BMS SOLUTIONS LIMITED - MAIDENHEAD
Company Profile | Company Filings |
Overview
BMS SOLUTIONS LIMITED is a Private Limited Company from MAIDENHEAD ENGLAND and has the status: Active.
BMS SOLUTIONS LIMITED was incorporated 23 years ago on 22/03/2001 and has the registered number: 04185230. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BMS SOLUTIONS LIMITED was incorporated 23 years ago on 22/03/2001 and has the registered number: 04185230. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BMS SOLUTIONS LIMITED - MAIDENHEAD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 6A WALTHAM PARK WALTHAM ROAD
MAIDENHEAD
BERKSHIRE
SL6 3TN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/09/2023 | 26/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT MARK SAVAGE | Secretary | 2017-01-31 | CURRENT | ||
ROBERT MARK SAVAGE | Oct 1963 | British | Director | 2017-01-31 | CURRENT |
MR STEPHEN GEORGE DALTON | Nov 1961 | British | Director | 2017-01-31 | CURRENT |
MR JEFFREY WHITTINGHAM | Apr 1964 | British | Director | 2009-07-28 UNTIL 2010-12-01 | RESIGNED |
MR PETER JAMES DELF | Nov 1947 | British | Secretary | 2001-04-05 UNTIL 2009-07-28 | RESIGNED |
MS NICOLA CARROLL | Dec 1959 | British | Director | 2012-10-01 UNTIL 2016-06-30 | RESIGNED |
ANDREW WILLIAM HODGES | Jun 1967 | British | Director | 2016-06-30 UNTIL 2017-01-31 | RESIGNED |
MR STEPHEN LEWIS | Jun 1958 | British | Director | 2004-04-01 UNTIL 2012-10-01 | RESIGNED |
TODD SANDFORD | Dec 1969 | Usa | Director | 2011-02-01 UNTIL 2011-04-27 | RESIGNED |
MR JAMES GORDON SMITH | Nov 1968 | British | Director | 2001-04-05 UNTIL 2012-10-01 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2001-03-22 UNTIL 2001-04-04 | RESIGNED | ||
MR NICOLAS GRANT | Dec 1969 | British | Director | 2010-12-01 UNTIL 2012-02-16 | RESIGNED |
GAB BARBARO | Jul 1971 | Italian | Director | 2012-02-16 UNTIL 2012-10-01 | RESIGNED |
JAMES BESSELL | Jun 1977 | British | Director | 2009-07-28 UNTIL 2011-02-01 | RESIGNED |
MR JOHN RODNEY AXTEN | Jun 1966 | British | Director | 2001-04-05 UNTIL 2009-07-28 | RESIGNED |
CENTRICA SECRETARIES LIMITED | Corporate Secretary | 2009-07-28 UNTIL 2017-01-31 | RESIGNED | ||
CENTRICA DIRECTORS LIMITED | Corporate Director | 2012-10-01 UNTIL 2017-01-31 | RESIGNED | ||
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2001-03-22 UNTIL 2001-04-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Building Energy Services Group Limited | 2017-01-31 | Windsor Berkshire | Ownership of shares 75 to 100 percent | |
British Gas Energy Services Limited | 2016-04-06 - 2017-01-31 | Windsor Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BMS Solutions Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-27 | 31-12-2022 | £1 equity |
BMS Solutions Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2022-09-28 | 31-12-2021 | £1 equity |
BMS Solutions Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2021-09-24 | 31-12-2020 | £1 equity |
Dormant Company Accounts - BMS SOLUTIONS LIMITED | 2017-06-29 | 31-12-2016 | £1 equity |