Active
Company Information for BMSL CONTRACTING LTD
20 MANOR WAY, BELASIS BUSINESS PARK, BILLINGHAM, TS23 4HN,
|
Company Registration Number
06553503
Private Limited Company
Active |
Company Name | ||
---|---|---|
BMSL CONTRACTING LTD | ||
Legal Registered Office | ||
20 MANOR WAY BELASIS BUSINESS PARK BILLINGHAM TS23 4HN Other companies in TS2 | ||
Previous Names | ||
|
Company Number | 06553503 | |
---|---|---|
Company ID Number | 06553503 | |
Date formed | 2008-04-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB935468982 |
Last Datalog update: | 2024-07-05 12:05:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BERNARD KENNETH GOODCHILD |
||
ANTHONY PAUL SHIPLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT THOMAS ASHTON |
Director | ||
CARL STRICKLAND |
Director | ||
SIMON WYNNE ARGENT |
Director | ||
SIMON ANDREW MELLOR |
Director | ||
ROBERT ASHTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOURNE MANPOWER SUPPORT LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
BOURNE MANPOWER SERVICES LIMITED | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active | |
BMSL PROPERTIES LIMITED | Director | 2007-12-12 | CURRENT | 2007-12-12 | Dissolved 2014-05-06 | |
C.B.L. CABLE CONTRACTORS LIMITED | Director | 2000-05-22 | CURRENT | 1994-11-14 | Active | |
BEAVER MANAGEMENT SERVICES LIMITED | Director | 1996-12-20 | CURRENT | 1996-12-20 | Active | |
WITTON CONSULTANCY SERVICES LTD | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active | |
LEC5 RAIL PERSONNEL LIMITED | Director | 2017-11-10 | CURRENT | 2012-11-16 | Active | |
MANLEY SUMMERS LIMITED | Director | 2017-04-28 | CURRENT | 1985-11-14 | Active | |
BEAVER MANAGEMENT SERVICES LIMITED | Director | 2013-02-27 | CURRENT | 1996-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23 | ||
Company name changed bourne rail LTD\certificate issued on 09/04/24 | ||
Current accounting period extended from 31/05/23 TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR BERNARD KENNETH GOODCHILD | ||
DIRECTOR APPOINTED MR IAN PHILIP COLE-WILKINS | ||
DIRECTOR APPOINTED MRS LIZA DIANE LESLEY GRATTON | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/18 FROM 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES | |
PSC02 | Notification of Beaver Management Services Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF BERNARD KENNETH GOODCHILD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS ASHTON | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/17 FROM Royal Middlehaven House 1st Floor 21 Gosford Street Middlesbrough TS2 1BB | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY PAUL SHIPLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BERNARD KENNETH GOODCHILD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL STRICKLAND | |
AR01 | 03/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/12 FROM Unit 3 Culland Place Culland Street Crewe Cheshire CW2 6DQ | |
AA01 | Previous accounting period extended from 31/03/12 TO 31/05/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ARGENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ARGENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 03/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON WYNNE ARGENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MELLOR | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBERT THOMAS ASHTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL STRICKLAND / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW MELLOR / 22/10/2009 | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | PREVSHO FROM 30/04/2009 TO 31/03/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1/40000 23/05/2008 | |
88(2) | AD 23/05/08 GBP SI 39999@1=39999 GBP IC 1/40000 | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT ASHTON | |
288a | DIRECTOR APPOINTED SIMON ANDREW MELLOR | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM HURST & CO 74-76 HIGH STREET WINSFORD CHESHIRE CW7 2AP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | FORTIS COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | SIMON MELLOR | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2011-04-01 | £ 596,799 |
---|
Creditors and other liabilities
|
|
|
|
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 BMSL CONTRACTING LTD
Called Up Share Capital | 2011-04-01 | £ 40,000 |
---|---|---|
Cash Bank In Hand | 2011-04-01 | £ 903 |
Current Assets | 2011-04-01 | £ 591,928 |
Debtors | 2011-04-01 | £ 591,025 |
Fixed Assets | 2011-04-01 | £ 6,820 |
Shareholder Funds | 2011-04-01 | £ 1,949 |
Tangible Fixed Assets | 2011-04-01 | £ 6,820 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as BMSL CONTRACTING LTD are:
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. |