-
BMS SOUTHERN LIMITED - Unit 11 Palmers Road Industrial Estate, Palmers Road, Emsworth, Hampshire, United Kingdom
Company Information
- Company registration number
- 06606458
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 11 Palmers Road Industrial Estate
- Palmers Road
- Emsworth
- Hampshire
- PO10 7DL Unit 11 Palmers Road Industrial Estate, Palmers Road, Emsworth, Hampshire, PO10 7DL UK
Management
- Managing Directors
- DAVIES, Robert Michael
- GIRDLER, Adrian
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-05-30
- Age Of Company 2008-05-30 16 years
- SIC/NACE
- 71129
Ownership
- Beneficial Owners
- Mr Adrian Girdler
- Mr Adrian Girdler
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BEP SOUTHERN LIMITED
- Filing of Accounts
- Due Date: 2021-06-29
- Last Date: 2019-06-30
- Last Return Made Up To:
- 2012-05-30
- Annual Return
- Due Date: 2020-08-29
- Last Date: 2019-07-18
-
BMS SOUTHERN LIMITED Company Description
- BMS SOUTHERN LIMITED is a ltd registered in United Kingdom with the Company reg no 06606458. Its current trading status is "live". It was registered 2008-05-30. It was previously called BEP SOUTHERN LIMITED. It has declared SIC or NACE codes as "71129". It has 2 directors The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-05-30.It can be contacted at Unit 11 Palmers Road Industrial Estate .
Get BMS SOUTHERN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bms Southern Limited - Unit 11 Palmers Road Industrial Estate, Palmers Road, Emsworth, Hampshire, United Kingdom
- 2008-05-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BMS SOUTHERN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-14) - AA
-
mortgage-satisfy-charge-full (2020-07-13) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-27) - AA
-
termination-director-company-with-name-termination-date (2019-04-29) - TM01
-
change-account-reference-date-company-previous-shortened (2019-03-29) - AA01
-
termination-secretary-company-with-name-termination-date (2019-09-26) - TM02
-
confirmation-statement-with-no-updates (2019-09-26) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-26) - MR01
-
confirmation-statement-with-updates (2018-07-20) - CS01
-
change-person-director-company-with-change-date (2018-05-24) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-04-06) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-19) - CS01
-
appoint-person-director-company-with-name-date (2016-10-13) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
-
change-account-reference-date-company-previous-shortened (2015-09-29) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-10-01) - AA
-
capital-allotment-shares (2015-10-15) - SH01
-
termination-director-company-with-name-termination-date (2015-07-14) - TM01
-
capital-name-of-class-of-shares (2015-10-15) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
-
resolution (2015-10-15) - RESOLUTIONS
-
change-corporate-secretary-company-with-change-date (2015-07-07) - CH04
-
appoint-person-director-company-with-name-date (2015-07-02) - AP01
-
appoint-person-director-company-with-name-date (2015-02-10) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-02) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-25) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-13) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-12) - AR01
-
accounts-amended-with-made-up-date (2012-01-04) - AAMD
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-01) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-16) - AR01
-
change-corporate-secretary-company-with-change-date (2010-07-16) - CH04
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-30) - AA
-
legacy (2009-05-13) - 225
-
legacy (2009-06-08) - 363a
-
legacy (2009-09-04) - 288b
-
legacy (2009-09-04) - 288a
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-06-24) - CERTNM
-
incorporation-company (2008-05-30) - NEWINC