About

Registered Number: 06973270
Date of Incorporation: 27/07/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 31 Bell-Reeves Close, Stanford-Le-Hope, Essex, SS17 0GX

 

Established in 2009, Bvm Systems Ltd are based in Stanford-Le-Hope, Essex, it's status at Companies House is "Active". There are 5 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHASSEMI, Amir 24 June 2013 - 1
MERRON, Patrick John 27 July 2009 - 1
GHASSEMI, Sogol 27 July 2009 10 August 2010 1
POURALIJANAKI, Soheila 10 August 2010 24 June 2013 1
Secretary Name Appointed Resigned Total Appointments
GHASSEMI, Sogol 27 April 2015 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 June 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 02 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 October 2017
CH01 - Change of particulars for director 27 July 2017
PSC04 - N/A 27 July 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 13 October 2015
AP03 - Appointment of secretary 09 July 2015
RESOLUTIONS - N/A 02 December 2014
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 02 September 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 25 June 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA01 - Change of accounting reference date 28 September 2010
AD01 - Change of registered office address 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
AP01 - Appointment of director 10 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
NEWINC - New incorporation documents 27 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.