Company NameB M S (U.K.) International Limited
Company StatusDissolved
Company Number03575821
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Dissolution Date16 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Sabri Saracoglu
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityTurkish
StatusClosed
Appointed04 June 1998(same day as company formation)
RoleImporter
Country of ResidenceEngland
Correspondence Address35 Castle Lodge Avenue
Rothwell
Leeds
LS26 0ZD
Director NameBulent Yilmaz
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleImporter
Correspondence Address17 Long Field Drive
Halton
Leeds
West Yorkshire
LS15 7UD
Secretary NameMrs Mandy Louise Saracoglu
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Glebe Court
Rothwell
Leeds
LS26 0WR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.cotton-trend-nightwear.co.uk/
Email address[email protected]
Telephone0800 0234716
Telephone regionFreephone

Location

Registered AddressDsi Business Recovery Ashfield House
Illingworth St
Ossett
WF5 8AL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at £1Sabri Saracoglu
50.00%
Ordinary
1 at £1Sabri Saracoglu
50.00%
Ordinary B

Financials

Year2014
Net Worth£53,950
Current Liabilities£139,108

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

30 July 2010Delivered on: 3 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account no:46008535 with the bank.
Outstanding
30 October 2000Delivered on: 3 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

12 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
28 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
13 May 2015Micro company accounts made up to 31 December 2014 (2 pages)
16 April 2015Director's details changed for Sabri Saracoglu on 1 April 2015 (2 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Director's details changed for Sabri Saracoglu on 1 April 2015 (2 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 April 2014Termination of appointment of Mandy Saracoglu as a secretary (1 page)
29 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
12 June 2012Director's details changed for Sabri Saracoglu on 7 June 2012 (2 pages)
12 June 2012Director's details changed for Sabri Saracoglu on 7 June 2012 (2 pages)
30 May 2012Director's details changed for Sabri Saracoglu on 1 January 2012 (2 pages)
30 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
30 May 2012Director's details changed for Sabri Saracoglu on 1 January 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 December 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 April 2010Director's details changed for Sabri Saracoglu on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Sabri Saracoglu on 1 October 2009 (2 pages)
15 April 2010Registered office address changed from 7 Glebe Court Rothwell Leeds LS26 0WR United Kingdom on 15 April 2010 (1 page)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 April 2009Return made up to 15/04/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 July 2008Return made up to 04/06/08; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from chengate house 61 pepper road leeds west yorkshire LS10 2RU (1 page)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 July 2007Return made up to 04/06/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 November 2006Registered office changed on 07/11/06 from: 11 lockwood close middleton grove trading estate leeds west yorkshire LS11 5UU (1 page)
30 June 2006Return made up to 04/06/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 June 2005Return made up to 04/06/05; full list of members (3 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 July 2004Return made up to 04/06/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
18 August 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2003Director resigned (1 page)
24 January 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 June 2002Return made up to 04/06/02; full list of members (7 pages)
13 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
5 February 2002Registered office changed on 05/02/02 from: 17 long field drive halton leeds LS15 7UD (1 page)
11 June 2001Return made up to 04/06/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
8 June 2000Return made up to 04/06/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
12 July 1999Return made up to 04/06/99; full list of members (6 pages)
2 December 1998Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
4 June 1998Incorporation (18 pages)