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

Bmv Distribution Limited STAFFORD


Founded in 2014, Bmv Distribution, classified under reg no. 08899885 is an active company. Currently registered at Telegraph House ST17 4AW, Stafford the company has been in the business for 10 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.

The company has one director. Allan S., appointed on 18 February 2014. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Bridgett P., Kenneth P. and others listed below. There were no ex secretaries.

Bmv Distribution Limited Address / Contact

Office Address Telegraph House
Office Address2 59 Wolverhampton Road
Town Stafford
Post code ST17 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08899885
Date of Incorporation Tue, 18th Feb 2014
Industry Other retail sale in non-specialised stores
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Allan S.

Position: Director

Appointed: 18 February 2014

Bridgett P.

Position: Director

Appointed: 01 March 2016

Resigned: 05 January 2020

Kenneth P.

Position: Director

Appointed: 18 February 2014

Resigned: 09 April 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we found, there is Allan S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Kenneth P. This PSC owns 25-50% shares. The third one is Purchase Developments Ltd, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Allan S.

Notified on 18 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth P.

Notified on 18 February 2017
Ceased on 9 April 2020
Nature of control: right to appoint and remove directors
25-50% shares

Purchase Developments Ltd

26 Birmingham Road, Walsall, WS1 2LT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03268169
Notified on 18 February 2017
Ceased on 9 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth10012 282       
Balance Sheet
Cash Bank In Hand33 890121 005       
Cash Bank On Hand 121 00588 22934 61669 70353 70310 20417 7856 439
Current Assets45 537141 692123 81396 61385 91153 70340 20428 3806 519
Debtors11 64720230 24843 9977 208 30 00010 59580
Net Assets Liabilities 12 28216 952-10 949-29 347 -541-7 265-25 754
Net Assets Liabilities Including Pension Asset Liability10012 282       
Other Debtors  30 24843 212182 30 00010 59580
Property Plant Equipment  12 27021 64521 589    
Stocks Inventory 20 485       
Total Inventories 20 4855 33618 0009 000    
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 12 182       
Shareholder Funds10012 282       
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 3746 846    
Corporation Tax Payable 3 046182      
Creditors 117 552113 589126 714129 75252 00840 00026 43223 570
Creditors Due After One Year 117 552       
Creditors Due Within One Year45 43711 858       
Increase From Depreciation Charge For Year Property Plant Equipment   2 3744 4724 314   
Net Current Assets Liabilities100129 834120 72594 12078 81652 00839 45919 167-2 184
Number Shares Allotted100100       
Other Creditors 117 552113 589126 714129 75252 0083707241 153
Other Taxation Social Security Payable  182 2 81645   
Par Value Share11       
Property Plant Equipment Gross Cost  12 27024 01928 435    
Provisions For Liabilities Balance Sheet Subtotal  2 454      
Recoverable Value-added Tax 141 645      
Share Capital Allotted Called Up Paid100100       
Total Additions Including From Business Combinations Property Plant Equipment  12 27011 7494 416875   
Total Assets Less Current Liabilities100129 834132 995115 765100 40552 00839 45919 167-2 184
Trade Creditors Trade Payables 2 4012 5261 6942 7571 650375380 
Trade Debtors Trade Receivables 188 7857 026    
Average Number Employees During Period      111
Bank Borrowings Overdrafts      40 00026 43223 570
Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 160   
Disposals Property Plant Equipment     29 310   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates May 12, 2023
filed on: 19th, May 2023
Free Download (3 pages)

Company search

Advertisements