Company NameBMS Scaffolding Limited
Company StatusActive
Company Number08694524
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMiss Billie Hunt
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street
(5th Floor)
London
W1W 5PF
Director NameMiss Charlie Hunt
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
(5th Floor)
London
W1W 5PF
Director NameMr Ceslovas Gabenis
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityLithuanian
StatusCurrent
Appointed04 May 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street
(5th Floor)
London
W1W 5PF
Director NameMr David Ronald Hunt
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Morleys Woodside Green
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UQ
Director NameMr Paul Walsh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chequers Lane
Dagenham
Essex
RM9 6QJ
Director NameMr Terry Higgins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(4 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 West Green Road
London
N15 5NN
Director NameMiss Sarah Jane Moore
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
(5th Floor)
London
W1W 5PF

Contact

Websitehunts-waste.co.uk

Location

Registered Address167-169 Great Portland Street
(5th Floor)
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

9 at £1Hunt's Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,997
Cash£16,105
Current Liabilities£367,748

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

20 December 2016Delivered on: 20 December 2016
Persons entitled: Hunts (UK) Properties Limited

Classification: A registered charge
Outstanding

Filing History

24 November 2020Director's details changed for Charlie Hunt on 24 November 2020 (2 pages)
5 October 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
13 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
17 July 2019Amended total exemption full accounts made up to 30 June 2018 (11 pages)
15 February 2019Appointment of Miss Sarah Jane Moore as a director on 1 February 2019 (2 pages)
12 February 2019Termination of appointment of Terry Higgins as a director on 1 February 2019 (1 page)
5 September 2018Total exemption full accounts made up to 30 June 2018 (13 pages)
4 September 2018Amended total exemption full accounts made up to 30 June 2017 (11 pages)
30 August 2018Change of details for Hunt's Holdings Limited as a person with significant control on 30 August 2018 (2 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
28 August 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 900,000
(3 pages)
23 May 2018Appointment of Mr. Terry Higgins as a director on 4 May 2018 (2 pages)
23 May 2018Appointment of Mr. Ceslovas Gabenis as a director on 4 May 2018 (2 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (12 pages)
2 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
23 August 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
23 August 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
6 July 2017Termination of appointment of Paul Walsh as a director on 16 June 2017 (1 page)
6 July 2017Termination of appointment of Paul Walsh as a director on 16 June 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 December 2016Registration of charge 086945240001, created on 20 December 2016 (10 pages)
20 December 2016Registration of charge 086945240001, created on 20 December 2016 (10 pages)
3 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
8 April 2016Termination of appointment of David Ronald Hunt as a director on 24 March 2016 (1 page)
8 April 2016Termination of appointment of David Ronald Hunt as a director on 24 March 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 9
(6 pages)
1 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 9
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 April 2015Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS to 22 West Green Road London N15 5NN on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS to 22 West Green Road London N15 5NN on 24 April 2015 (1 page)
21 April 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
21 April 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
12 December 2014Director's details changed for Charlie Hunt on 1 September 2014 (2 pages)
12 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 9
(6 pages)
12 December 2014Director's details changed for Mr Billie Hunt on 1 September 2014 (2 pages)
12 December 2014Director's details changed for Mr David Ronald Hunt on 1 September 2014 (2 pages)
12 December 2014Director's details changed for Charlie Hunt on 1 September 2014 (2 pages)
12 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 9
(6 pages)
12 December 2014Director's details changed for Mr Billie Hunt on 1 September 2014 (2 pages)
12 December 2014Director's details changed for Mr David Ronald Hunt on 1 September 2014 (2 pages)
12 December 2014Director's details changed for Mr Billie Hunt on 1 September 2014 (2 pages)
12 December 2014Director's details changed for Mr David Ronald Hunt on 1 September 2014 (2 pages)
12 December 2014Director's details changed for Charlie Hunt on 1 September 2014 (2 pages)
8 October 2014Appointment of Mr Paul Walsh as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Paul Walsh as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Paul Walsh as a director on 7 October 2014 (2 pages)
15 April 2014Registered office address changed from 28 Queens Grove Road Chingford London E4 7BT England on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 28 Queens Grove Road Chingford London E4 7BT England on 15 April 2014 (1 page)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 9
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 9
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)