Bms Technologies Ltd TEWKESBURY


Founded in 2010, Bms Technologies, classified under reg no. 07476052 is an active company. Currently registered at Unit 29 Alexandra Way GL20 8NB, Tewkesbury the company has been in the business for 14 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 9th November 2022 Bms Technologies Ltd is no longer carrying the name Battery Megastore (UK).

At the moment there are 2 directors in the the firm, namely Giles B. and Christopher T.. In addition one secretary - Giles B. - is with the company. As of 29 May 2024, there was 1 ex director - John C.. There were no ex secretaries.

Bms Technologies Ltd Address / Contact

Office Address Unit 29 Alexandra Way
Office Address2 Ashchurch
Town Tewkesbury
Post code GL20 8NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07476052
Date of Incorporation Wed, 22nd Dec 2010
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Giles B.

Position: Director

Appointed: 22 December 2010

Christopher T.

Position: Director

Appointed: 22 December 2010

Giles B.

Position: Secretary

Appointed: 22 December 2010

John C.

Position: Director

Appointed: 22 December 2010

Resigned: 22 December 2010

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 22 December 2010

Resigned: 22 December 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Christopher T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Giles B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Christopher T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Giles B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Battery Megastore (UK) November 9, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth242 163665 474414 833444 820      
Balance Sheet
Cash Bank On Hand   53 00218 14048 962112 791178 505230 058430 842
Current Assets2 040 2162 650 0392 484 8842 100 0562 337 3002 252 6252 462 1732 667 8942 716 7753 623 027
Debtors1 202 8011 554 9281 421 7121 573 9691 686 8671 407 2661 373 5021 270 4621 638 4311 805 267
Net Assets Liabilities   444 820609 588624 396685 087889 0551 140 7041 572 874
Other Debtors   45 05153 38032 39445 000   
Property Plant Equipment   73 00443 84622 95529 23122 01525 8577 583
Total Inventories   473 085632 293796 397975 8801 218 927848 2861 386 918
Cash Bank In Hand 30 11149 27353 002      
Intangible Fixed Assets720 000690 140650 140600 140      
Net Assets Liabilities Including Pension Asset Liability242 163665 474414 833444 820      
Stocks Inventory837 4151 065 0001 013 899473 085      
Tangible Fixed Assets55 890107 210117 29573 004      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve241 163664 474413 833443 820      
Shareholder Funds242 163665 474414 833444 820      
Other
Accrued Liabilities Deferred Income     3 6133 130 8 3978 397
Accumulated Amortisation Impairment Intangible Assets   210 000250 000290 000330 083370 083437 724505 749
Accumulated Depreciation Impairment Property Plant Equipment   97 41695 889116 780123 996131 212138 428145 644
Additions Other Than Through Business Combinations Property Plant Equipment    16 607     
Amounts Owed By Related Parties   12 949      
Amounts Owed To Related Parties    27 67527 704    
Average Number Employees During Period     2021232528
Bank Borrowings   571 392930 267926 471    
Bank Borrowings Overdrafts     926 471925 782 797 8371 191 543
Bank Overdrafts   306 71730 863     
Called Up Share Capital Not Paid Not Expressed As Current Asset       11 
Creditors   505 363469 0641 778 1721 975 8342 038 9391 772 8432 016 067
Deferred Tax Asset Debtors   14 534      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -28 252     
Disposals Property Plant Equipment    -47 292     
Finance Lease Liabilities Present Value Total   10 697      
Financial Commitments Other Than Capital Commitments   17 4213 962     
Fixed Assets775 890797 350767 435673 144603 986543 095510 288463 072399 190311 974
Increase From Amortisation Charge For Year Intangible Assets    40 00040 00040 08340 00067 72468 942
Increase From Depreciation Charge For Year Property Plant Equipment    26 72520 8917 2167 2167 21618 274
Intangible Assets   600 140560 140520 140481 057441 057373 333304 391
Intangible Assets Gross Cost    810 140810 140811 140811 057811 057810 140
Net Current Assets Liabilities-531 164654 556311 952277 039480 140474 453486 339628 955943 9321 606 960
Number Shares Issued Fully Paid   1 0001 0001 000    
Other Creditors   22 9074 0444 73282 778200 94290 142109 894
Other Inventories     796 397975 8801 218 927848 2861 386 918
Other Payables Accrued Expenses   5 0635 0633 613    
Other Remaining Borrowings   505 363469 064391 121    
Par Value Share 1 111    
Prepayments    7 50046 500    
Prepayments Accrued Income     46 50035 217   
Property Plant Equipment Gross Cost   170 420139 735139 735153 227153 227153 227153 227
Provisions For Liabilities Balance Sheet Subtotal     2 0312 0312 0312 0312 031
Taxation Social Security Payable   42 04224 16215 07486 830 244 058446 388
Total Additions Including From Business Combinations Intangible Assets      1 000   
Total Additions Including From Business Combinations Property Plant Equipment      13 492 11 058 
Total Assets Less Current Liabilities244 7261 451 9061 079 387950 1831 084 1261 017 548996 6271 092 0281 343 1221 918 934
Total Borrowings   505 363469 064391 121    
Trade Creditors Trade Payables   864 199817 677781 858877 3142 038 9391 772 844259 845
Trade Debtors Trade Receivables   1 501 4351 625 9871 328 3721 293 2851 270 4621 638 4311 805 267
Creditors Due After One Year 772 648646 881505 363      
Creditors Due Within One Year2 571 3801 995 4832 172 9321 823 017      
Number Shares Allotted1 0001 0001 0001 000      
Provisions For Liabilities Charges2 56313 78417 673       
Value Shares Allotted1 0001 0001 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 20th December 2023
filed on: 22nd, January 2024
Free Download (3 pages)

Company search

Advertisements