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

B M S (U.K.) INTERNATIONAL LIMITED

Dsi Business Recovery Ashfield House, Illingworth St, Ossett, WF5 8AL,
Company Registration Number
03575821
Private Limited Company
Liquidation

Company Overview

About B M S (u.k.) International Ltd
B M S (U.K.) INTERNATIONAL LIMITED was founded on 1998-06-04 and has its registered office in Ossett. The organisation's status is listed as "Liquidation". B M S (u.k.) International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B M S (U.K.) INTERNATIONAL LIMITED
 
Legal Registered Office
Dsi Business Recovery Ashfield House
Illingworth St
Ossett
WF5 8AL
Other companies in LS10
 
Filing Information
Company Number 03575821
Company ID Number 03575821
Date formed 1998-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-06-16 13:06:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B M S (U.K.) INTERNATIONAL 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.

Company Officers of B M S (U.K.) INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SABRI SARACOGLU
Director 1998-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
MANDY LOUISE SARACOGLU
Company Secretary 1998-06-04 2013-04-16
BULENT YILMAZ
Director 1998-06-04 2003-07-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-06-04 1998-06-04
COMPANY DIRECTORS LIMITED
Nominated Director 1998-06-04 1998-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN DAY ALUMINIUM STOCK LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active - Proposal to Strike off
DAVID ALAN DAY WIDNES FOOTBALL CLUB LTD Director 2014-06-10 CURRENT 2014-03-26 Active
DAVID ALAN DAY SLL RESIDENTIAL LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
DAVID ALAN DAY WATERLOO CANALSIDE DEVELOPMENTS LIMITED Director 2007-03-14 CURRENT 2007-03-14 Active
DAVID ALAN DAY REGENCY STOCK TRADING LTD Director 1995-10-03 CURRENT 1995-09-26 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
2022-03-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-10
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM Chengate House 61 Pepper Road Leeds LS10 2RU
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM Chengate House 61 Pepper Road Leeds LS10 2RU
2020-03-19600Appointment of a voluntary liquidator
2020-03-19600Appointment of a voluntary liquidator
2020-03-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-03-11
2020-03-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-03-11
2020-03-19LIQ02Voluntary liquidation Statement of affairs
2020-03-19LIQ02Voluntary liquidation Statement of affairs
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-11AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-16AR0115/04/15 ANNUAL RETURN FULL LIST
2015-04-16CH01Director's details changed for Sabri Saracoglu on 2015-04-01
2014-05-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0115/04/14 ANNUAL RETURN FULL LIST
2014-04-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY MANDY SARACOGLU
2013-06-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0115/04/13 ANNUAL RETURN FULL LIST
2012-06-12CH01Director's details changed for Sabri Saracoglu on 2012-06-07
2012-05-30AR0115/04/12 ANNUAL RETURN FULL LIST
2012-05-30CH01Director's details changed for Sabri Saracoglu on 2012-01-01
2011-12-23AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AA01Current accounting period extended from 31/07/12 TO 31/12/12
2011-04-19AR0115/04/11 ANNUAL RETURN FULL LIST
2011-02-09AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-03MG01Particulars of a mortgage or charge / charge no: 2
2010-04-15AR0115/04/10 ANNUAL RETURN FULL LIST
2010-04-15CH01Director's details changed for Sabri Saracoglu on 2009-10-01
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 7 GLEBE COURT ROTHWELL LEEDS LS26 0WR UNITED KINGDOM
2009-10-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-03-27AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM CHENGATE HOUSE 61 PEPPER ROAD LEEDS WEST YORKSHIRE LS10 2RU
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-30363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-07287REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 11 LOCKWOOD CLOSE MIDDLETON GROVE TRADING ESTATE LEEDS WEST YORKSHIRE LS11 5UU
2006-06-30363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-08363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-06363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-18363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-07-25288bDIRECTOR RESIGNED
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-19RES12VARYING SHARE RIGHTS AND NAMES
2002-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-17363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-02-05287REGISTERED OFFICE CHANGED ON 05/02/02 FROM: 17 LONG FIELD DRIVE HALTON LEEDS LS15 7UD
2001-06-11363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-03395PARTICULARS OF MORTGAGE/CHARGE
2000-06-08363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-12363sRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1998-12-02225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99
1998-06-09288bSECRETARY RESIGNED
1998-06-09288aNEW SECRETARY APPOINTED
1998-06-09288aNEW DIRECTOR APPOINTED
1998-06-09288bDIRECTOR RESIGNED
1998-06-09288aNEW DIRECTOR APPOINTED
1998-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to B M S (U.K.) INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-13
Resolution2020-03-13
Meetings o2020-03-06
Fines / Sanctions
No fines or sanctions have been issued against B M S (U.K.) INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-08-01 £ 115,104
Provisions For Liabilities Charges 2011-08-01 £ 1,031

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 B M S (U.K.) INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 2
Cash Bank In Hand 2011-08-01 £ 42,501
Current Assets 2011-08-01 £ 148,479
Debtors 2011-08-01 £ 67,841
Fixed Assets 2011-08-01 £ 6,028
Shareholder Funds 2011-08-01 £ 38,372
Stocks Inventory 2011-08-01 £ 38,137
Tangible Fixed Assets 2011-08-01 £ 6,028

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B M S (U.K.) INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B M S (U.K.) INTERNATIONAL LIMITED
Trademarks
We have not found any records of B M S (U.K.) INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B M S (U.K.) INTERNATIONAL 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 (46410 - Wholesale of textiles) as B M S (U.K.) INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B M S (U.K.) INTERNATIONAL 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyB M S (U.K.) INTERNATIONAL LIMITEDEvent Date2020-03-13
Name of Company: B M S (U.K.) INTERNATIONAL LIMITED Company Number: 03575821 Nature of Business: Wholesale of textiles Registered office: Chengate House, 61 Pepper Road, Leeds, LS10 2RU Type of Liquid…
 
Initiating party Event TypeResolution
Defending partyB M S (U.K.) INTERNATIONAL LIMITEDEvent Date2020-03-13
 
Initiating party Event TypeMeetings o
Defending partyB M S (U.K.) INTERNATIONAL LIMITEDEvent Date2020-03-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B M S (U.K.) INTERNATIONAL 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 M S (U.K.) INTERNATIONAL 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.