About

Registered Number: 01501885
Date of Incorporation: 13/06/1980 (43 years and 10 months ago)
Company Status: Active
Registered Address: Capricorn Park, Blakewater Road, Blackburn, Lancashire, BB1 5QR

 

Established in 1980, Bms Vision Ltd has its registered office in Lancashire, it has a status of "Active". The companies directors are Hyde, Peter, Robson, James David Elliott, Schepens, Johan, Browning, Simon Francis, Bunting, James William, Cruycke, Bernard, Defoort, Donald Nestor Julia, Flamang, Geert, Gould, Howard, Van Hout, Frits Jurgen, Van Petegem, Antoon, Vandamme, Hugo Rene, Wood, David. 11-20 people work at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, James David Elliott 01 September 2001 - 1
SCHEPENS, Johan 23 October 2002 - 1
BROWNING, Simon Francis N/A 08 June 1998 1
BUNTING, James William N/A 31 January 1992 1
CRUYCKE, Bernard 08 June 1998 23 March 2012 1
DEFOORT, Donald Nestor Julia 01 December 2002 04 January 2007 1
FLAMANG, Geert 01 January 2001 31 December 2006 1
GOULD, Howard N/A 01 April 2001 1
VAN HOUT, Frits Jurgen 01 September 1994 09 June 1997 1
VAN PETEGEM, Antoon 08 June 1998 31 May 2008 1
VANDAMME, Hugo Rene 08 June 1998 01 July 2002 1
WOOD, David 01 January 2001 31 August 2001 1
Secretary Name Appointed Resigned Total Appointments
HYDE, Peter 08 June 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 12 December 2019
CH01 - Change of particulars for director 24 October 2019
CH03 - Change of particulars for secretary 24 October 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 30 November 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 19 December 2014
SH19 - Statement of capital 15 December 2014
CAP-SS - N/A 15 December 2014
RESOLUTIONS - N/A 26 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 08 June 2012
TM01 - Termination of appointment of director 23 March 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 07 July 2009
AUD - Auditor's letter of resignation 19 January 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
CERTNM - Change of name certificate 13 March 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 12 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 December 2005
353 - Register of members 12 December 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 18 August 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
363s - Annual Return 28 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
AA - Annual Accounts 27 October 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
363s - Annual Return 01 February 2002
363s - Annual Return 13 December 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
AA - Annual Accounts 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2001
CERTNM - Change of name certificate 09 January 2001
287 - Change in situation or address of Registered Office 14 December 2000
363s - Annual Return 21 November 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 04 February 1999
MISC - Miscellaneous document 24 September 1998
AUD - Auditor's letter of resignation 24 September 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
225 - Change of Accounting Reference Date 17 August 1998
287 - Change in situation or address of Registered Office 04 June 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
AA - Annual Accounts 11 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 19 November 1996
287 - Change in situation or address of Registered Office 06 November 1996
AA - Annual Accounts 18 July 1996
288 - N/A 14 June 1996
363s - Annual Return 20 December 1995
288 - N/A 16 June 1995
288 - N/A 03 April 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 16 November 1994
288 - N/A 11 November 1994
288 - N/A 22 September 1994
288 - N/A 17 June 1994
AA - Annual Accounts 07 April 1994
288 - N/A 28 March 1994
363s - Annual Return 15 December 1993
AA - Annual Accounts 18 February 1993
RESOLUTIONS - N/A 17 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1993
123 - Notice of increase in nominal capital 17 February 1993
363s - Annual Return 11 December 1992
AA - Annual Accounts 16 July 1992
288 - N/A 30 March 1992
288 - N/A 02 March 1992
288 - N/A 16 February 1992
288 - N/A 16 February 1992
288 - N/A 16 February 1992
288 - N/A 16 February 1992
287 - Change in situation or address of Registered Office 16 February 1992
AA - Annual Accounts 11 December 1991
363a - Annual Return 11 December 1991
288 - N/A 14 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 August 1991
AA - Annual Accounts 27 July 1990
288 - N/A 27 July 1990
363 - Annual Return 27 July 1990
287 - Change in situation or address of Registered Office 24 April 1989
288 - N/A 24 April 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
363 - Annual Return 29 March 1988
AA - Annual Accounts 21 March 1988
363 - Annual Return 21 March 1988
PUC 2 - N/A 15 February 1988
AA - Annual Accounts 08 May 1987
363 - Annual Return 30 May 1986
AA - Annual Accounts 09 May 1986
NEWINC - New incorporation documents 13 June 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.