Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
B.M.S Print Limited
B.M.S Print Limited is a dissolved company incorporated on 7 October 1996 with the registered office located in Bristol, Bristol. B.M.S Print Limited was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 June 2015
(10 years ago)
Was
18 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03259631
Private limited company
Age
29 years
Incorporated
7 October 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about B.M.S Print Limited
Contact
Update Details
Address
Pembroke House 15 Pembroke Road
Clifton
Bristol
BS8 3EA
Same address for the past
12 years
Companies in BS8 3EA
Telephone
Unreported
Email
Unreported
Website
Bascom.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mr Paul William Brown
Director • British • Lives in England • Born in Jul 1968
Alexander Ritchie Lawson
Secretary • British • Lives in UK • Born in Nov 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mail Handling International Limited
Alexander Ritchie Lawson and Mr Paul William Brown are mutual people.
Active
Mostly Harmless Limited
Alexander Ritchie Lawson and Mr Paul William Brown are mutual people.
Active
Bascom Limited
Alexander Ritchie Lawson and Mr Paul William Brown are mutual people.
Active
Bristol Mailing Services Limited
Alexander Ritchie Lawson and Mr Paul William Brown are mutual people.
Active
Bascom Group Limited
Alexander Ritchie Lawson and Mr Paul William Brown are mutual people.
Active
Higher Education Communication Limited
Alexander Ritchie Lawson and Mr Paul William Brown are mutual people.
Active
Hecom Limited
Alexander Ritchie Lawson and Mr Paul William Brown are mutual people.
Active
Nexae Limited
Mr Paul William Brown is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£8.36K
Increased by £2.91K (+54%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£47.85K
Decreased by £13.32K (-22%)
Total Liabilities
-£7.57K
Decreased by £13.85K (-65%)
Net Assets
£40.28K
Increased by £536 (+1%)
Debt Ratio (%)
16%
Decreased by 19.2% (-55%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 3 Jun 2015
Registered Address Changed
12 Years Ago on 9 Jul 2013
Voluntary Liquidator Appointed
12 Years Ago on 4 Jul 2013
Declaration of Solvency
12 Years Ago on 4 Jul 2013
Accounting Period Extended
12 Years Ago on 18 Jun 2013
Small Accounts Submitted
12 Years Ago on 17 Dec 2012
Confirmation Submitted
12 Years Ago on 1 Nov 2012
Small Accounts Submitted
13 Years Ago on 9 Dec 2011
Confirmation Submitted
14 Years Ago on 13 Oct 2011
Confirmation Submitted
15 Years Ago on 7 Oct 2010
Get Alerts
Get Credit Report
Discover B.M.S Print Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 3 Jun 2015
Liquidators' statement of receipts and payments to 8 November 2013
Submitted on 3 Mar 2015
Return of final meeting in a members' voluntary winding up
Submitted on 3 Mar 2015
Registered office address changed from Waterside House Atlas Street Bristol Avon BS2 0HH on 9 July 2013
Submitted on 9 Jul 2013
Declaration of solvency
Submitted on 4 Jul 2013
Appointment of a voluntary liquidator
Submitted on 4 Jul 2013
Resolutions
Submitted on 4 Jul 2013
Previous accounting period extended from 31 March 2013 to 31 May 2013
Submitted on 18 Jun 2013
Total exemption small company accounts made up to 31 March 2012
Submitted on 17 Dec 2012
Annual return made up to 7 October 2012 with full list of shareholders
Submitted on 1 Nov 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs