BMSS LIMITED

Register to unlock more data on OkredoRegister

BMSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00095035

Incorporation date

27/09/1907

Size

Full

Contacts

Registered address

Registered address

C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1986)
dot icon23/12/2023
Final Gazette dissolved following liquidation
dot icon23/09/2023
Return of final meeting in a members' voluntary winding up
dot icon29/09/2022
Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
dot icon21/09/2022
Registered office address changed from Lodge Way House Harlestone Road Northampton Northants NN5 7UG to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2022-09-21
dot icon21/09/2022
Declaration of solvency
dot icon21/09/2022
Appointment of a voluntary liquidator
dot icon21/09/2022
Resolutions
dot icon06/09/2022
Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 2022-09-06
dot icon06/09/2022
Cessation of Travis Perkins Plc as a person with significant control on 2022-09-06
dot icon14/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon10/12/2019
Statement by Directors
dot icon10/12/2019
Statement of capital on 2019-12-10
dot icon10/12/2019
Solvency Statement dated 28/11/19
dot icon10/12/2019
Resolutions
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon13/03/2018
Termination of appointment of Deborah Grimason as a director on 2018-03-06
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/07/2017
Termination of appointment of John Peter Carter as a director on 2017-07-18
dot icon20/07/2017
Appointment of Miss Deborah Grimason as a director on 2017-07-18
dot icon19/07/2017
Termination of appointment of Anthony David Buffin as a director on 2017-07-11
dot icon11/07/2017
Appointment of Mr Alan Richard Williams as a director on 2017-07-11
dot icon04/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon03/07/2017
Notification of Travis Perkins Plc as a person with significant control on 2016-04-06
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/10/2014
Termination of appointment of Andrew Stephen Pike as a secretary on 2014-09-23
dot icon23/09/2014
Appointment of Tp Directors Ltd as a director on 2014-09-19
dot icon09/09/2014
Resolutions
dot icon14/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon14/01/2014
Termination of appointment of Geoffrey Cooper as a director
dot icon12/11/2013
Director's details changed for Anthony David Buffin on 2013-11-12
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon07/05/2013
Appointment of Anthony Buffin as a director
dot icon15/03/2013
Termination of appointment of Paul Hampden Smith as a director
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon19/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon14/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon27/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/07/2009
Return made up to 26/06/09; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/07/2008
Return made up to 26/06/08; full list of members
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/07/2007
Return made up to 26/06/07; full list of members
dot icon17/07/2006
Return made up to 26/06/06; full list of members
dot icon06/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/09/2005
Director's particulars changed
dot icon18/08/2005
Return made up to 26/06/05; full list of members
dot icon20/07/2005
New director appointed
dot icon14/07/2005
Director resigned
dot icon02/09/2004
Secretary's particulars changed
dot icon01/09/2004
Director's particulars changed
dot icon01/09/2004
Director's particulars changed
dot icon19/08/2004
Director's particulars changed
dot icon15/07/2004
Return made up to 26/06/04; full list of members
dot icon07/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/07/2003
Return made up to 26/06/03; full list of members
dot icon18/02/2003
Director's particulars changed
dot icon05/07/2002
Return made up to 26/06/02; full list of members
dot icon27/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon06/11/2001
Director resigned
dot icon18/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon23/07/2001
Return made up to 26/06/01; full list of members; amend
dot icon02/07/2001
Return made up to 26/06/01; full list of members
dot icon17/07/2000
Return made up to 26/06/00; full list of members
dot icon04/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon19/08/1999
New secretary appointed
dot icon19/08/1999
Secretary resigned
dot icon07/07/1999
Return made up to 26/06/99; full list of members
dot icon06/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon03/12/1998
Resolutions
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon08/07/1998
Return made up to 26/06/98; no change of members
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon13/07/1997
Return made up to 26/06/97; no change of members
dot icon27/12/1996
Accounting reference date shortened from 31/01/97 to 31/12/96
dot icon17/10/1996
New director appointed
dot icon14/10/1996
Registered office changed on 14/10/96 from: 23A wood street shrewsbury shropshire SY1 2PP
dot icon14/10/1996
Director resigned
dot icon14/10/1996
Director resigned
dot icon14/10/1996
Director resigned
dot icon29/09/1996
Director resigned
dot icon24/09/1996
Full group accounts made up to 1996-01-31
dot icon23/08/1996
Certificate of re-registration from Public Limited Company to Private
dot icon23/08/1996
Re-registration of Memorandum and Articles
dot icon23/08/1996
Application for reregistration from PLC to private
dot icon23/08/1996
Resolutions
dot icon23/08/1996
Resolutions
dot icon01/08/1996
Return made up to 26/06/96; bulk list available separately
dot icon29/05/1996
Secretary resigned
dot icon29/05/1996
New secretary appointed
dot icon23/04/1996
Auditor's resignation
dot icon02/02/1996
New director appointed
dot icon02/02/1996
New director appointed
dot icon02/02/1996
New director appointed
dot icon02/02/1996
New director appointed
dot icon02/02/1996
New director appointed
dot icon02/02/1996
New director appointed
dot icon02/02/1996
Director resigned
dot icon02/02/1996
Director resigned
dot icon02/02/1996
Director resigned
dot icon02/02/1996
Director resigned
dot icon02/02/1996
Director resigned
dot icon02/02/1996
Director resigned
dot icon31/01/1996
Ad 24/01/96--------- £ si [email protected]=17451 £ ic 903592/921043
dot icon26/07/1995
Full group accounts made up to 1995-01-31
dot icon26/07/1995
Return made up to 26/06/95; bulk list available separately
dot icon31/05/1995
Ad 24/05/95--------- £ si [email protected]=700 £ ic 902892/903592
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Ad 09/05/94--------- £ si 2000@1
dot icon07/07/1994
Return made up to 26/06/94; bulk list available separately
dot icon03/07/1994
Nc inc already adjusted 22/06/94
dot icon03/07/1994
Resolutions
dot icon15/06/1994
Full group accounts made up to 1994-01-31
dot icon25/05/1994
Ad 14/03/94--------- £ si [email protected]=56 £ ic 902836/902892
dot icon25/05/1994
Ad 04/05/94--------- £ si [email protected]=600 £ ic 902236/902836
dot icon18/03/1994
Ad 21/02/94--------- £ si [email protected]=4589 £ ic 897647/902236
dot icon26/01/1994
Ad 31/12/93--------- £ si [email protected]=1324 £ ic 896323/897647
dot icon16/07/1993
Resolutions
dot icon16/07/1993
Particulars of contract relating to shares
dot icon16/07/1993
Ad 06/07/93--------- £ si [email protected]=17323 £ ic 879000/896323
dot icon15/07/1993
New director appointed
dot icon05/07/1993
Full group accounts made up to 1993-01-31
dot icon05/07/1993
Return made up to 26/06/93; bulk list available separately
dot icon13/10/1992
Resolutions
dot icon13/10/1992
Resolutions
dot icon13/10/1992
Resolutions
dot icon02/10/1992
£ nc 1103000/1213000 29/06/92
dot icon15/07/1992
Full group accounts made up to 1992-01-31
dot icon15/07/1992
Return made up to 26/06/92; full list of members
dot icon31/10/1991
Statement of affairs
dot icon31/10/1991
Ad 30/09/91--------- £ si [email protected]
dot icon08/10/1991
Ad 30/09/91--------- £ si [email protected]=79000 £ ic 800000/879000
dot icon15/07/1991
Full group accounts made up to 1991-01-31
dot icon15/07/1991
Return made up to 26/06/91; full list of members
dot icon12/07/1991
£ nc 997000/1103000 26/06/91
dot icon31/01/1991
Return made up to 10/07/90; full list of members
dot icon27/07/1990
Full group accounts made up to 1990-01-31
dot icon16/05/1990
Statement of affairs
dot icon16/05/1990
Ad 18/01/90--------- £ si [email protected]
dot icon26/04/1990
Ad 18/01/90--------- £ si [email protected]=70000 £ ic 730000/800000
dot icon14/08/1989
Full group accounts made up to 1989-01-31
dot icon14/08/1989
Return made up to 10/07/89; bulk list available separately
dot icon24/04/1989
Prospectus
dot icon26/08/1988
Particulars of contract relating to shares
dot icon26/08/1988
Wd 25/07/88 ad 28/06/88--------- £ si [email protected]=500000 £ ic 230000/730000
dot icon24/08/1988
Wd 18/07/88 ad 28/06/88--------- premium £ si [email protected]=130000 £ ic 100000/230000
dot icon23/08/1988
Resolutions
dot icon23/08/1988
Resolutions
dot icon23/08/1988
Resolutions
dot icon23/08/1988
Resolutions
dot icon23/08/1988
Resolutions
dot icon23/08/1988
Resolutions
dot icon23/08/1988
£ nc 100000/997000
dot icon23/08/1988
S-div
dot icon30/06/1988
Full accounts made up to 1988-01-31
dot icon30/06/1988
Return made up to 27/06/88; full list of members
dot icon30/06/1988
Location of register of members
dot icon22/06/1988
Resolutions
dot icon22/06/1988
Resolutions
dot icon21/06/1988
Certificate of re-registration from Private to Public Limited Company
dot icon21/06/1988
Declaration on reregistration from private to PLC
dot icon21/06/1988
Balance Sheet
dot icon21/06/1988
Auditor's statement
dot icon21/06/1988
Auditor's report
dot icon21/06/1988
Re-registration of Memorandum and Articles
dot icon21/06/1988
Application for reregistration from private to PLC
dot icon13/06/1988
Director resigned
dot icon20/05/1988
Registered office changed on 20/05/88 from: southampton house 317 high holborn london WC1V 7NL
dot icon16/05/1988
Director resigned
dot icon15/12/1987
Full group accounts made up to 1987-01-31
dot icon01/12/1987
Return made up to 18/11/87; full list of members
dot icon18/09/1987
Certificate of change of name
dot icon24/04/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Return made up to 30/09/86; full list of members
dot icon15/10/1986
Full accounts made up to 1986-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buffin, Anthony David
Director
08/04/2013 - 11/07/2017
336
Williams, Alan Richard
Director
11/07/2017 - Present
294
TP DIRECTORS LTD
Corporate Director
19/09/2014 - Present
220
Travis, Ernest Raymond Anthony
Director
01/10/1996 - 31/10/2001
50
Mckay, Francis John
Director
31/10/2001 - 14/03/2005
136

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMSS LIMITED

BMSS LIMITED is an(a) Dissolved company incorporated on 27/09/1907 with the registered office located at C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham B3 3AX. There are currently 2 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 BMSS LIMITED?

toggle

BMSS LIMITED is currently Dissolved. It was registered on 27/09/1907 and dissolved on 23/12/2023.

Where is BMSS LIMITED located?

toggle

BMSS LIMITED is registered at C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham B3 3AX.

What does BMSS LIMITED do?

toggle

BMSS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BMSS LIMITED?

toggle

The latest filing was on 23/12/2023: Final Gazette dissolved following liquidation.