BMV DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

BMV DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08899885

Incorporation date

18/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Telegraph House, 59 Wolverhampton Road, Stafford ST17 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2014)
dot icon19/07/2025
Voluntary strike-off action has been suspended
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon30/06/2025
Application to strike the company off the register
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon19/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon19/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon13/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon12/05/2020
Change of details for Mr Allan Stevenson as a person with significant control on 2020-04-09
dot icon12/05/2020
Termination of appointment of Kenneth Raymond Price as a director on 2020-04-09
dot icon12/05/2020
Cessation of Kenneth Raymond Price as a person with significant control on 2020-04-09
dot icon12/05/2020
Cessation of Purchase Developments Ltd as a person with significant control on 2020-04-09
dot icon07/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon17/02/2020
Change of details for Mr Allan Stevenson as a person with significant control on 2020-02-17
dot icon17/02/2020
Change of details for Purchase Developments Ltd as a person with significant control on 2020-02-17
dot icon17/02/2020
Change of details for Mr Kenneth Raymond Price as a person with significant control on 2020-02-17
dot icon28/01/2020
Termination of appointment of Bridgett Ann Purchase as a director on 2020-01-05
dot icon22/01/2020
Satisfaction of charge 088998850001 in full
dot icon06/11/2019
Change of details for Mr Kenneth Raymond Price as a person with significant control on 2019-11-06
dot icon06/11/2019
Director's details changed for Mr Kenneth Raymond Price on 2019-11-06
dot icon07/06/2019
Director's details changed for Mr Kenneth Raymond Price on 2019-06-07
dot icon07/06/2019
Change of details for Mr Kenneth Raymond Price as a person with significant control on 2019-06-07
dot icon07/05/2019
Director's details changed for Mr Allan Stevenson on 2019-05-07
dot icon07/05/2019
Change of details for Mr Allan Stevenson as a person with significant control on 2019-05-07
dot icon07/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon08/06/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon08/06/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon06/05/2016
Appointment of Mrs Bridgett Ann Purchase as a director on 2016-03-01
dot icon06/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon19/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/04/2015
Director's details changed for Kenneth Raymond Price on 2015-04-20
dot icon19/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon16/09/2014
Registration of charge 088998850001, created on 2014-09-16
dot icon19/02/2014
Director's details changed for Alan Stevenson on 2014-02-18
dot icon18/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-63.80 % *

* during past year

Cash in Bank

£6,439.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
541.00
-
0.00
10.20K
-
2022
1
7.27K
-
0.00
17.79K
-
2023
1
25.75K
-
0.00
6.44K
-
2023
1
25.75K
-
0.00
6.44K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

25.75K £Ascended254.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.44K £Descended-63.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Allan
Director
18/02/2014 - Present
8
Price, Kenneth Raymond
Director
18/02/2014 - 09/04/2020
4
Purchase, Bridgett Ann
Director
01/03/2016 - 05/01/2020
3

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMV DISTRIBUTION LIMITED

BMV DISTRIBUTION LIMITED is an(a) Active company incorporated on 18/02/2014 with the registered office located at Telegraph House, 59 Wolverhampton Road, Stafford ST17 4AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BMV DISTRIBUTION LIMITED?

toggle

BMV DISTRIBUTION LIMITED is currently Active. It was registered on 18/02/2014 .

Where is BMV DISTRIBUTION LIMITED located?

toggle

BMV DISTRIBUTION LIMITED is registered at Telegraph House, 59 Wolverhampton Road, Stafford ST17 4AW.

What does BMV DISTRIBUTION LIMITED do?

toggle

BMV DISTRIBUTION LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does BMV DISTRIBUTION LIMITED have?

toggle

BMV DISTRIBUTION LIMITED had 1 employees in 2023.

What is the latest filing for BMV DISTRIBUTION LIMITED?

toggle

The latest filing was on 19/07/2025: Voluntary strike-off action has been suspended.