Bms Intelligent Services Limited STEVENAGE


Bms Intelligent Services started in year 2013 as Private Limited Company with registration number 08774117. The Bms Intelligent Services company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Stevenage at Stevendale House. Postal code: SG1 3EE.

The company has 2 directors, namely Neil A., Joanne A.. Of them, Joanne A. has been with the company the longest, being appointed on 13 November 2013 and Neil A. has been with the company for the least time - from 25 November 2014. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Bms Intelligent Services Limited Address / Contact

Office Address Stevendale House
Office Address2 Primett Road
Town Stevenage
Post code SG1 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08774117
Date of Incorporation Wed, 13th Nov 2013
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Neil A.

Position: Director

Appointed: 25 November 2014

Joanne A.

Position: Director

Appointed: 13 November 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Neil A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Joanne A. This PSC owns 75,01-100% shares. Then there is Neil A., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Neil A.

Notified on 26 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanne A.

Notified on 1 October 2018
Ceased on 26 May 2019
Nature of control: 75,01-100% shares

Neil A.

Notified on 1 November 2016
Ceased on 1 October 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand31 47337 72965 85225 83118 72144 07433 213
Current Assets47 91951 55374 45279 62844 61168 89857 714
Debtors3 44012 8241 45023 0773 1702 1041 781
Total Inventories13 006 7 15030 72022 72022 72022 720
Other
Administrative Expenses52 97857 73477 023    
Average Number Employees During Period    222
Corporation Tax Payable1 1417672 8572 012   
Cost Sales112 536110 017163 686    
Creditors46 54049 97565 69368 29464 61774 27974 689
Gross Profit Loss58 684      
Net Current Assets Liabilities1 3791 5788 75911 334-20 006-5 381-16 975
Other Creditors46 54029 66335 89155 01859 60263 92952 229
Other Taxation Social Security Payable4 72912 87217 9084 488516 10 758
Profit Loss4 565      
Profit Loss On Ordinary Activities Before Tax5 7063 96615 038    
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 1417672 857    
Trade Creditors Trade Payables19 3456 6739 0376 7764 49910 35011 702
Trade Debtors Trade Receivables3 44012 8241 45023 0773 1702 1041 781
Turnover Revenue171 220      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 18th, August 2023
Free Download (7 pages)

Company search