BMS SUPERFACTORS LIMITED
LANCASHIRE HALLCO 145 LIMITED

Hellopages » Greater Manchester » Rochdale » OL16 5RD

Company number 03359085
Status Active
Incorporation Date 24 April 1997
Company Type Private Limited Company
Address 249-251 OLDHAM ROAD, ROCHDALE, LANCASHIRE, OL16 5RD
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB; Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB; Confirmation statement made on 24 April 2017 with updates. The most likely internet sites of BMS SUPERFACTORS LIMITED are www.bmssuperfactors.co.uk, and www.bms-superfactors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Ashton-under-Lyne Rail Station is 8.4 miles; to Guide Bridge Rail Station is 9.3 miles; to Fairfield Rail Station is 9.4 miles; to Belle Vue Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bms Superfactors Limited is a Private Limited Company. The company registration number is 03359085. Bms Superfactors Limited has been working since 24 April 1997. The present status of the company is Active. The registered address of Bms Superfactors Limited is 249 251 Oldham Road Rochdale Lancashire Ol16 5rd. . HARDISTY, Neil is a Director of the company. MORLEY, Christopher Campbell is a Director of the company. PARR, Anthony Michael is a Director of the company. Secretary BARDSLEY, Jillian has been resigned. Secretary BIBBY, Peter William has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director BARDSLEY, Jillian has been resigned. Director BARDSLEY, Peter Colin has been resigned. Director MCSHERRY, Andrew has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
HARDISTY, Neil
Appointed Date: 31 July 2003
64 years old

Director
MORLEY, Christopher Campbell
Appointed Date: 31 July 2003
66 years old

Director
PARR, Anthony Michael
Appointed Date: 31 July 2003
61 years old

Resigned Directors

Secretary
BARDSLEY, Jillian
Resigned: 21 February 2003
Appointed Date: 01 May 1998

Secretary
BIBBY, Peter William
Resigned: 06 January 2014
Appointed Date: 21 February 2003

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 18 May 1997
Appointed Date: 24 April 1997

Director
BARDSLEY, Jillian
Resigned: 31 July 2003
Appointed Date: 01 May 1998
67 years old

Director
BARDSLEY, Peter Colin
Resigned: 05 October 2010
Appointed Date: 16 May 1997
69 years old

Director
MCSHERRY, Andrew
Resigned: 21 February 2003
Appointed Date: 23 July 1999
62 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 18 May 1997
Appointed Date: 24 April 1997

Persons With Significant Control

Superfactor (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BMS SUPERFACTORS LIMITED Events

08 May 2017
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
08 May 2017
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
05 May 2017
Confirmation statement made on 24 April 2017 with updates
20 Apr 2017
Full accounts made up to 30 September 2016
19 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

...
... and 61 more events
18 Jun 1997
Resolutions
  • ORES13 ‐ Ordinary resolution

30 May 1997
Company name changed hallco 145 LIMITED\certificate issued on 02/06/97
28 May 1997
Accounting reference date shortened from 30/04/98 to 31/12/97
28 May 1997
New director appointed
24 Apr 1997
Incorporation

BMS SUPERFACTORS LIMITED Charges

20 April 2000
Mortgage debenture
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…