About

Registered Number: 03359085
Date of Incorporation: 24/04/1997 (27 years ago)
Company Status: Liquidation
Registered Address: Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

 

Bms Superfactors Ltd was registered on 24 April 1997, it's status at Companies House is "Liquidation". Juneau, Louis, Bardsley, Jillian, Bardsley, Peter Colin, Mcsherry, Andrew are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDSLEY, Jillian 01 May 1998 31 July 2003 1
BARDSLEY, Peter Colin 16 May 1997 05 October 2010 1
MCSHERRY, Andrew 23 July 1999 21 February 2003 1
Secretary Name Appointed Resigned Total Appointments
JUNEAU, Louis 07 August 2017 20 September 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 October 2018
RESOLUTIONS - N/A 19 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 October 2018
LIQ01 - N/A 19 October 2018
TM02 - Termination of appointment of secretary 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 19 September 2018
CS01 - N/A 02 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2018
AD04 - Change of location of company records to the registered office 27 April 2018
PSC05 - N/A 22 March 2018
AA01 - Change of accounting reference date 26 January 2018
AA01 - Change of accounting reference date 26 January 2018
AA01 - Change of accounting reference date 22 November 2017
TM01 - Termination of appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
AP03 - Appointment of secretary 18 August 2017
AD01 - Change of registered office address 03 July 2017
RESOLUTIONS - N/A 31 May 2017
MR04 - N/A 25 May 2017
CH01 - Change of particulars for director 24 May 2017
AA01 - Change of accounting reference date 24 May 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 20 April 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 26 April 2016
CH01 - Change of particulars for director 19 April 2016
MISC - Miscellaneous document 04 June 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 20 May 2015
TM02 - Termination of appointment of secretary 07 January 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 22 May 2012
MISC - Miscellaneous document 08 March 2012
AA - Annual Accounts 20 June 2011
TM01 - Termination of appointment of director 10 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 28 April 2008
363s - Annual Return 08 May 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 03 March 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 05 May 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 04 May 2004
287 - Change in situation or address of Registered Office 20 August 2003
287 - Change in situation or address of Registered Office 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
AA - Annual Accounts 09 May 2003
363a - Annual Return 01 May 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
363a - Annual Return 30 May 2002
AA - Annual Accounts 29 April 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 22 May 2000
395 - Particulars of a mortgage or charge 28 April 2000
AA - Annual Accounts 05 October 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
363s - Annual Return 26 May 1999
225 - Change of Accounting Reference Date 25 June 1998
363s - Annual Return 22 June 1998
288a - Notice of appointment of directors or secretaries 21 June 1998
287 - Change in situation or address of Registered Office 21 June 1998
287 - Change in situation or address of Registered Office 21 June 1998
RESOLUTIONS - N/A 18 June 1997
CERTNM - Change of name certificate 30 May 1997
225 - Change of Accounting Reference Date 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
NEWINC - New incorporation documents 24 April 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.