BNS SERVICES LIMITED

Register to unlock more data on OkredoRegister

BNS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06097668

Incorporation date

12/02/2007

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 12/02/2007)
dot icon26/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon13/02/2026
Director's details changed for Mr Ian Daniel Simmonds on 2026-02-12
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon21/01/2024
Cessation of Business Non Stop Ltd 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 icon13/02/2023
Confirmation statement made on 2023-02-12 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 2022-02-12 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Appointment of Mrs Melissa Janine Simmonds as a director on 2019-04-01
dot icon14/02/2019
Confirmation statement made on 2019-02-12 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 director on 2018-08-06
dot icon08/08/2018
Termination of appointment of Andrew Neil Simmonds as a secretary on 2018-08-06
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon12/02/2016
Director's details changed for Mr Andrew Neil Simmonds on 2016-02-12
dot icon12/02/2016
Director's details changed for Mr Ian Daniel Simmonds on 2016-02-12
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon13/02/2013
Termination of appointment of Kathleen Simmonds as a director
dot icon13/02/2013
Termination of appointment of Bruce Simmonds as a director
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon15/02/2010
Director's details changed for Kathleen Patricia Simmonds on 2009-10-01
dot icon15/02/2010
Director's details changed for Mr Ian Daniel Simmonds on 2009-10-01
dot icon15/02/2010
Director's details changed for Bruce Norman Simmonds on 2009-10-01
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 12/02/09; full list of members
dot icon22/08/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon08/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/02/2008
Return made up to 12/02/08; full list of members
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon12/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
12/02/2027
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
4
242.55K
-
0.00
182.36K
-
2022
2
523.17K
-
0.00
494.02K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmonds, Andrew Neil
Director
12/02/2007 - 06/08/2018
36
Simmonds, Ian Daniel
Director
12/02/2007 - Present
31
Simmonds, Bruce Norman
Director
12/02/2007 - 01/04/2012
2
Simmonds, Kathleen Patricia
Director
12/02/2007 - 01/04/2012
-
Simmonds, Melissa Janine
Director
01/04/2019 - Present
8

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BNS SERVICES LIMITED

BNS SERVICES LIMITED is an(a) Active company incorporated on 12/02/2007 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. 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 BNS SERVICES LIMITED?

toggle

BNS SERVICES LIMITED is currently Active. It was registered on 12/02/2007 .

Where is BNS SERVICES LIMITED located?

toggle

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

What does BNS SERVICES LIMITED do?

toggle

BNS SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BNS SERVICES LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-12 with updates.