About

Registered Number: 02886680
Date of Incorporation: 12/01/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: 3 Faversham Road, Challock, Ashford, Kent, TN25 4BQ

 

Having been setup in 1994, Bms-bulk Meter Services Ltd has its registered office in Ashford, Kent, it's status is listed as "Active". We don't currently know the number of employees at Bms-bulk Meter Services Ltd. The companies directors are listed as Bigwood, Anita, Bigwood, Carl Stewart, Gilbart, Dale Lloyd, Bigwood, Anne Rowena, Bigwood, Brian Albert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGWOOD, Anita 01 March 2007 - 1
BIGWOOD, Carl Stewart 12 January 1994 - 1
GILBART, Dale Lloyd 07 September 2020 - 1
BIGWOOD, Brian Albert 12 January 1994 01 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BIGWOOD, Anne Rowena 12 January 1994 01 March 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 07 September 2020
AA - Annual Accounts 02 September 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 11 February 2014
MR01 - N/A 27 December 2013
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 03 August 2012
RESOLUTIONS - N/A 10 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 10 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
395 - Particulars of a mortgage or charge 28 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 04 April 2009
395 - Particulars of a mortgage or charge 15 January 2009
AA - Annual Accounts 29 December 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
363a - Annual Return 03 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
353 - Register of members 02 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 April 2008
AA - Annual Accounts 17 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
395 - Particulars of a mortgage or charge 07 March 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 31 July 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 24 January 2005
363s - Annual Return 28 January 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 04 December 2002
287 - Change in situation or address of Registered Office 13 March 2002
288c - Notice of change of directors or secretaries or in their particulars 13 March 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 10 January 2002
363s - Annual Return 17 January 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 05 July 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 07 March 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1994
288 - N/A 07 February 1994
288 - N/A 07 February 1994
287 - Change in situation or address of Registered Office 07 February 1994
NEWINC - New incorporation documents 12 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2013 Outstanding

N/A

Legal assignment 27 August 2009 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 13 January 2009 Outstanding

N/A

Debenture 06 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.