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

BMS SOLUTIONS LIMITED

UNIT 6A WALTHAM PARK WALTHAM ROAD, WHITE WALTHAM, MAIDENHEAD, BERKSHIRE, SL6 3TN,
Company Registration Number
04185230
Private Limited Company
Active

Company Overview

About Bms Solutions Ltd
BMS SOLUTIONS LIMITED was founded on 2001-03-22 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Bms Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BMS SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 6A WALTHAM PARK WALTHAM ROAD
WHITE WALTHAM
MAIDENHEAD
BERKSHIRE
SL6 3TN
Other companies in SL4
 
Filing Information
Company Number 04185230
Company ID Number 04185230
Date formed 2001-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:05:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMS SOLUTIONS LIMITED
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 BMS SOLUTIONS LIMITED
The following companies were found which have the same name as BMS SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BMS Solutions LLC 3450 13th St N Arlington VA 22201 Active Company formed on the 2014-12-17
BMS SOLUTIONS L.L.C. 12301 RESEARCH PARK BLVD. BLDG. 4 SUITE 200 AUSTIN Texas 78759 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-02-23
BMS SOLUTIONS, LLC 413 E OSCEOLA RD GENEVA FL 32732 Inactive Company formed on the 2013-09-25
BMS Solutions Group Corporation 341 Hewitt Cir Newmarket Ontario L3X 2L8 Dissolved Company formed on the 2018-02-20
BMS SOLUTIONS LLC Delaware Unknown
BMS SOLUTIONS INCORPORATED California Unknown
BMS SOLUTIONS INCORPORATED New Jersey Unknown
BMS SOLUTIONS INC British Columbia Active
BMS SOLUTIONS LTD British Columbia Active Company formed on the 2020-01-23
BMS SOLUTIONS HOLDINGS LIMITED LAWRENCE HOUSE 5 ST ANDREWS HILL NORWICH NORFOLK NR2 1AD Liquidation Company formed on the 2022-11-21
BMS SOLUTIONS LLC 7502 AMERICAN HOLLY CT CYPRESS TX 77433 Active Company formed on the 2023-04-29
BMS SOLUTIONS CONSULTING LLC 6117 PALOMINO DR PLANO TX 75024 Active Company formed on the 2023-07-21

Company Officers of BMS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARK SAVAG
Company Secretary 2017-01-31
STEPHEN GEORGE DALTON
Director 2017-01-31
ROBERT MARK SAVAGE
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CENTRICA SECRETARIES LIMITED
Company Secretary 2009-07-28 2017-01-31
CENTRICA DIRECTORS LIMITED
Director 2012-10-01 2017-01-31
ANDREW WILLIAM HODGES
Director 2016-06-30 2017-01-31
NICOLA CARROLL
Director 2012-10-01 2016-06-30
GAB BARBARO
Director 2012-02-16 2012-10-01
STEPHEN LEWIS
Director 2004-04-01 2012-10-01
JAMES GORDON SMITH
Director 2001-04-05 2012-10-01
NICOLAS GRANT
Director 2010-12-01 2012-02-16
TODD SANDFORD
Director 2011-02-01 2011-04-27
JAMES BESSELL
Director 2009-07-28 2011-02-01
JEFF WHITTINGHAM
Director 2009-07-28 2010-12-01
PETER JAMES DELF
Company Secretary 2001-04-05 2009-07-28
JOHN RODNEY AXTEN
Director 2001-04-05 2009-07-28
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-03-22 2001-04-04
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-03-22 2001-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEORGE DALTON NEWNOVA LTD Director 2017-01-31 CURRENT 2001-03-22 Dissolved 2018-06-05
STEPHEN GEORGE DALTON NEWNOVA OLD LIMITED Director 2017-01-31 CURRENT 2008-03-11 Dissolved 2018-06-05
STEPHEN GEORGE DALTON BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED Director 2017-01-31 CURRENT 1998-06-19 Active
STEPHEN GEORGE DALTON VILLAGE POINT LTD Director 2016-12-01 CURRENT 2015-06-30 Active
STEPHEN GEORGE DALTON BUILDING ENERGY SERVICES GROUP LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
ROBERT MARK SAVAGE NEWNOVA LTD Director 2017-01-31 CURRENT 2001-03-22 Dissolved 2018-06-05
ROBERT MARK SAVAGE NEWNOVA OLD LIMITED Director 2017-01-31 CURRENT 2008-03-11 Dissolved 2018-06-05
ROBERT MARK SAVAGE BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED Director 2017-01-31 CURRENT 1998-06-19 Active

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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041852300008
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM Foundation House Fairacres Estate Dedworth Road Windsor Berkshire SL4 4LE
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-01PSC05Change of details for Building Energy Services Group Limited as a person with significant control on 2018-01-26
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-11-12CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT MARK SAVAG on 2017-01-31
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-11-09PSC02Notification of Building Energy Services Group Limited as a person with significant control on 2017-01-31
2017-11-09PSC07CESSATION OF BRITISH GAS ENERGY SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 041852300008
2017-02-15AP01DIRECTOR APPOINTED MR STEPHEN GEORGE DALTON
2017-02-15AP01DIRECTOR APPOINTED ROBERT MARK SAVAGE
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CENTRICA DIRECTORS LIMITED
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGES
2017-02-15TM02Termination of appointment of Centrica Secretaries Limited on 2017-01-31
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM Millstream Maidenhead Road Windsor Berkshire SL4 5GD
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041852300007
2017-02-10AP03Appointment of Robert Mark Savag as company secretary on 2017-01-31
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-19AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HODGES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARGARET CARROLL
2016-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-05AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET CARROLL / 09/10/2015
2015-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-17AR0101/02/15 FULL LIST
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-06AR0101/02/14 FULL LIST
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-27AR0122/03/13 FULL LIST
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS
2012-12-19AP01DIRECTOR APPOINTED NICOLA MARGARET CARROLL
2012-12-19AP02CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GAB BARBARO
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AR0122/03/12 FULL LIST
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS GRANT
2012-02-17AP01DIRECTOR APPOINTED GAB BARBARO
2011-12-19SH1919/12/11 STATEMENT OF CAPITAL GBP 1
2011-12-19SH20STATEMENT BY DIRECTORS
2011-12-19CAP-SSSOLVENCY STATEMENT DATED 09/12/11
2011-12-19RES06REDUCE ISSUED CAPITAL 09/12/2011
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TODD SANDFORD
2011-03-23AR0122/03/11 FULL LIST
2011-02-24AP01DIRECTOR APPOINTED TODD SANDFORD
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BESSELL
2011-02-03AP01DIRECTOR APPOINTED NICOLAS GRANT
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WHITTINGHAM
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23AR0122/03/10 FULL LIST
2010-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/01/2010
2010-03-03CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BESSELL / 14/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WHITTINGHAM / 11/12/2009
2009-10-14AUDAUDITOR'S RESIGNATION
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-19288aDIRECTOR APPOINTED JEFFREY WHITTINGHAM
2009-08-19288aSECRETARY APPOINTED CENTRICA SECRETARIES LIMITED
2009-08-07225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM FOUNDATION HOUSE FAIRACRES INDUSTRIAL ESTATE DEDWORTH ROAD WINDSOR BERKSHIRE SL4 4LE
2009-08-07288aDIRECTOR APPOINTED JAMES BESSELL
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN AXTEN
2009-08-07288bAPPOINTMENT TERMINATED SECRETARY PETER DELF
2009-04-02363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES SMITH / 02/04/2009
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEWIS / 02/04/2009
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15RES13FINANCE AGREEMENT 27/03/2008
2008-05-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-30395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-11363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-19363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-31288aNEW DIRECTOR APPOINTED
2004-04-13363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BMS SOLUTIONS 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 BMS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-31 Outstanding STEPHEN GEORGE DALTON
2017-01-31 Outstanding ROBERT MARK SAVAGE
DEBENTURE 2008-04-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
GUARANTEE & DEBENTURE 2008-04-10 Satisfied STRATHDON HOLDINGS LIMITED
FLOATING CHARGE 2007-07-30 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A
GUARANTEE & DEBENTURE BY THE COMPANY AND NEWNOVA LTD AND BMS FACILITIES MANAGMENT LIMITED 2001-04-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BMS SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of BMS SOLUTIONS LIMITED registering or being granted any patents
Domain Names

BMS SOLUTIONS LIMITED owns 2 domain names.

bms-solutions.co.uk   bmsfm.co.uk  

Trademarks
We have not found any records of BMS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMS SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BMS SOLUTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BMS SOLUTIONS 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 BMS SOLUTIONS 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 BMS SOLUTIONS 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.