UKBizDB.co.uk

B G SUPPLIES & SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B G Supplies & Systems Limited. The company was founded 11 years ago and was given the registration number 08069483. The firm's registered office is in BROADSTAIRS. You can find them at 3 Lloyd Road, , Broadstairs, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:B G SUPPLIES & SYSTEMS LIMITED
Company Number:08069483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2012
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:3 Lloyd Road, Broadstairs, United Kingdom, CT10 1HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Park Street, Deal, England, CT14 6AG

Director01 November 2017Active
11, Park Street, Deal, England, CT14 6AG

Director01 November 2017Active
11, Park Street, Deal, United Kingdom, CT14 6AG

Director31 October 2017Active
3, Lloyd Road, Broadstairs, United Kingdom, CT10 1HY

Director15 May 2012Active
3, Lloyd Road, Broadstairs, United Kingdom, CT10 1HY

Director15 May 2012Active

People with Significant Control

Mrs Jacklyn Louise Barons
Notified on:31 October 2017
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:11, Park Street, Deal, England, CT14 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Bruce Gowland
Notified on:16 May 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Cobnut Cottage 24 New Street, Sandwich, England, CT13 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carole Gowland
Notified on:16 May 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Cobnut Cottage 24 New Street, Sandwich, England, CT13 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-02-01Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-30Dissolution

Dissolution application strike off company.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Gazette

Gazette filings brought up to date.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Capital

Capital allotment shares.

Download
2017-11-15Accounts

Change account reference date company previous extended.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download
2017-10-31Address

Change registered office address company with date old address new address.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.