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

BMS CONTROL SOLUTIONS LIMITED

Robert Day And Company Limited The Old Library, The Walk, Winslow, BUCKINGHAM, MK18 3AJ,
Company Registration Number
06126830
Private Limited Company
Liquidation

Company Overview

About Bms Control Solutions Ltd
BMS CONTROL SOLUTIONS LIMITED was founded on 2007-02-23 and has its registered office in Winslow. The organisation's status is listed as "Liquidation". Bms Control Solutions Limited is a Private Limited Company registered in 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 CONTROL SOLUTIONS LIMITED
 
Legal Registered Office
Robert Day And Company Limited The Old Library
The Walk
Winslow
BUCKINGHAM
MK18 3AJ
Other companies in TW15
 
Filing Information
Company Number 06126830
Company ID Number 06126830
Date formed 2007-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 30/03/2021
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB906693892  
Last Datalog update: 2023-10-13 12:58:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMS CONTROL 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 CONTROL SOLUTIONS LIMITED
The following companies were found which have the same name as BMS CONTROL SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BMS CONTROL SOLUTIONS LIMITED Unknown

Company Officers of BMS CONTROL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DENNIS TREVOR HUGHES
Company Secretary 2008-08-29
STEVEN ANTHONY HUGHES
Director 2007-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT KELLY
Company Secretary 2007-02-23 2008-08-29
THEYDON SECRETARIES LIMITED
Company Secretary 2007-02-23 2007-02-23
THEYDON NOMINEES LIMITED
Nominated Director 2007-02-23 2007-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ANTHONY HUGHES HBH INVESTMENTS LIMITED Director 2012-09-14 CURRENT 2012-09-14 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
2023-10-13Final Gazette dissolved via compulsory strike-off
2023-07-13Voluntary liquidation. Notice of members return of final meeting
2023-03-22Voluntary liquidation Statement of receipts and payments to 2023-03-02
2023-03-22Voluntary liquidation Statement of receipts and payments to 2023-03-02
2022-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-02
2021-03-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-02
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM 168 Thornbury Road Isleworth TW7 4QE England
2020-03-06LIQ01Voluntary liquidation declaration of solvency
2020-03-06600Appointment of a voluntary liquidator
2020-03-06LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-03
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM 55 Staines Road West Sunbury-on-Thames TW16 7AH England
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM 2 Clarendon Road Ashford Middlesex TW15 2QE
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MR DENNIS TREVOR HUGHES on 2017-03-07
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0123/02/16 ANNUAL RETURN FULL LIST
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0123/02/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/14 FROM 13 Station Approach Ashford Middlesex TW15 2GH
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-12AR0123/02/14 ANNUAL RETURN FULL LIST
2014-06-12CH01Director's details changed for Steven Anthony Hughes on 2014-02-23
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0123/02/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-25AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-04-01AR0123/02/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0123/02/11 ANNUAL RETURN FULL LIST
2010-12-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-13AR0123/02/10 ANNUAL RETURN FULL LIST
2010-05-12CH01Director's details changed for Steven Anthony Hughes on 2009-10-01
2009-11-23AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-08363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-09-05AA31/03/08 TOTAL EXEMPTION FULL
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY ROBERT KELLY
2008-09-02288aSECRETARY APPOINTED DENNIS TREVOR HUGHES
2008-08-29225PREVEXT FROM 29/02/2008 TO 31/03/2008
2008-06-09363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-03-14288aNEW SECRETARY APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX
2007-02-26288bSECRETARY RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BMS CONTROL SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-03-10
Notices to2020-03-10
Appointmen2020-03-10
Fines / Sanctions
No fines or sanctions have been issued against BMS CONTROL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BMS CONTROL SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 CONTROL SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2
Called Up Share Capital 2012-03-31 £ 2
Called Up Share Capital 2012-03-31 £ 2
Called Up Share Capital 2011-03-31 £ 2
Cash Bank In Hand 2013-03-31 £ 38,335
Cash Bank In Hand 2012-03-31 £ 30,956
Cash Bank In Hand 2012-03-31 £ 30,956
Cash Bank In Hand 2011-03-31 £ 23,230
Current Assets 2013-03-31 £ 58,704
Current Assets 2012-03-31 £ 40,750
Current Assets 2012-03-31 £ 40,750
Current Assets 2011-03-31 £ 44,174
Debtors 2013-03-31 £ 20,369
Debtors 2012-03-31 £ 9,794
Debtors 2012-03-31 £ 9,794
Debtors 2011-03-31 £ 20,944
Fixed Assets 2013-03-31 £ 501
Fixed Assets 2012-03-31 £ 802
Fixed Assets 2012-03-31 £ 802
Fixed Assets 2011-03-31 £ 301
Shareholder Funds 2013-03-31 £ 41,699
Shareholder Funds 2012-03-31 £ 31,124
Shareholder Funds 2012-03-31 £ 31,124
Shareholder Funds 2011-03-31 £ 27,553
Tangible Fixed Assets 2013-03-31 £ 501
Tangible Fixed Assets 2012-03-31 £ 802
Tangible Fixed Assets 2012-03-31 £ 802
Tangible Fixed Assets 2011-03-31 £ 301

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BMS CONTROL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMS CONTROL SOLUTIONS LIMITED
Trademarks
We have not found any records of BMS CONTROL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMS CONTROL 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 (70229 - Management consultancy activities other than financial management) as BMS CONTROL SOLUTIONS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BMS CONTROL 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBMS CONTROL SOLUTIONS LIMITEDEvent Date2020-03-10
 
Initiating party Event TypeAppointmen
Defending partyBMS CONTROL SOLUTIONS LIMITEDEvent Date2020-03-10
PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: BMS CONTROL SOLUTIONS LIMITED Company Number: 06126830 Registered office: 168 Thornbury Road, Isleworth TW7 4QE Principal trading ad…
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBMS CONTROL SOLUTIONS LIMITEDEvent Date2020-03-03
THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 At a General Meeting of the Company convened and held at 168 Thornbury Road, Isleworth TW7 4QE on 3 March 2020 , the following special resolutions numbered 1 and 4 and ordinary resolutions numbered 2 and 3 were passed: 1That the Company be wound up voluntarily. 2That Robert Day (IP No. 9142 ) and Lee James Cotton (IP No. 9610 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 0845 226 7331 , E-mail: mail@robertday.biz , be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and that any act required or authorised under any enactment to be done by the liquidator may be done by all or any one or more of the persons for the time being holding such office. 3That the Liquidators remuneration shall be on the basis of a set amount. These fees are to be paid as and when funds permit. 4The Liquidators be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. Steven Anthony Hughes :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMS CONTROL 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 CONTROL 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.