Bms Technologies Ltd

General information

Name:

Bms Technologies Limited

Office Address:

Unit 29 Alexandra Way Ashchurch GL20 8NB Tewkesbury

Number: 07476052

Incorporation date: 2010-12-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm known as Bms Technologies was created on 2010-12-22 as a Private Limited Company. This enterprise's headquarters could be contacted at Tewkesbury on Unit 29 Alexandra Way, Ashchurch. Should you need to get in touch with the company by post, the zip code is GL20 8NB. The registration number for Bms Technologies Ltd is 07476052. Launched as Battery Megastore (UK), this firm used the business name until 2022, when it got changed to Bms Technologies Ltd. This enterprise's classified under the NACE and SIC code 45310, that means Wholesale trade of motor vehicle parts and accessories. Sat, 31st Dec 2022 is the last time when the company accounts were filed.

The following firm owes its achievements and permanent improvement to two directors, specifically Giles B. and Christopher T., who have been running the firm since December 2010.

Executives who control the firm include: Christopher T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Giles B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Bms Technologies Ltd 2022-11-09
  • Battery Megastore (UK) Limited 2010-12-22

Financial data based on annual reports

Company staff

Giles B.

Role: Director

Appointed: 22 December 2010

Latest update: 30 January 2024

Christopher T.

Role: Director

Appointed: 22 December 2010

Latest update: 30 January 2024

Giles B.

Role: Secretary

Appointed: 22 December 2010

Latest update: 30 January 2024

People with significant control

Christopher T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Giles B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 14 October 2014
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 20th December 2023 (CS01)
filed on: 22nd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
13
Company Age

Similar companies nearby

Closest companies