BNS LIMITED

Register to unlock more data on OkredoRegister

BNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06510409

Incorporation date

20/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2008)
dot icon24/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon13/02/2026
Director's details changed for Mr Ian Daniel Simmonds on 2026-02-13
dot icon23/01/2026
Director's details changed for Mr Bruce Douglas John Clothier on 2026-01-23
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Termination of appointment of Emma Taylor as a director on 2024-07-23
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon19/01/2024
Cessation of Business Non Stop Limited as a person with significant control on 2024-01-02
dot icon19/01/2024
Notification of Apeirogon Group Limited as a person with significant control on 2024-01-02
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Appointment of Emma Taylor as a director on 2023-04-01
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Termination of appointment of Kenneth Philip John Wotherspoon as a director on 2021-05-10
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Director's details changed for Mr Bruce Douglas Clothier on 2019-04-01
dot icon01/04/2019
Appointment of Mr Kenneth Philip John Wotherspoon as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mr Bruce Douglas Clothier as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mrs Melissa Janine Simmonds as a director on 2019-04-01
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Termination of appointment of Andrew Neil Simmonds as a secretary on 2018-08-06
dot icon08/08/2018
Termination of appointment of Andrew Neil Simmonds as a director on 2018-08-06
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon18/03/2013
Director's details changed for Mr Andrew Neil Simmonds on 2013-01-01
dot icon18/03/2013
Director's details changed for Mr Ian Daniel Simmonds on 2013-01-01
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 20/02/09; full list of members
dot icon22/08/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon20/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-46 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
534.11K
-
0.00
181.04K
-
2022
46
522.43K
-
0.00
332.85K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmonds, Ian Daniel
Director
20/02/2008 - Present
31
Simmonds, Melissa Janine
Director
01/04/2019 - Present
8
Clothier, Bruce Douglas John
Director
01/04/2019 - Present
2
Taylor, Emma
Director
01/04/2023 - 23/07/2024
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BNS LIMITED

BNS LIMITED is an(a) Active company incorporated on 20/02/2008 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. 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 BNS LIMITED?

toggle

BNS LIMITED is currently Active. It was registered on 20/02/2008 .

Where is BNS LIMITED located?

toggle

BNS LIMITED is registered at 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does BNS LIMITED do?

toggle

BNS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BNS LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-14 with updates.