About

Registered Number: 03654321
Date of Incorporation: 16/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: 800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA

 

Founded in 1998, Bms Ltd have registered office in Luton, Bedfordshire. We don't currently know the number of employees at this business. The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AP01 - Appointment of director 17 March 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 27 June 2019
MR01 - N/A 19 March 2019
TM01 - Termination of appointment of director 12 November 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 13 July 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 23 September 2016
MR01 - N/A 10 November 2015
AR01 - Annual Return 16 October 2015
AUD - Auditor's letter of resignation 01 September 2015
MR01 - N/A 06 August 2015
MISC - Miscellaneous document 03 August 2015
MR01 - N/A 01 August 2015
AP01 - Appointment of director 24 April 2015
AA - Annual Accounts 16 April 2015
MR01 - N/A 17 November 2014
AR01 - Annual Return 27 October 2014
TM01 - Termination of appointment of director 07 August 2014
CH01 - Change of particulars for director 10 July 2014
AP01 - Appointment of director 01 July 2014
AA - Annual Accounts 19 May 2014
MR01 - N/A 11 March 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 17 April 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
RESOLUTIONS - N/A 27 December 2012
SH19 - Statement of capital 27 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 December 2012
CAP-SS - N/A 27 December 2012
AR01 - Annual Return 20 November 2012
SH01 - Return of Allotment of shares 10 October 2012
MG01 - Particulars of a mortgage or charge 28 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
RESOLUTIONS - N/A 03 May 2012
RESOLUTIONS - N/A 03 May 2012
RESOLUTIONS - N/A 03 May 2012
AA - Annual Accounts 24 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2012
RESOLUTIONS - N/A 26 January 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 January 2012
SH19 - Statement of capital 26 January 2012
CAP-SS - N/A 26 January 2012
AR01 - Annual Return 11 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
AA - Annual Accounts 20 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
AA - Annual Accounts 03 August 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
353 - Register of members 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
363a - Annual Return 17 October 2008
353 - Register of members 16 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
225 - Change of Accounting Reference Date 07 October 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 23 July 2008
395 - Particulars of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 17 May 2008
RESOLUTIONS - N/A 02 May 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 19 October 2006
287 - Change in situation or address of Registered Office 03 May 2006
363a - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
AA - Annual Accounts 21 July 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 25 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 27 October 2003
AUD - Auditor's letter of resignation 03 April 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 29 October 2002
287 - Change in situation or address of Registered Office 16 August 2002
288c - Notice of change of directors or secretaries or in their particulars 23 May 2002
288c - Notice of change of directors or secretaries or in their particulars 04 April 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 21 November 2001
287 - Change in situation or address of Registered Office 13 March 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 18 October 2000
288c - Notice of change of directors or secretaries or in their particulars 17 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2000
395 - Particulars of a mortgage or charge 13 April 2000
395 - Particulars of a mortgage or charge 13 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288c - Notice of change of directors or secretaries or in their particulars 21 January 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
395 - Particulars of a mortgage or charge 04 January 2000
287 - Change in situation or address of Registered Office 24 December 1999
225 - Change of Accounting Reference Date 04 November 1999
363s - Annual Return 29 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
225 - Change of Accounting Reference Date 10 August 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
287 - Change in situation or address of Registered Office 27 April 1999
288c - Notice of change of directors or secretaries or in their particulars 15 April 1999
SA - Shares agreement 18 January 1999
88(2)P - N/A 18 January 1999
287 - Change in situation or address of Registered Office 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
NEWINC - New incorporation documents 16 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2019 Outstanding

N/A

A registered charge 06 November 2015 Outstanding

N/A

A registered charge 30 July 2015 Fully Satisfied

N/A

A registered charge 10 November 2014 Fully Satisfied

N/A

A registered charge 06 March 2014 Fully Satisfied

N/A

Guarantee and fixed and floating charge 26 February 2013 Fully Satisfied

N/A

Guarantee and fixed and floating charge 23 August 2012 Fully Satisfied

N/A

Guarantee and fixed and floating charge 08 August 2012 Fully Satisfied

N/A

Debenture 06 May 2008 Fully Satisfied

N/A

Guarantee & debenture 06 May 2008 Fully Satisfied

N/A

Deed of charge and memorandum of deposit between the depositors (as defined) and the bank of nova scotia as agent and security trustee (the security trustee) for the lenders (as defined) 30 March 2000 Fully Satisfied

N/A

Deed of floating charge between the chargors (as defined) and the bank of nova scotia as agent and security trustee (the security trustee) for the secured parties (as defined), tracedance limited and capital group limited as security trustee for the secured parties 30 March 2000 Fully Satisfied

N/A

Debenture 15 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.