as a secretary on 2016-09-06
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-09-06
dot icon28/07/2016
Appointment of Mr Anthony Allenza as a director on 2016-07-28
dot icon28/07/2016
Registered office address changed from 79 Stourport Road Bewdley Worcestershire DY12 1BJ United Kingdom to Suite 1.01 Grovesnor House Hollinswood Road Central Park Telford Shropshire TF2 9TW on 2016-07-28
dot icon30/09/2015
Accounts for a dormant company made up to 2015-09-30
dot icon30/09/2015
Previous accounting period shortened from 2016-08-31 to 2015-09-30
dot icon27/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
10/08/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullman, Anthony Frederick
Director
02/12/2017 - Present
32
Wells, Andrew Frederick
Director
27/08/2015 - 26/09/2016
2
Bailey, Keith Andrew
Director
26/06/2018 - 30/11/2018
25
Sullman, Dominique Lahr
Director
25/09/2016 - 10/12/2018
18
Havenhand, Paul Raymond
Director
13/02/2018 - 18/12/2018
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BMS FUNDING LTD

BMS FUNDING LTD is an(a) Liquidation company incorporated on 27/08/2015 with the registered office located at Stanmore House 64-68 Blackburn Street, Manchester M26 2JS. There is currently 1 active director 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 FUNDING LTD?

toggle

BMS FUNDING LTD is currently Liquidation. It was registered on 27/08/2015 .

Where is BMS FUNDING LTD located?

toggle

BMS FUNDING LTD is registered at Stanmore House 64-68 Blackburn Street, Manchester M26 2JS.

What does BMS FUNDING LTD do?

toggle

BMS FUNDING LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BMS FUNDING LTD?

toggle

The latest filing was on 15/12/2025: Liquidators' statement of receipts and payments to 2025-11-19.