BMSA LIMITED

Register to unlock more data on OkredoRegister

BMSA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03214577

Incorporation date

20/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

52 Brendon Road, Portishead, Bristol BS20 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1996)
dot icon23/07/2025
Micro company accounts made up to 2024-11-30
dot icon23/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon24/07/2024
Micro company accounts made up to 2023-11-30
dot icon20/06/2024
Registered office address changed from 52 Brendon Road Portishead Bristol BS20 6DH to 52 52 Brendon Road, Portishead Bristol County (Optional) BS20 6DH on 2024-06-20
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon20/06/2024
Registered office address changed from 52 52 Brendon Road, Portishead Bristol County (Optional) BS20 6DH United Kingdom to 52 Brendon Road Portishead Bristol BS20 6DH on 2024-06-20
dot icon21/07/2023
Micro company accounts made up to 2022-11-30
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon21/07/2022
Micro company accounts made up to 2021-11-30
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon20/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-11-30
dot icon09/10/2020
Micro company accounts made up to 2019-11-30
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon22/12/2018
Micro company accounts made up to 2018-11-30
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-11-30
dot icon23/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon13/02/2017
Micro company accounts made up to 2016-11-30
dot icon23/06/2016
Annual return made up to 2016-06-20 no member list
dot icon29/12/2015
Total exemption small company accounts made up to 2015-11-30
dot icon25/06/2015
Annual return made up to 2015-06-20 no member list
dot icon30/12/2014
Total exemption small company accounts made up to 2014-11-30
dot icon25/06/2014
Annual return made up to 2014-06-20 no member list
dot icon04/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon31/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/06/2013
Annual return made up to 2013-06-20 no member list
dot icon11/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-20
dot icon27/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/06/2012
Annual return made up to 2012-06-20 no member list
dot icon08/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/06/2011
Annual return made up to 2011-06-20 no member list
dot icon20/06/2010
Annual return made up to 2010-06-20 no member list
dot icon20/06/2010
Director's details changed for Peter David Howgate on 2010-06-19
dot icon09/01/2010
Total exemption full accounts made up to 2009-11-30
dot icon22/06/2009
Annual return made up to 20/06/09
dot icon08/01/2009
Total exemption full accounts made up to 2008-11-30
dot icon09/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon20/06/2008
Annual return made up to 20/06/08
dot icon26/06/2007
Annual return made up to 20/06/07
dot icon07/01/2007
Total exemption full accounts made up to 2006-11-30
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon21/06/2006
Annual return made up to 20/06/06
dot icon11/01/2006
Total exemption full accounts made up to 2005-11-30
dot icon05/07/2005
Director's particulars changed
dot icon29/06/2005
Annual return made up to 20/06/05
dot icon19/01/2005
Total exemption full accounts made up to 2004-11-30
dot icon04/01/2005
New director appointed
dot icon06/07/2004
Annual return made up to 20/06/04
dot icon02/06/2004
Registered office changed on 02/06/04 from: heywwod house, 26 heywood terrace, pill, bristol BS20 0EA
dot icon22/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon29/08/2003
Annual return made up to 20/06/03
dot icon07/03/2003
Total exemption full accounts made up to 2002-11-30
dot icon07/03/2003
Director resigned
dot icon24/07/2002
Total exemption full accounts made up to 2001-11-30
dot icon28/06/2002
Annual return made up to 20/06/02
dot icon05/11/2001
Registered office changed on 05/11/01 from: 138 merlin park, portishead, bristol, avon BS20 8RW
dot icon25/06/2001
Annual return made up to 20/06/01
dot icon22/02/2001
Director resigned
dot icon09/02/2001
New director appointed
dot icon09/02/2001
Accounts made up to 2000-11-30
dot icon13/07/2000
Annual return made up to 20/06/00
dot icon07/03/2000
Accounts made up to 1999-11-30
dot icon06/07/1999
Annual return made up to 20/06/99
dot icon13/05/1999
Registered office changed on 13/05/99 from: 138 merlin park, portishead, bristol, BS20 8RW
dot icon13/05/1999
Accounts made up to 1998-11-30
dot icon02/02/1999
Registered office changed on 02/02/99 from: 9 druid woods, avon way, stoke bishop, bristol BS9 1SX
dot icon22/09/1998
Director resigned
dot icon18/08/1998
Annual return made up to 20/06/98
dot icon28/05/1998
Accounts made up to 1997-11-30
dot icon10/09/1997
Annual return made up to 20/06/97
dot icon18/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon03/01/1997
Accounting reference date extended from 30/06/97 to 30/11/97
dot icon15/07/1996
New secretary appointed
dot icon15/07/1996
Registered office changed on 15/07/96 from: 209 luckwell road, bristol, BS3 3HD
dot icon15/07/1996
New director appointed
dot icon15/07/1996
Director resigned
dot icon15/07/1996
Secretary resigned
dot icon11/07/1996
Secretary resigned
dot icon11/07/1996
Director resigned
dot icon20/06/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COURT BUSINESS SERVICES LTD
Nominee Director
19/06/1996 - 19/06/1996
437
Hill, Christopher Charles
Director
01/03/1997 - 30/06/2006
2
Court Secretaries Ltd
Nominee Secretary
19/06/1996 - 19/06/1996
413
Fawkes, Beverley Gerwyn
Director
01/03/1997 - 30/06/2006
-
Howgate, Peter David
Director
14/12/2004 - Present
2

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+
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 BMSA LIMITED

BMSA LIMITED is an(a) Active company incorporated on 20/06/1996 with the registered office located at 52 Brendon Road, Portishead, Bristol BS20 6DH. There are currently 3 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 BMSA LIMITED?

toggle

BMSA LIMITED is currently Active. It was registered on 20/06/1996 .

Where is BMSA LIMITED located?

toggle

BMSA LIMITED is registered at 52 Brendon Road, Portishead, Bristol BS20 6DH.

What does BMSA LIMITED do?

toggle

BMSA LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BMSA LIMITED?

toggle

The latest filing was on 23/07/2025: Micro company accounts made up to 2024-11-30.