Company number 05679385
Status Active
Incorporation Date 18 January 2006
Company Type Private Limited Company
Address MARLBOROUGH HOUSE 108 THE RIDGEWAY, ASTWOOD BANK, REDDITCH, WORCESTERSHIRE, ENGLAND, B96 6NA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
GBP 1,000
. The most likely internet sites of B.M.S. HOLDINGS LIMITED are www.bmsholdings.co.uk, and www.b-m-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. B M S Holdings Limited is a Private Limited Company.
The company registration number is 05679385. B M S Holdings Limited has been working since 18 January 2006.
The present status of the company is Active. The registered address of B M S Holdings Limited is Marlborough House 108 The Ridgeway Astwood Bank Redditch Worcestershire England B96 6na. . RIMMER, Helen Elizabeth is a Secretary of the company. RIMMER, Helen Elizabeth is a Director of the company. RIMMER, Stuart is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 January 2006
Appointed Date: 18 January 2006
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 January 2006
Appointed Date: 18 January 2006
Persons With Significant Control
Mrs Helen Elizabeth Rimmer
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Stuart Rimmer
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
B.M.S. HOLDINGS LIMITED Events
18 Apr 2017
Confirmation statement made on 30 March 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
30 Mar 2016
Registered office address changed from Eagle House the Slough Studley Warwickshire B80 7EN to Marlborough House 108 the Ridgeway Astwood Bank Redditch Worcestershire B96 6NA on 30 March 2016
21 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
...
... and 27 more events
15 Feb 2006
New director appointed
15 Feb 2006
New secretary appointed
15 Feb 2006
New director appointed
15 Feb 2006
Ad 18/01/06--------- £ si 999@1=999 £ ic 1/1000
18 Jan 2006
Incorporation
29 June 2007
Legal charge
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 10 the limes 1208-1220 evesham road astwood bank…
29 June 2007
Legal charge
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 9 the limes 1208-1220 evesham road astwood bank…
31 March 2006
Legal charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 46 astwood park estate to be known as 45 yeomans close…