Bms Funding Ltd MANCHESTER


Founded in 2015, Bms Funding, classified under reg no. 09751336 is a in administration company. Currently registered at Stanmore House 64-68 M26 2JS, Manchester the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2020.

Bms Funding Ltd Address / Contact

Office Address Stanmore House 64-68
Office Address2 Blackburn Street
Town Manchester
Post code M26 2JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09751336
Date of Incorporation Thu, 27th Aug 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 31st Dec 2022 (526 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 24th Aug 2023 (2023-08-24)
Last confirmation statement dated Wed, 10th Aug 2022

Company staff

Anthony S.

Position: Director

Appointed: 02 December 2017

Keith B.

Position: Director

Appointed: 26 June 2018

Resigned: 30 November 2018

Paul H.

Position: Director

Appointed: 13 February 2018

Resigned: 18 December 2018

Paul H.

Position: Director

Appointed: 08 September 2017

Resigned: 20 January 2018

Dominique S.

Position: Director

Appointed: 25 September 2016

Resigned: 10 December 2018

Dominique S.

Position: Secretary

Appointed: 06 September 2016

Resigned: 10 December 2018

Anthony A.

Position: Director

Appointed: 28 July 2016

Resigned: 30 November 2016

Andrew W.

Position: Director

Appointed: 27 August 2015

Resigned: 26 September 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Anthony S. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Paul H. This PSC has significiant influence or control over the company,. Then there is Dominique S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares.

Anthony S.

Notified on 8 February 2018
Nature of control: significiant influence or control

Paul H.

Notified on 13 February 2018
Ceased on 18 December 2018
Nature of control: significiant influence or control

Dominique S.

Notified on 23 August 2016
Ceased on 1 September 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-12-31
Net Worth1249 293    
Balance Sheet
Cash Bank On Hand 1 54152 532183 2392 6925 109
Current Assets1325 773629 1571 311 318858 0061 590 209
Debtors 324 232576 7251 128 079812 3141 339 104
Net Assets Liabilities  467 980114 551123 42651 584
Other Debtors 11 7787 71042 192731 4571 338 805
Property Plant Equipment 10 8183 90434 91821 35012 413
Total Inventories    43 000245 996
Cash Bank In Hand11 541    
Tangible Fixed Assets 10 818    
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Called Up Share Capital1100    
Profit Loss Account Reserve 249 193    
Shareholder Funds1249 293    
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 2183 3479 48426 39943 164
Additions Other Than Through Business Combinations Property Plant Equipment    3 3477 828
Average Number Employees During Period  8887
Bank Borrowings Overdrafts   734 000643 000643 000
Corporation Tax Payable 60 30595 62558 479-17 2587 572
Creditors 87 298165 0811 225 051751 046491 160
Increase From Depreciation Charge For Year Property Plant Equipment  2 4016 13716 91516 765
Net Current Assets Liabilities1238 475464 17686 267106 960535 215
Other Creditors 15 729 4 23768 543491 160
Other Taxation Social Security Payable 84530 85741 322-7 36553 390
Property Plant Equipment Gross Cost 15 0367 25144 40247 74955 577
Provisions For Liabilities Balance Sheet Subtotal   6 6344 8844 884
Total Assets Less Current Liabilities1249 293468 080121 185128 310547 628
Trade Creditors Trade Payables 5 12030 61341 36564 12624 846
Trade Debtors Trade Receivables  50 144156 74280 857299
Accrued Liabilities 5 2997 98630 461  
Amounts Owed By Associates  39 719   
Creditors Due Within One Year 87 298    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 272   
Disposals Property Plant Equipment  12 199   
Number Shares Allotted127    
Other Remaining Borrowings   734 000  
Par Value Share11    
Prepayments 8 3296 601   
Share Capital Allotted Called Up Paid127    
Tangible Fixed Assets Additions 15 036    
Tangible Fixed Assets Cost Or Valuation 15 036    
Tangible Fixed Assets Depreciation 4 218    
Tangible Fixed Assets Depreciation Charged In Period 4 218    
Total Additions Including From Business Combinations Property Plant Equipment  4 41437 151  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from Parkside Ivetsey Road Wheaton Aston Stafford ST19 9QP England on 17th December 2022 to Stanmore House 64-68 Blackburn Street Manchester M26 2JS
filed on: 17th, December 2022
Free Download (2 pages)

Company search