BMSL CONTRACTING LTD

Register to unlock more data on OkredoRegister

BMSL CONTRACTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06553503

Incorporation date

03/04/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

20 Manor Way, Belasis Business Park, Billingham TS23 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2008)
dot icon14/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon13/04/2026
Change of details for Bmsl Group Holdings Ltd as a person with significant control on 2026-04-03
dot icon12/03/2026
Registration of charge 065535030004, created on 2026-03-09
dot icon22/01/2026
Appointment of Mr Huw David Davies as a director on 2026-01-19
dot icon14/10/2025
Termination of appointment of Liza Diane Lesley Gratton as a director on 2025-10-09
dot icon30/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon22/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon22/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon22/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon07/05/2025
Confirmation statement made on 2025-04-03 with updates
dot icon27/08/2024
Cessation of Beaver Management Services Limited as a person with significant control on 2024-05-15
dot icon27/08/2024
Notification of Bmsl Group Holdings Ltd as a person with significant control on 2024-05-15
dot icon24/05/2024
Accounts for a small company made up to 2023-09-30
dot icon19/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon09/04/2024
Certificate of change of name
dot icon07/09/2023
Current accounting period extended from 2023-05-31 to 2023-09-30
dot icon17/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon10/03/2023
Termination of appointment of Bernard Kenneth Goodchild as a director on 2023-03-08
dot icon10/03/2023
Appointment of Mr Ian Philip Cole-Wilkins as a director on 2023-03-08
dot icon10/03/2023
Appointment of Mrs Liza Diane Lesley Gratton as a director on 2023-03-08
dot icon13/12/2022
Accounts for a small company made up to 2022-05-31
dot icon07/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon01/12/2021
Accounts for a small company made up to 2021-05-31
dot icon16/06/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon03/03/2021
Accounts for a small company made up to 2020-05-31
dot icon14/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon27/02/2020
Accounts for a small company made up to 2019-05-31
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon22/12/2018
Accounts for a small company made up to 2018-05-31
dot icon16/08/2018
Registered office address changed from 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN England to 20 Manor Way Belasis Business Park Billingham TS23 4HN on 2018-08-16
dot icon16/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon28/03/2018
Notification of Beaver Management Services Limited as a person with significant control on 2016-04-06
dot icon28/03/2018
Cessation of Bernard Kenneth Goodchild as a person with significant control on 2016-04-06
dot icon03/01/2018
Accounts for a small company made up to 2017-05-31
dot icon23/11/2017
Termination of appointment of Robert Thomas Ashton as a director on 2017-11-10
dot icon25/07/2017
Registered office address changed from Royal Middlehaven House 1st Floor 21 Gosford Street Middlesbrough TS2 1BB to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 2017-07-25
dot icon07/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon18/12/2016
Full accounts made up to 2016-05-31
dot icon06/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon11/12/2015
Full accounts made up to 2015-05-31
dot icon29/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon25/02/2015
Appointment of Mr Anthony Paul Shipley as a director on 2015-02-25
dot icon07/01/2015
Full accounts made up to 2014-05-31
dot icon28/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon17/01/2014
Appointment of Mr Bernard Kenneth Goodchild as a director
dot icon10/12/2013
Accounts for a small company made up to 2013-05-31
dot icon28/10/2013
Termination of appointment of Carl Strickland as a director
dot icon30/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon11/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/08/2012
Registered office address changed from Unit 3 Culland Place Culland Street Crewe Cheshire CW2 6DQ on 2012-08-24
dot icon24/08/2012
Previous accounting period extended from 2012-03-31 to 2012-05-31
dot icon12/07/2012
Termination of appointment of Simon Argent as a director
dot icon22/06/2012
Termination of appointment of Simon Argent as a director
dot icon01/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon01/06/2011
Appointment of Mr Simon Wynne Argent as a director
dot icon31/05/2011
Termination of appointment of Simon Mellor as a director
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/10/2009
Appointment of Mr Robert Thomas Ashton as a director
dot icon22/10/2009
Director's details changed for Mr Carl Strickland on 2009-10-22
dot icon22/10/2009
Director's details changed for Simon Andrew Mellor on 2009-10-22
dot icon30/04/2009
Return made up to 03/04/09; full list of members
dot icon30/04/2009
Location of debenture register
dot icon30/04/2009
Location of register of members
dot icon30/04/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/08/2008
Ad 23/05/08\gbp si 39999@1=39999\gbp ic 1/40000\
dot icon12/08/2008
Resolutions
dot icon12/08/2008
Resolutions
dot icon04/06/2008
Appointment terminated secretary robert ashton
dot icon04/06/2008
Director appointed simon andrew mellor
dot icon04/06/2008
Registered office changed on 04/06/2008 from hurst & co 74-76 high street winsford cheshire CW7 2AP
dot icon03/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-80.77 % *

* during past year

Cash in Bank

£5.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.12K
-
0.00
26.00
-
2022
2
745.00
-
0.00
5.00
-
2022
2
745.00
-
0.00
5.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

745.00 £Descended-64.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Descended-80.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Huw David
Director
19/01/2026 - Present
22
Argent, Simon Wynne
Director
14/03/2011 - 15/05/2012
11
Shipley, Anthony Paul
Director
25/02/2015 - Present
15
Ashton, Robert Thomas
Director
22/10/2009 - 10/11/2017
6
Mellor, Simon Andrew
Director
23/05/2008 - 14/03/2011
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BMSL CONTRACTING LTD

BMSL CONTRACTING LTD is an(a) Active company incorporated on 03/04/2008 with the registered office located at 20 Manor Way, Belasis Business Park, Billingham TS23 4HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BMSL CONTRACTING LTD?

toggle

BMSL CONTRACTING LTD is currently Active. It was registered on 03/04/2008 .

Where is BMSL CONTRACTING LTD located?

toggle

BMSL CONTRACTING LTD is registered at 20 Manor Way, Belasis Business Park, Billingham TS23 4HN.

What does BMSL CONTRACTING LTD do?

toggle

BMSL CONTRACTING LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does BMSL CONTRACTING LTD have?

toggle

BMSL CONTRACTING LTD had 2 employees in 2022.

What is the latest filing for BMSL CONTRACTING LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-03 with updates.