BMS SOUTHERN LIMITED

Register to unlock more data on OkredoRegister

BMS SOUTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06606458

Incorporation date

30/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trusolv Ltd, Grove House, Merdians Cross Ocean Village, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2008)
dot icon22/05/2025
Liquidators' statement of receipts and payments to 2025-04-04
dot icon09/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/04/2024
Statement of affairs
dot icon18/04/2024
Resolutions
dot icon18/04/2024
Appointment of a voluntary liquidator
dot icon18/04/2024
Registered office address changed from Unit 11 Palmers Road Industrial Estate Palmers Road Emsworth Hampshire PO10 7DL to Trusolv Ltd, Grove House Merdians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2024-04-18
dot icon25/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon23/10/2023
Termination of appointment of Robert Michael Davies as a director on 2023-10-12
dot icon16/08/2023
Registration of charge 066064580002, created on 2023-08-14
dot icon19/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon24/08/2022
Change of details for Mr Adrian Girdler as a person with significant control on 2022-08-23
dot icon24/08/2022
Director's details changed for Mr Adrian Girdler on 2022-08-23
dot icon16/08/2022
Statement of capital following an allotment of shares on 2022-08-09
dot icon11/08/2022
Resolutions
dot icon21/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon13/07/2020
Satisfaction of charge 066064580001 in full
dot icon14/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/09/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon26/09/2019
Termination of appointment of Focus Secretarial Limited as a secretary on 2019-09-16
dot icon27/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/04/2019
Termination of appointment of Sarah Louise Coventry as a director on 2018-12-05
dot icon29/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon26/11/2018
Registration of charge 066064580001, created on 2018-11-23
dot icon20/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon24/05/2018
Director's details changed for Mr Adrian Girdler on 2018-05-24
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/10/2016
Appointment of Mr Adrian Girdler as a director on 2016-10-01
dot icon19/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon15/10/2015
Change of share class name or designation
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-06-14
dot icon01/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon29/09/2015
Previous accounting period shortened from 2015-12-31 to 2015-06-30
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Termination of appointment of Lynn Margaret Evans as a director on 2015-07-01
dot icon07/07/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon07/07/2015
Secretary's details changed for Focus Secretarial Limited on 2015-07-07
dot icon02/07/2015
Registered office address changed from 87 Redwing Road Waterlooville Hampshire PO8 0LX to Unit 11 Palmers Road Industrial Estate Palmers Road Emsworth Hampshire PO10 7DL on 2015-07-02
dot icon02/07/2015
Appointment of Mrs Sarah Louise Coventry as a director on 2015-07-02
dot icon10/02/2015
Appointment of Mr Robert Michael Davies as a director on 2015-02-10
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon04/01/2012
Amended accounts made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon16/07/2010
Secretary's details changed for Focus Secretarial Limited on 2009-10-01
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/09/2009
Secretary appointed focus secretarial LIMITED
dot icon04/09/2009
Appointment terminated secretary paul wragg
dot icon08/06/2009
Return made up to 30/05/09; full list of members
dot icon13/05/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon24/06/2008
Certificate of change of name
dot icon30/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon+1,289,500.00 % *

* during past year

Cash in Bank

£12,896.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
22/09/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
29/06/2023
dot iconNext due on
29/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
89.36K
-
0.00
1.00
-
2022
11
177.26K
-
0.00
12.90K
-
2022
11
177.26K
-
0.00
12.90K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

177.26K £Ascended98.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.90K £Ascended1.29M % *

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 Adrian Nicholas Girdler
Director
01/10/2016 - Present
1
Evans, Lynn Margaret
Director
29/05/2008 - 30/06/2015
3
FOCUS SECRETARIAL LIMITED
Corporate Secretary
03/09/2009 - 15/09/2019
4
Wragg, Paul Simon
Secretary
30/05/2008 - 04/09/2009
5
Davies, Robert Michael
Director
10/02/2015 - 12/10/2023
-

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BMS SOUTHERN LIMITED

BMS SOUTHERN LIMITED is an(a) Liquidation company incorporated on 30/05/2008 with the registered office located at Trusolv Ltd, Grove House, Merdians Cross Ocean Village, Southampton, Hampshire SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BMS SOUTHERN LIMITED?

toggle

BMS SOUTHERN LIMITED is currently Liquidation. It was registered on 30/05/2008 .

Where is BMS SOUTHERN LIMITED located?

toggle

BMS SOUTHERN LIMITED is registered at Trusolv Ltd, Grove House, Merdians Cross Ocean Village, Southampton, Hampshire SO14 3TJ.

What does BMS SOUTHERN LIMITED do?

toggle

BMS SOUTHERN LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BMS SOUTHERN LIMITED have?

toggle

BMS SOUTHERN LIMITED had 11 employees in 2022.

What is the latest filing for BMS SOUTHERN LIMITED?

toggle

The latest filing was on 22/05/2025: Liquidators' statement of receipts and payments to 2025-04-04.