Bms Southern Limited

DataGardener
bms southern limited
in liquidation
Small

Bms Southern Limited

06606458Private Limited With Share Capital

Trusolv Ltd, Grove House, Merdians Cross Ocean Village, Southampton, SO143TJ
Incorporated

30/05/2008

Company Age

17 years

Directors

1

Employees

11

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

Bms Southern Limited (06606458) is a private limited with share capital incorporated on 30/05/2008 (17 years old) and registered in southampton, SO143TJ. The company operates under SIC code 71129 - other engineering activities.

Bms southern and its group companies provide a range of construction products and services, supporting builders and developers in and around hampshire and neighboring counties. from our base in emsworth, we can help with: - the manufacture, delivery, and installation of steel beams and girders - oth...

Private Limited With Share Capital
SIC: 71129
Small
Incorporated 30/05/2008
SO143TJ
11 employees

Financial Overview

Total Assets

£971.1K

Liabilities

£793.8K

Net Assets

£177.3K

Cash

£12.9K

Key Metrics

11

Employees

1

Directors

5

Shareholders

13

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

66
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-05-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:09-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-04-2024
Resolution
Category:Resolution
Date:18-04-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2022
Capital Allotment Shares
Category:Capital
Date:16-08-2022
Resolution
Category:Resolution
Date:11-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2016
Capital Name Of Class Of Shares
Category:Capital
Date:15-10-2015
Resolution
Category:Resolution
Date:15-10-2015
Capital Allotment Shares
Category:Capital
Date:15-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:07-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:16-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2009
Legacy
Category:Officers
Date:04-09-2009
Legacy
Category:Officers
Date:04-09-2009
Legacy
Category:Annual Return
Date:08-06-2009
Legacy
Category:Accounts
Date:13-05-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:24-06-2008
Incorporation Company
Category:Incorporation
Date:30-05-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/03/2024
Filing Date19/04/2023
Latest Accounts30/06/2022

Trading Addresses

11 Palmers Road Industrial Estate, Emsworth, Hampshire, PO107DL
Trusolv Ltd, Grove House, Merdians Cross Ocean Village, Southampton, Hampshire So14 3Tj, SO143TJRegistered

Contact

02392477760
bms-steels.co.uk/
Trusolv Ltd, Grove House, Merdians Cross Ocean Village, Southampton, SO143TJ