BUSINESS MANAGEMENT SERVICES (BMS)LIMITED

Register to unlock more data on OkredoRegister

BUSINESS MANAGEMENT SERVICES (BMS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05717310

Incorporation date

21/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

40 Mount Park, Carshalton, Surrey SM5 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2006)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon02/12/2025
Micro company accounts made up to 2025-04-05
dot icon24/10/2025
Registered office address changed from 40 Mount Park Carshalton SM5 4PS England to 40 Mount Park Carshalton Surrey SM5 4PS on 2025-10-24
dot icon13/12/2024
Micro company accounts made up to 2024-04-05
dot icon12/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-04-05
dot icon20/11/2023
Registered office address changed from 6 Mellows Road Wallington Surrey SM6 8PS to 40 Mount Park Carshalton SM5 4PS on 2023-11-20
dot icon20/11/2023
Change of details for Mr Hemant Kumar Tyagi as a person with significant control on 2023-11-01
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-04-05
dot icon20/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-04-05
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon07/01/2021
Micro company accounts made up to 2020-04-05
dot icon10/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-04-05
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-04-05
dot icon02/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon03/01/2018
Micro company accounts made up to 2017-04-05
dot icon02/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon13/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon13/04/2016
Secretary's details changed for Hemant Kumar Tyagi on 2014-12-18
dot icon13/04/2016
Director's details changed for Mr Hemant Kumar Tyagi on 2014-12-18
dot icon01/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon24/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon03/03/2015
Registered office address changed from 36 Windsor Close Windsor Grove London SE27 9LU to 6 Mellows Road Wallington Surrey SM6 8PS on 2015-03-03
dot icon16/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon26/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-04-05
dot icon25/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon11/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon17/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon22/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon22/03/2010
Director's details changed for Hemant Kumar Tyagi on 2010-03-22
dot icon16/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon23/03/2009
Return made up to 20/03/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon13/02/2009
Appointment terminated director purnima tyagi
dot icon13/02/2009
Director appointed hemant kumar tyagi
dot icon28/02/2008
Return made up to 21/02/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-04-05
dot icon20/03/2007
Return made up to 21/02/07; full list of members
dot icon04/12/2006
Accounting reference date extended from 28/02/07 to 05/04/07
dot icon29/08/2006
Registered office changed on 29/08/06 from: hemant tyagi, 36 windsor close windsor grove west norwood london SE27 9LU
dot icon21/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
05/04/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.53K
-
0.00
-
-
2022
1
1.68K
-
0.00
-
-
2023
0
1.83K
-
0.00
-
-
2023
0
1.83K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.83K £Ascended8.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Tyagi, Purnima
Director
21/02/2006 - 05/02/2009
-
Mr Hemant Kumar Tyagi
Director
05/02/2009 - Present
-
Tyagi, Hemant Kumar
Secretary
21/02/2006 - Present
-

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+
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 BUSINESS MANAGEMENT SERVICES (BMS)LIMITED

BUSINESS MANAGEMENT SERVICES (BMS)LIMITED is an(a) Active company incorporated on 21/02/2006 with the registered office located at 40 Mount Park, Carshalton, Surrey SM5 4PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS MANAGEMENT SERVICES (BMS)LIMITED?

toggle

BUSINESS MANAGEMENT SERVICES (BMS)LIMITED is currently Active. It was registered on 21/02/2006 .

Where is BUSINESS MANAGEMENT SERVICES (BMS)LIMITED located?

toggle

BUSINESS MANAGEMENT SERVICES (BMS)LIMITED is registered at 40 Mount Park, Carshalton, Surrey SM5 4PS.

What does BUSINESS MANAGEMENT SERVICES (BMS)LIMITED do?

toggle

BUSINESS MANAGEMENT SERVICES (BMS)LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for BUSINESS MANAGEMENT SERVICES (BMS)LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with no updates.