Bms (2009) Ltd CHELMSFORD


Bms (2009) Ltd was formally closed on 2021-07-27. Bms (2009) was a private limited company that could have been found at 146 New London Road, Chelmsford, CM2 0AW, Essex. The company (formally started on 2009-07-21) was run by 2 directors.
Director Richard M. who was appointed on 04 September 2009.
Director Stuart S. who was appointed on 04 September 2009.

The company was categorised as "activities of head offices" (70100). As stated in the Companies House database, there was a name alteration on 2011-06-21, their previous name was Bbms (2009). The last confirmation statement was sent on 2020-06-19 and last time the annual accounts were sent was on 30 April 2020. 2016-06-29 is the date of the latest annual return.

Bms (2009) Ltd Address / Contact

Office Address 146 New London Road
Town Chelmsford
Post code CM2 0AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06967786
Date of Incorporation Tue, 21st Jul 2009
Date of Dissolution Tue, 27th Jul 2021
Industry Activities of head offices
End of financial Year 30th April
Company age 12 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Sat, 3rd Jul 2021
Last confirmation statement dated Fri, 19th Jun 2020

Company staff

Richard M.

Position: Director

Appointed: 04 September 2009

Stuart S.

Position: Director

Appointed: 04 September 2009

Gerald B.

Position: Director

Appointed: 04 September 2009

Resigned: 21 August 2018

James B.

Position: Director

Appointed: 04 September 2009

Resigned: 31 December 2010

David C.

Position: Director

Appointed: 21 July 2009

Resigned: 04 September 2009

People with significant control

Stuart S.

Notified on 28 April 2016
Nature of control: significiant influence or control

Richard M.

Notified on 28 April 2016
Nature of control: significiant influence or control

Company previous names

Bbms (2009) June 21, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-30
Balance Sheet
Cash Bank On Hand2344968 23
Net Assets Liabilities226 013266 366307 016354 674358 108
Other
Accrued Liabilities Deferred Income6 4365 2877 6381 9451 615
Amounts Owed To Directors20 00020 00020 000  
Amounts Owed To Group Undertakings1 124 3681 221 6581 318 1781 572 9181 580 215
Amounts Owed To Other Related Parties Other Than Directors 275 767137 883  
Average Number Employees During Period    2
Bank Borrowings Overdrafts   4 
Corporation Tax Payable12 35713 76713 05411 179805
Creditors1 301 0801 398 6311 496 7891 586 0461 582 635
Debentures In Issue137 883137 883137 883  
Investments1 940 7201 940 7201 940 7201 940 7201 940 720
Investments Fixed Assets1 940 7201 940 7201 940 7201 940 7201 940 720
Investments In Group Undertakings1 940 7201 940 7201 940 7201 940 7201 940 720
Net Current Assets Liabilities-1 301 057-1 398 587-1 495 821-1 586 046-1 582 612
Number Shares Issued Fully Paid62 09162 09162 09162 09162 091
Other Creditors363636  
Par Value Share 1111
Total Assets Less Current Liabilities639 663542 133444 899354 674358 108

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
Free Download (1 page)

Company search

Advertisements