About

Registered Number: 06606458
Date of Incorporation: 30/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Unit 11 Palmers Road Industrial Estate, Palmers Road, Emsworth, Hampshire, PO10 7DL

 

Having been setup in 2008, Bms Southern Ltd have registered office in Emsworth, Hampshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Davies, Robert Michael, Girdler, Adrian, Coventry, Sarah Louise, Evans, Lynn Margaret for the business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Robert Michael 10 February 2015 - 1
GIRDLER, Adrian 01 October 2016 - 1
COVENTRY, Sarah Louise 02 July 2015 05 December 2018 1
EVANS, Lynn Margaret 30 May 2008 01 July 2015 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
MR04 - N/A 13 July 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 26 September 2019
TM02 - Termination of appointment of secretary 26 September 2019
AA - Annual Accounts 27 June 2019
TM01 - Termination of appointment of director 29 April 2019
AA01 - Change of accounting reference date 29 March 2019
MR01 - N/A 26 November 2018
CS01 - N/A 20 July 2018
CH01 - Change of particulars for director 24 May 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 31 March 2017
AP01 - Appointment of director 13 October 2016
CS01 - N/A 19 July 2016
RESOLUTIONS - N/A 15 October 2015
SH08 - Notice of name or other designation of class of shares 15 October 2015
SH01 - Return of Allotment of shares 15 October 2015
AA - Annual Accounts 01 October 2015
AA01 - Change of accounting reference date 29 September 2015
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 07 July 2015
CH04 - Change of particulars for corporate secretary 07 July 2015
AD01 - Change of registered office address 02 July 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 10 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 12 July 2012
AAMD - Amended Accounts 04 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 01 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 16 July 2010
CH04 - Change of particulars for corporate secretary 16 July 2010
AA - Annual Accounts 30 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
363a - Annual Return 08 June 2009
225 - Change of Accounting Reference Date 13 May 2009
CERTNM - Change of name certificate 24 June 2008
NEWINC - New incorporation documents 30 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.