Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.V.S. LIMITED
Company Information for

B.V.S. LIMITED

7 CLARENCE STREET, CHORLEY, LANCASHIRE, PR7 2BJ,
Company Registration Number
03026598
Private Limited Company
Active

Company Overview

About B.v.s. Ltd
B.V.S. LIMITED was founded on 1995-02-27 and has its registered office in Chorley. The organisation's status is listed as "Active". B.v.s. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
B.V.S. LIMITED
 
Legal Registered Office
7 CLARENCE STREET
CHORLEY
LANCASHIRE
PR7 2BJ
Other companies in PR7
 
Filing Information
Company Number 03026598
Company ID Number 03026598
Date formed 1995-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 20:59:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name B.V.S. LIMITED
The following companies were found which have the same name as B.V.S. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B.V.S. CONSTRUCTION, INC. PO BOX 985 BRYAN TX 77806 Active Company formed on the 2009-03-12
B.V.S. CUB, INC 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 1992-06-05
B.V.S. DISTILLERIES PRIVATE LIMITED D.No.1-2-66/2 103 & 104 CAUVERY APARTMENTS DOMALGUDA HYDERABAD Telangana 520029 ACTIVE Company formed on the 2011-12-05
B.V.S. ENTERTAINMENT, INC. 1502 N CARSON AVE NO 4 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2003-07-11
B.V.S. FINLEASE LIMITED D 55/142 AURANGABAD VARANASI Uttar Pradesh DORMANT Company formed on the 1997-09-02
B.V.S. FOODS, INC. 4320 STILLWATER DRIVE MERRITT ISLAND FL 32952 Active Company formed on the 1989-09-20
B.V.S. HYDRAULIC COMPANY OF CANADA LTD. 715 VICTORIA SQUARE SUITE 460 MONTREAL Quebec H2Y2H8 Dissolved Company formed on the 1977-11-30
B.V.S. INCORPORATED 5320 140TH AVE. N. CLEAREWATER FL 34620 Inactive Company formed on the 1989-05-02
B.V.S. INVESTMENTS, LLC 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 2002-12-05
B.V.S. LEATHERS PVT. LTD. 23 THIRUVENKADAM ST PERAMBURMADRAS MADRAS Tamil Nadu STRIKE OFF Company formed on the 1989-10-27
B.V.S. MINING AND INDUSTRIAL TOOLS PVT LTD PLOT NO.22 SECTOR -15 FARIDABAD Haryana STRIKE OFF Company formed on the 1987-05-25
B.V.S. PTY LTD NSW 2257 Dissolved Company formed on the 1960-06-15
B.V.S. SALES LIMITED 23 OLD BALLYMUN ROAD DUBLIN 9 Dissolved Company formed on the 1995-04-01
B.V.S.C., INC. 371 Centennial Parkway Suite 200 Louisville CO 80027 Good Standing Company formed on the 1991-05-03
B.V.S.I. INVESTMENT HOLDINGS LTD. PO BOX 137 REGENT VILLAGE WEST, SUITE H205 GRACE BAY PROVIDENCIALES Active Company formed on the 2023-04-12
B.V.S.L. LIMITED Active Company formed on the 2009-04-30
B.V.S.R FINANCE & TRADING LTD CARLYLE HOUSE, LOWER GROUND FLOOR 235 - 237 VAUXHALL BRIDGE ROAD LONDON ENGLAND SW1V 1EJ Dissolved Company formed on the 2005-10-24
B.V.S.R. INC. Ontario Dissolved
B.V.S.S. L.L.C. 921 S 19TH ST MOUNT VERNON WA 98274 Dissolved Company formed on the 1996-08-15
B.V.S.S., INC. NASON, GILDAN, YEAGER & GERSON PA WEST PALM BEACH FL 33401 Inactive Company formed on the 1988-07-25

Company Officers of B.V.S. LIMITED

Current Directors
Officer Role Date Appointed
JULIE MARY HARRISON
Company Secretary 2002-07-31
LISA JANE ASHCROFT
Director 2016-06-01
MICHAEL JOHN BROMLEY
Director 1995-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ALISTER DUNCAN LAYCOCK
Director 2016-06-01 2017-12-05
PHILIP ROGER BROMLEY
Director 2015-08-10 2016-01-31
MICHAEL JOHN BROMLEY
Company Secretary 1997-10-30 2002-07-31
PETER BROMLEY
Director 1995-02-28 2002-07-31
PETER BROMLEY
Company Secretary 1995-02-28 1997-10-30
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-02-27 1995-02-28
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-02-27 1995-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE MARY HARRISON TUNIT MEDIA LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Dissolved 2016-05-18
MICHAEL JOHN BROMLEY BROMLEY FOUNDATION Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2018-03-20
MICHAEL JOHN BROMLEY TUNIT MEDIA LIMITED Director 2008-12-23 CURRENT 2008-12-23 Dissolved 2016-05-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2024-03-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030265980003
2023-03-13CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-01-10CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-10-05Cancellation of shares. Statement of capital on 2022-09-13 GBP 950
2022-10-05Purchase of own shares
2022-10-05SH06Cancellation of shares. Statement of capital on 2022-09-13 GBP 950
2022-10-05SH03Purchase of own shares
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-07-06SH03Purchase of own shares
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-06-24TM02Termination of appointment of Julie Mary Harrison on 2020-05-26
2020-06-23SH06Cancellation of shares. Statement of capital on 2020-06-04 GBP 975
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030265980003
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR LISA JANE ASHCROFT
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALISTER DUNCAN LAYCOCK
2017-09-11AP01DIRECTOR APPOINTED MR CHRISTOPHER ALISTER DUNCAN LAYCOCK
2017-09-11AP01DIRECTOR APPOINTED MRS LISA JANE ASHCROFT
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-07AR0127/02/16 ANNUAL RETURN FULL LIST
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROGER BROMLEY
2015-11-27CH01Director's details changed for Mr Philip Roger Bromley on 2015-11-18
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/15 FROM Tunit Leigh Street Chorley Lancashire PR7 3DS
2015-08-12AP01DIRECTOR APPOINTED MR PHILLIP ROGER BROMLEY
2015-07-21AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-06AR0127/02/15 ANNUAL RETURN FULL LIST
2014-08-18AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0127/02/14 ANNUAL RETURN FULL LIST
2013-07-26AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0127/02/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0127/02/12 ANNUAL RETURN FULL LIST
2011-10-18AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-28AR0127/02/11 FULL LIST
2010-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-15AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-02AR0127/02/10 FULL LIST
2010-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-07363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-07-07190LOCATION OF DEBENTURE REGISTER
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM LEIGH STREET CHORLEY LANCASHIRE PR7 3DS
2009-07-07353LOCATION OF REGISTER OF MEMBERS
2009-04-27AA31/01/09 TOTAL EXEMPTION SMALL
2008-04-09AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-23190LOCATION OF DEBENTURE REGISTER
2007-03-23363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-23363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-23363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-09363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-11363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-12-03225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/01/03
2002-10-23395PARTICULARS OF MORTGAGE/CHARGE
2002-08-08288bDIRECTOR RESIGNED
2002-08-08288bSECRETARY RESIGNED
2002-08-08288aNEW SECRETARY APPOINTED
2002-06-20363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-21363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2001-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2000-04-13AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-24363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-03-26363(287)REGISTERED OFFICE CHANGED ON 26/03/99
1999-03-26363sRETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS
1998-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1998-04-18363(288)SECRETARY RESIGNED
1998-04-18363sRETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS
1998-04-07288aNEW SECRETARY APPOINTED
1997-04-18363sRETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS
1997-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1996-07-17363sRETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS
1996-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96
1995-11-03SRES03EXEMPTION FROM APPOINTING AUDITORS 18/10/95
1995-03-2188(2)RAD 28/02/95--------- £ SI 99@1=99 £ IC 1/100
1995-03-07287REGISTERED OFFICE CHANGED ON 07/03/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1995-03-07288NEW DIRECTOR APPOINTED
1995-03-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to B.V.S. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.V.S. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-04 Satisfied LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED
DEBENTURE 2002-10-22 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 117,899
Creditors Due After One Year 2012-01-31 £ 136,826
Creditors Due Within One Year 2013-01-31 £ 71,604
Creditors Due Within One Year 2012-01-31 £ 106,053
Provisions For Liabilities Charges 2013-01-31 £ 10,602
Provisions For Liabilities Charges 2012-01-31 £ 5,381

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.V.S. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 2,927
Cash Bank In Hand 2012-01-31 £ 2,838
Current Assets 2013-01-31 £ 145,384
Current Assets 2012-01-31 £ 208,311
Debtors 2013-01-31 £ 116,629
Debtors 2012-01-31 £ 175,301
Fixed Assets 2013-01-31 £ 231,037
Fixed Assets 2012-01-31 £ 218,540
Shareholder Funds 2013-01-31 £ 176,316
Shareholder Funds 2012-01-31 £ 178,591
Stocks Inventory 2013-01-31 £ 25,828
Stocks Inventory 2012-01-31 £ 30,172
Tangible Fixed Assets 2013-01-31 £ 53,012
Tangible Fixed Assets 2012-01-31 £ 39,015

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.V.S. LIMITED registering or being granted any patents
Domain Names

B.V.S. LIMITED owns 1 domain names.

bromleystuning.co.uk  

Trademarks
We have not found any records of B.V.S. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with B.V.S. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hounslow Council 2012-07-23 GBP £454
East Sussex County Council 2012-06-30 GBP £1,375

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where B.V.S. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.V.S. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.V.S. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.