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

Bmz Consulting Limited CORBY


Founded in 2013, Bmz Consulting, classified under reg no. 08733537 is an active company. Currently registered at Unit 4 Shieling Court NN18 9QD, Corby the company has been in the business for eleven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/10/31. Since 2013/12/03 Bmz Consulting Limited is no longer carrying the name Accenture Consulting.

The firm has 2 directors, namely Zuzana M., Branislav M.. Of them, Zuzana M., Branislav M. have been with the company the longest, being appointed on 15 October 2013. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Bmz Consulting Limited Address / Contact

Office Address Unit 4 Shieling Court
Office Address2 Northfolds Road
Town Corby
Post code NN18 9QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08733537
Date of Incorporation Tue, 15th Oct 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Zuzana M.

Position: Director

Appointed: 15 October 2013

Branislav M.

Position: Director

Appointed: 15 October 2013

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Zuzana M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Branislav M. This PSC owns 25-50% shares and has 25-50% voting rights.

Zuzana M.

Notified on 13 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Branislav M.

Notified on 13 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Accenture Consulting December 3, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-03-31
Net Worth100426        
Balance Sheet
Cash Bank On Hand   1 4933 051-1 41812 6462 4783 6189 660
Current Assets10014 41127 55995 03876 25753 217132 494136 501148 111128 815
Debtors 7 41118 55993 54573 20654 635119 848134 023144 493119 155
Net Assets Liabilities 4266 7821 25613 82634 53849 72658 45765 82183 941
Other Debtors      12 370   
Property Plant Equipment   9 3756 2503 125    
Total Inventories 7 0009 000       
Cash Bank In Hand100         
Net Assets Liabilities Including Pension Asset Liability100426        
Stocks Inventory 7 000        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve 326        
Shareholder Funds100426        
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 1256 2509 37512 50012 50012 500 
Additions Other Than Through Business Combinations Property Plant Equipment   12 500      
Amounts Owed By Group Undertakings Participating Interests   50 82547 19614 14787 618109 483137 653113 887
Average Number Employees During Period   2222222
Bank Borrowings      20 00018 33314 33312 047
Corporation Tax Payable  1 589       
Creditors 13 98520 77736 54822 22421 80462 76859 82668 07232 942
Finance Lease Liabilities Present Value Total   7 5183 223     
Fixed Assets   9 3756 250     
Increase From Depreciation Charge For Year Property Plant Equipment   3 1253 1253 1253 125   
Investments Fixed Assets       115115115
Investments In Group Undertakings       115115115
Net Current Assets Liabilities1004266 78258 49054 03331 41369 72676 67580 03995 873
Other Creditors 13 98519 18811 56411 0607 862    
Property Plant Equipment Gross Cost   12 50012 50012 50012 50012 50012 500 
Taxation Social Security Payable  1 5893 6987 94112 65057 05253 89259 01829 148
Total Assets Less Current Liabilities1004266 78267 86560 28334 53869 72676 79080 15495 988
Trade Creditors Trade Payables   13 768 1 2925 7165 9349 0543 794
Trade Debtors Trade Receivables 7 41118 55942 72026 01040 48819 86024 5406 8405 268
Creditors Due Within One Year 13 985        
Number Shares Allotted100100        
Par Value Share11        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/10/15
filed on: 6th, November 2023
Free Download (4 pages)

Company search

Advertisements