Bms Solutions Limited MAIDENHEAD


Bms Solutions started in year 2001 as Private Limited Company with registration number 04185230. The Bms Solutions company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Maidenhead at Unit 6A Waltham Park Waltham Road. Postal code: SL6 3TN. Since 2001-04-11 Bms Solutions Limited is no longer carrying the name Timesberry.

At the moment there are 2 directors in the the company, namely Robert S. and Stephen D.. In addition one secretary - Robert S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter D. who worked with the the company until 28 July 2009.

Bms Solutions Limited Address / Contact

Office Address Unit 6A Waltham Park Waltham Road
Office Address2 White Waltham
Town Maidenhead
Post code SL6 3TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04185230
Date of Incorporation Thu, 22nd Mar 2001
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Robert S.

Position: Director

Appointed: 31 January 2017

Robert S.

Position: Secretary

Appointed: 31 January 2017

Stephen D.

Position: Director

Appointed: 31 January 2017

Andrew H.

Position: Director

Appointed: 30 June 2016

Resigned: 31 January 2017

Centrica Directors Limited

Position: Corporate Director

Appointed: 01 October 2012

Resigned: 31 January 2017

Nicola C.

Position: Director

Appointed: 01 October 2012

Resigned: 30 June 2016

Gab B.

Position: Director

Appointed: 16 February 2012

Resigned: 01 October 2012

Todd S.

Position: Director

Appointed: 01 February 2011

Resigned: 27 April 2011

Nicolas G.

Position: Director

Appointed: 01 December 2010

Resigned: 16 February 2012

Jeffrey W.

Position: Director

Appointed: 28 July 2009

Resigned: 01 December 2010

James B.

Position: Director

Appointed: 28 July 2009

Resigned: 01 February 2011

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 28 July 2009

Resigned: 31 January 2017

Stephen L.

Position: Director

Appointed: 01 April 2004

Resigned: 01 October 2012

James S.

Position: Director

Appointed: 05 April 2001

Resigned: 01 October 2012

Peter D.

Position: Secretary

Appointed: 05 April 2001

Resigned: 28 July 2009

John A.

Position: Director

Appointed: 05 April 2001

Resigned: 28 July 2009

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 22 March 2001

Resigned: 04 April 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 22 March 2001

Resigned: 04 April 2001

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Building Energy Services Group Limited from Windsor, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is British Gas Energy Services Limited that put Windsor, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Building Energy Services Group Limited

Foundation House Fairacres Estate Dedworth Road, Hale, Windsor, Berkshire, SL4 4LE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09794174
Notified on 31 January 2017
Nature of control: 75,01-100% shares

British Gas Energy Services Limited

Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3584156
Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Timesberry April 11, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11    
Balance Sheet
Debtors  1111
Other Debtors  1111
Net Assets Liabilities Including Pension Asset Liability11    
Reserves/Capital
Shareholder Funds11    
Other
Total Assets Less Current Liabilities  1111
Called Up Share Capital Not Paid Not Expressed As Current Asset11    
Number Shares Allotted 1    
Par Value Share 1    
Share Capital Allotted Called Up Paid11    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (6 pages)

Company search