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

BMS SERVICES LIMITED

BMS HOUSE UNIT 5 CARTEL BUSINESS CENTRE, STROUDLEY ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8FW,
Company Registration Number
05507365
Private Limited Company
Active

Company Overview

About Bms Services Ltd
BMS SERVICES LIMITED was founded on 2005-07-13 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Bms Services Limited is a Private Limited Company registered in UNITED KINGDOM 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 SERVICES LIMITED
 
Legal Registered Office
BMS HOUSE UNIT 5 CARTEL BUSINESS CENTRE
STROUDLEY ROAD
BASINGSTOKE
HAMPSHIRE
RG24 8FW
Other companies in RG22
 
Filing Information
Company Number 05507365
Company ID Number 05507365
Date formed 2005-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB878393364  
Last Datalog update: 2025-11-05 10:54:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMS SERVICES 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 SERVICES LIMITED
The following companies were found which have the same name as BMS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BMS SERVICES, INC. 246 PINESBRIDGE ROAD Westchester MILLWOOD NY 10546 Active Company formed on the 1997-10-02
BMS Services, LLC 3967 Mount Baker St. Wellington CO 80549 Delinquent Company formed on the 2008-08-29
BMS SERVICES LLC 28995 GLENSIDE LANE - OLMSTED TOWNSHIP OH 44138 Active Company formed on the 2009-08-26
BMS SERVICES CAR RENTAL PRIVATE LIMITED HOUSE NO. 65 BLOCK-A PARIJAT APTTS PITAMPURA NEW DELHI Delhi 110034 ACTIVE Company formed on the 2015-01-27
BMS SERVICES (SYD) PTY LTD NSW 2068 Active Company formed on the 2010-09-26
BMS SERVICES PTY. LTD. QLD 4670 Active Company formed on the 1999-08-11
BMS SERVICES SDN. BHD. Active
BMS SERVICES COMPANY Delaware Unknown
BMS SERVICES INC. 1261 E SAMPLE RD POMPANO BEACH FL 33064 Inactive Company formed on the 2007-01-24
BMS SERVICES CORP. 884 11TH AVENUE SOUTH JACKSONVILLE BEACH FL 32250 Inactive Company formed on the 2011-02-03
BMS SERVICES LLC PO BOX 110031 PITTSBURGH PA 15224 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-05-22
BMS SERVICES, LLC 966 N DEAN CIRCLE DELTONA FL 32738 Inactive Company formed on the 2018-09-19
BMS SERVICES INCORPORATED California Unknown
BMS SERVICES INCORPORATED California Unknown
BMS SERVICES INC North Carolina Unknown
BMS SERVICES LLC New Jersey Unknown
Bms Services LLC Connecticut Unknown
Bms Services Inc Maryland Unknown
BMS SERVICES LLC Tennessee Unknown
BMS SERVICES INC Quebec Unknown

Company Officers of BMS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
VIVIAN ERWIN SULLIVAN
Company Secretary 2005-07-13
VIVIAN ERWIN SULLIVAN
Director 2008-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARI SCHOLES
Company Secretary 2006-05-01 2012-04-27
MARI SCHOLES
Director 2006-08-25 2010-10-18
CAROL ELIZABETH SULLIVAN
Company Secretary 2006-01-26 2007-02-23
CAROL ELIZABETH SULLIVAN
Director 2006-03-10 2006-08-26
JOHN DAVID BIRD
Director 2006-01-26 2006-02-23
RICHARD LESLIE ROACH
Director 2005-07-13 2006-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVIAN ERWIN SULLIVAN DIVORCE NEGOTIATOR LTD Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
VIVIAN ERWIN SULLIVAN BUSBAR AND SWITCHGEAR INSTALLATION SERVICES LIMITED Director 2012-02-18 CURRENT 2012-02-16 Dissolved 2013-09-24
VIVIAN ERWIN SULLIVAN BMS GROUP (HOLDINGS) LTD Director 2008-06-19 CURRENT 2007-11-05 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
2025-10-27CONFIRMATION STATEMENT MADE ON 27/10/25, WITH NO UPDATES
2025-10-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055073650002
2025-10-01REGISTRATION OF A CHARGE / CHARGE CODE 055073650003
2025-09-19CESSATION OF VIVIAN ERWIN SULLIVAN AS A PERSON OF SIGNIFICANT CONTROL
2025-09-19Notification of Bms Group (Holdings) Ltd as a person with significant control on 2025-04-04
2025-06-24Director's details changed for Mrs Carol Elizabeth Sullivan on 2025-06-24
2025-01-09Amended account full exemption
2024-12-1930/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-17CONFIRMATION STATEMENT MADE ON 11/11/24, WITH NO UPDATES
2024-09-26REGISTRATION OF A CHARGE / CHARGE CODE 055073650002
2024-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-08-07Amended account full exemption
2024-01-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-21CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2023-08-08REGISTERED OFFICE CHANGED ON 08/08/23 FROM 184 Pack Lane Basingstoke Hampshire RG22 5HW
2022-12-22CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-11-26AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-12-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21AP01DIRECTOR APPOINTED MRS CAROL ELIZABETH SULLIVAN
2019-11-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-10-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-01-19AAMDAmended account full exemption
2016-12-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH NO UPDATES
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-12-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0113/07/15 ANNUAL RETURN FULL LIST
2014-08-14AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-14AA30/06/13 TOTAL EXEMPTION SMALL
2014-08-09DISS40Compulsory strike-off action has been discontinued
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06AR0113/07/14 ANNUAL RETURN FULL LIST
2014-07-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-08-22AR0113/07/13 ANNUAL RETURN FULL LIST
2013-06-12ANNOTATIONClarification
2013-06-12RP04
2013-01-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/12 FROM 184 Pack Lane Basingstoke GU22 5HW United Kingdom
2012-08-14AR0113/07/12 ANNUAL RETURN FULL LIST
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/12 FROM Cobwebs West Hill Elstead Godalming Surrey GU8 6DQ United Kingdom
2012-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARI SCHOLES
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARI SCHOLES
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AR0113/07/11 ANNUAL RETURN FULL LIST
2011-01-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09
2011-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-11AR0113/07/10 FULL LIST
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-19AA30/06/08 TOTAL EXEMPTION SMALL
2009-08-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2009-08-04GAZ1FIRST GAZETTE
2009-08-01DISS40DISS40 (DISS40(SOAD))
2009-07-31363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-04-06363aRETURN MADE UP TO 13/07/08; CHANGE OF MEMBERS; AMEND
2008-10-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-09-01363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-09-01288cSECRETARY'S CHANGE OF PARTICULARS / VIVIAN SULLIVAN / 28/08/2008
2008-09-01190LOCATION OF DEBENTURE REGISTER
2008-09-01353LOCATION OF REGISTER OF MEMBERS
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN BIRD
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY CAROL SULLIVAN
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM COBWEBS WEST HILL ELSTEAD GODALMING SURREY GU8 6DQ
2008-06-19288aDIRECTOR APPOINTED MR VIVIAN ERWIN SULLIVAN
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/06
2007-07-20363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-05-31225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07
2007-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-09-12288bDIRECTOR RESIGNED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-07-28363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-06-16288aNEW SECRETARY APPOINTED
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 184 PACK LANE KEMPSHOTT BASINGSTOKE HAMPSHIRE RG22 5HW
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 15 RECTORY ROAD FARNBOROUGH HANTS GU14 7BU
2006-03-06288bDIRECTOR RESIGNED
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: GREENACRES 184 PACK LANE KEMPSHOTT BASINGSTOKE HAMPSHIRE RG22 5HW
2006-02-15288aNEW SECRETARY APPOINTED
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 83 CHURCHWAY, HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8DT
2006-02-13288aNEW DIRECTOR APPOINTED
2005-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to BMS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-01
Proposal to Strike Off2009-08-04
Fines / Sanctions
No fines or sanctions have been issued against BMS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-01-13 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BMS SERVICES LIMITED registering or being granted any patents
Domain Names

BMS SERVICES LIMITED owns 1 domain names.

bms-services.co.uk  

Trademarks
We have not found any records of BMS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMS SERVICES 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 (43210 - Electrical installation) as BMS SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where BMS SERVICES 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 TypeProposal to Strike Off
Defending partyBMS SERVICES LIMITEDEvent Date2014-07-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyBMS SERVICES LIMITEDEvent Date2009-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMS SERVICES 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 SERVICES 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.