B.M.S. (COOKWARE) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 7AR

Company number 01610451
Status Active
Incorporation Date 1 February 1982
Company Type Private Limited Company
Address 87 BROOKVALE ROAD, WITTON, BIRMINGHAM, B6 7AR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 30,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of B.M.S. (COOKWARE) LIMITED are www.bmscookware.co.uk, and www.b-m-s-cookware.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. The distance to to Birmingham New Street Rail Station is 2.8 miles; to Blake Street Rail Station is 6.2 miles; to Bloxwich Rail Station is 8.9 miles; to Bloxwich North Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B M S Cookware Limited is a Private Limited Company. The company registration number is 01610451. B M S Cookware Limited has been working since 01 February 1982. The present status of the company is Active. The registered address of B M S Cookware Limited is 87 Brookvale Road Witton Birmingham B6 7ar. . KOROTANE, Mohan Lal is a Secretary of the company. KOROTANE, Chaman Lal is a Director of the company. KOROTANE, Madan Lal is a Director of the company. KOROTANE, Mohan Lal is a Director of the company. KOROTANE, Vijay Kumar is a Director of the company. Secretary KUMAR, Naresh has been resigned. Director KUMAR, Naresh has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KOROTANE, Mohan Lal
Appointed Date: 29 November 1996

Director
KOROTANE, Chaman Lal
Appointed Date: 15 May 1999
77 years old

Director
KOROTANE, Madan Lal

74 years old

Director
KOROTANE, Mohan Lal

72 years old

Director
KOROTANE, Vijay Kumar
Appointed Date: 11 December 2014
56 years old

Resigned Directors

Secretary
KUMAR, Naresh
Resigned: 29 November 1996

Director
KUMAR, Naresh
Resigned: 29 November 1996
72 years old

B.M.S. (COOKWARE) LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 30,000

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2015
Registration of charge 016104510010, created on 28 July 2015
20 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 30,000

...
... and 81 more events
21 Jul 1987
Return made up to 04/06/87; full list of members

30 Oct 1986
Particulars of mortgage/charge

01 Oct 1986
Registered office changed on 01/10/86 from: co a and e law and co kingscourt bridge street walsall WS1 1JB

02 Sep 1986
Full accounts made up to 31 March 1986

02 Sep 1986
Return made up to 14/07/86; full list of members

B.M.S. (COOKWARE) LIMITED Charges

28 July 2015
Charge code 0161 0451 0010
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
1 April 2009
Mortgage
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold 85,87,89 brookvale road witton birmingham t/n…
18 March 2009
Debenture
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2006
Legal charge
Delivered: 18 August 2006
Status: Satisfied on 5 June 2009
Persons entitled: National Westminster Bank PLC
Description: F/H 57-95 brookvale road witton birmingham t/no wm 353447…
7 July 2006
Debenture
Delivered: 12 July 2006
Status: Satisfied on 5 June 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 1986
Legal charge
Delivered: 30 October 1986
Status: Satisfied on 7 October 2008
Persons entitled: Barclays Bank PLC
Description: 57-95 brookvale road, witton west midlands t/n wm 353447.
7 December 1983
Supplemental legal charge
Delivered: 23 December 1983
Status: Satisfied on 9 July 1997
Persons entitled: Investors in Industry PLC
Description: Fixed charge by way of a legal mortgage on f/h premises at…
2 December 1983
Legal charge
Delivered: 15 December 1983
Status: Satisfied on 7 October 2008
Persons entitled: Barclays Bank PLC
Description: F/H factory premises booth st., Rabone lane, smethwick…
30 November 1983
Debenture
Delivered: 3 December 1983
Status: Satisfied on 24 January 1995
Persons entitled: Investors in Industry PLC
Description: Fixed & floating charge over undertaking and all property…
16 June 1983
Debenture
Delivered: 22 June 1983
Status: Satisfied on 7 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…