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 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 | |
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 |
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 |
---|---|---|
SABRI SARACOGLU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANDY LOUISE SARACOGLU |
Company Secretary | ||
BULENT YILMAZ |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALUMINIUM STOCK LIMITED | Director | 2014-08-18 | CURRENT | 2014-08-18 | Active - Proposal to Strike off | |
WIDNES FOOTBALL CLUB LTD | Director | 2014-06-10 | CURRENT | 2014-03-26 | Active | |
SLL RESIDENTIAL LIMITED | Director | 2011-08-30 | CURRENT | 2011-08-30 | Active | |
WATERLOO CANALSIDE DEVELOPMENTS LIMITED | Director | 2007-03-14 | CURRENT | 2007-03-14 | Active | |
REGENCY STOCK TRADING LTD | Director | 1995-10-03 | CURRENT | 1995-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/20 FROM Chengate House 61 Pepper Road Leeds LS10 2RU | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/20 FROM Chengate House 61 Pepper Road Leeds LS10 2RU | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sabri Saracoglu on 2015-04-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MANDY SARACOGLU | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sabri Saracoglu on 2012-06-07 | |
AR01 | 15/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sabri Saracoglu on 2012-01-01 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/07/12 TO 31/12/12 | |
AR01 | 15/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 15/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sabri Saracoglu on 2009-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 7 GLEBE COURT ROTHWELL LEEDS LS26 0WR UNITED KINGDOM | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2008 FROM CHENGATE HOUSE 61 PEPPER ROAD LEEDS WEST YORKSHIRE LS10 2RU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 11 LOCKWOOD CLOSE MIDDLETON GROVE TRADING ESTATE LEEDS WEST YORKSHIRE LS11 5UU | |
363a | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/02 FROM: 17 LONG FIELD DRIVE HALTON LEEDS LS15 7UD | |
363s | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-03-13 |
Resolution | 2020-03-13 |
Meetings o | 2020-03-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-08-01 | £ 115,104 |
---|---|---|
Provisions For Liabilities Charges | 2011-08-01 | £ 1,031 |
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 B M S (U.K.) INTERNATIONAL LIMITED
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
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:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | B M S (U.K.) INTERNATIONAL LIMITED | Event Date | 2020-03-13 |
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 Type | Resolution | |
Defending party | B M S (U.K.) INTERNATIONAL LIMITED | Event Date | 2020-03-13 |
Initiating party | Event Type | Meetings o | |
Defending party | B M S (U.K.) INTERNATIONAL LIMITED | Event Date | 2020-03-06 |
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. |