ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BMS Bodyshop Ltd

BMS Bodyshop Ltd is an active company incorporated on 21 February 2019 with the registered office located in London, Greater London. BMS Bodyshop Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11840417
Private limited company
Age
6 years
Incorporated 21 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 156 days
Dated 20 March 2024 (1 year 5 months ago)
Next confirmation dated 20 March 2025
Was due on 3 April 2025 (5 months ago)
Last change occurred 1 year 5 months ago
Accounts
Overdue
Accounts overdue by 280 days
For period 1 Mar28 Feb 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 28 February 2024
Was due on 30 November 2024 (9 months ago)
Contact
Address
86-90 Paul Street
London
EC2A 4NE
England
Address changed on 8 Jul 2024 (1 year 2 months ago)
Previous address was 225 Clapham Road London SW9 9BE England
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • Managing Director • Lives in England • Born in May 1969
Director • British • Lives in England • Born in Nov 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
VMS Logistics Ltd
Darren Edward Barber and Micheal Andrew Brannigan are mutual people.
Active
Total Home Delivery Ltd
Micheal Andrew Brannigan is a mutual person.
Active
Total Logistix Group Ltd
Micheal Andrew Brannigan is a mutual person.
Active
UK Solutions Limited
Darren Edward Barber and Micheal Andrew Brannigan are mutual people.
Liquidation
A & R Haulage (UK) Limited
Micheal Andrew Brannigan is a mutual person.
Liquidation
Total Logistix Solutions Ltd
Micheal Andrew Brannigan is a mutual person.
Dissolved
Total Logistix Transport Ltd
Micheal Andrew Brannigan is a mutual person.
Dissolved
Alan Pattison Partnership LLP
Darren Edward Barber is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
28 Feb 2023
For period 28 Feb28 Feb 2023
Traded for 12 months
Cash in Bank
£1.82K
Decreased by £4.94K (-73%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£191.38K
Increased by £64.3K (+51%)
Total Liabilities
-£152.42K
Increased by £51.78K (+51%)
Net Assets
£38.96K
Increased by £12.52K (+47%)
Debt Ratio (%)
80%
Increased by 0.45% (+1%)
Latest Activity
Compulsory Strike-Off Suspended
6 Months Ago on 11 Feb 2025
Compulsory Gazette Notice
7 Months Ago on 28 Jan 2025
Micheal Andrew Brannigan Resigned
1 Year Ago on 1 Sep 2024
Micheal Andrew Brannigan (PSC) Resigned
1 Year Ago on 1 Sep 2024
Mr Micheal Andrew Brannigan Appointed
1 Year Ago on 1 Sep 2024
Mr Darren Edward Barber (PSC) Details Changed
1 Year 2 Months Ago on 8 Jul 2024
Mr Darren Edward Barber Details Changed
1 Year 2 Months Ago on 8 Jul 2024
Micheal Brannigan (PSC) Appointed
1 Year 6 Months Ago on 9 Mar 2024
Darren Edward Barber Resigned
1 Year 6 Months Ago on 9 Mar 2024
Darren Edward Barber (PSC) Resigned
1 Year 6 Months Ago on 9 Mar 2024
Get Credit Report
Discover BMS Bodyshop Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 11 Feb 2025
Cessation of Micheal Andrew Brannigan as a person with significant control on 1 September 2024
Submitted on 8 Feb 2025
Termination of appointment of Micheal Andrew Brannigan as a director on 1 September 2024
Submitted on 8 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 28 Jan 2025
Appointment of Mr Micheal Andrew Brannigan as a director on 1 September 2024
Submitted on 5 Nov 2024
Notification of Micheal Brannigan as a person with significant control on 9 March 2024
Submitted on 5 Nov 2024
Cessation of Darren Edward Barber as a person with significant control on 9 March 2024
Submitted on 31 Oct 2024
Termination of appointment of Darren Edward Barber as a director on 9 March 2024
Submitted on 31 Oct 2024
Registered office address changed from 225 Clapham Road London SW9 9BE England to 86-90 Paul Street London EC2A 4NE on 8 July 2024
Submitted on 8 Jul 2024
Director's details changed for Mr Darren Edward Barber on 8 July 2024
Submitted on 8 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year