You are here: bizstats.co.uk > a-z index > B list

B.m.s. Mechanical Services Limited NOTTINGHAM.


B.m.s. Mechanical Services started in year 1979 as Private Limited Company with registration number 01437434. The B.m.s. Mechanical Services company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Nottingham. at Unit 2.. Postal code: NG8 1NA.

The company has one director. Russell M., appointed on 21 January 1991. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Margaret M. who worked with the the company until 11 January 2005.

B.m.s. Mechanical Services Limited Address / Contact

Office Address Unit 2.
Office Address2 Radford Bridge Road.
Town Nottingham.
Post code NG8 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01437434
Date of Incorporation Mon, 16th Jul 1979
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st July
Company age 45 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Russell M.

Position: Director

Appointed: 21 January 1991

Margaret M.

Position: Secretary

Resigned: 11 January 2005

Anthea M.

Position: Secretary

Appointed: 11 January 2005

Resigned: 15 March 2022

Margaret M.

Position: Director

Appointed: 21 January 1991

Resigned: 31 December 1992

Brian M.

Position: Director

Appointed: 21 January 1991

Resigned: 31 December 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Russell M. This PSC and has 50,01-75% shares.

Russell M.

Notified on 1 January 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand7 37563 25688 71043 18223 42275 81878 220
Current Assets147 718154 491122 96277 88363 172103 99388 871
Debtors139 31887 81430 25733 70628 75527 67510 651
Other Debtors68 17821 85117 15418 64323 7539 6676 657
Property Plant Equipment141 748157 400140 685137 224135 205127 485124 621
Total Inventories1 0253 4213 99599510 995500 
Other
Accumulated Depreciation Impairment Property Plant Equipment29 15742 88141 12048 49057 14737 82340 337
Average Number Employees During Period2233331
Bank Borrowings Overdrafts442      
Creditors9 93150 22078 23450 9229 20520 8562 906
Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 599  22 201280
Disposals Property Plant Equipment  19 330  27 751350
Dividends Paid 52 0004 000   2 000
Increase From Depreciation Charge For Year Property Plant Equipment 13 7249 8387 3708 6572 8772 794
Net Current Assets Liabilities137 787104 27144 72826 96153 96783 13785 965
Other Creditors2 0103 88141 4693 8673 87514 7352 437
Other Taxation Social Security Payable1 1339 0583005 6694 2805 791470
Profit Loss 34 136-72 258-21 22824 98721 4501 964
Property Plant Equipment Gross Cost170 905200 281181 805185 714192 352165 308164 958
Total Additions Including From Business Combinations Property Plant Equipment 29 3768543 9096 638707 
Total Assets Less Current Liabilities279 535261 671185 413164 185189 172210 622210 586
Trade Creditors Trade Payables6 34637 28136 46541 3861 050330-1
Trade Debtors Trade Receivables71 14065 96310 10315 0635 00218 0083 994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements