This company is commonly known as Bg Electrical Limited. The company was founded 45 years ago and was given the registration number 01388059. The firm's registered office is in TELFORD. You can find them at Building E Stafford Park 1, Stafford Park, Telford, Shropshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).
Name | : | BG ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 01388059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building E Stafford Park 1, Stafford Park, Telford, Shropshire, TF3 3BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building E Stafford Park 1, Stafford Park, Telford, TF3 3BD | Secretary | 23 October 2007 | Active |
Building E Stafford Park 1, Stafford Park, Telford, TF3 3BD | Director | 24 April 1997 | Active |
Building E Stafford Park 1, Stafford Park, Telford, TF3 3BD | Director | 31 March 2023 | Active |
Mishka Redford Avenue, Horsham, RH12 2HP | Secretary | 01 January 1994 | Active |
7 Matthews Close, Deal, CT14 9SR | Secretary | 17 December 2001 | Active |
10 Farmlands Road, Bridgnorth, WV16 5AX | Secretary | 05 March 2007 | Active |
15 Harriotts Lane, Ashtead, KT21 2QG | Secretary | - | Active |
High House 22 Port Hill Road, Shrewsbury, SY3 8SA | Secretary | 16 November 1999 | Active |
15 Lucy Avenue, Folkestone, CT19 5TW | Director | - | Active |
100 Dolphins Road, Folkestone, CT19 5QD | Director | - | Active |
11 Willow Walk, Englefield Green, Egham, TW20 0DQ | Director | - | Active |
Hurst Farm Cottage Chilham, Canterbury, CT4 8DH | Director | 23 March 1998 | Active |
Thrift Cottage, Bonnington, Ashford, TN25 7AZ | Director | 16 November 1999 | Active |
Rowfold Coneyhurst Road, Billingshurst, RH14 9DD | Director | 13 January 2005 | Active |
10 Farmlands Road, Bridgnorth, WV16 5AX | Director | 21 May 2007 | Active |
5 Fulshaw Park South, Wilmslow, SK9 1QP | Director | 05 June 2008 | Active |
Craigmarr, Barnwell, Oundle, PE8 5PU | Director | 23 September 1994 | Active |
The Hall, Castle Rising, Kings Lynn, PE31 6AF | Director | 20 September 1993 | Active |
21 Helenslea Avenue, London, NW11 8NE | Director | - | Active |
Building E Stafford Park 1, Stafford Park, Telford, TF3 3BD | Director | 12 October 2016 | Active |
Crostover Hawksdown, Walmer, Deal, CT14 7PL | Director | 02 July 2002 | Active |
24 Church Lane, Wroxham, NR12 8SH | Director | 09 September 1996 | Active |
Building E Stafford Park 1, Stafford Park, Telford, TF3 3BD | Director | 23 November 2009 | Active |
Winbury Pilgrims Way, Reigate, RH2 9LG | Director | 16 November 1999 | Active |
Woodwell View Edmondthorpe Road, Wymondham, Melton Mowbray, LE14 2AD | Director | 16 November 1999 | Active |
149c Rushden Road, Wymington, Rushden, NN10 9LF | Director | 23 September 1994 | Active |
High House 22 Port Hill Road, Shrewsbury, SY3 8SA | Director | 16 November 1999 | Active |
14 Footherley Road, Shenstone, WS14 0NJ | Director | 01 September 2005 | Active |
Building E Stafford Park 1, Stafford Park, Telford, TF3 3BD | Director | 20 February 2018 | Active |
Mr John Charles Hornby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Building E Stafford Park 1, Telford, TF3 3BD |
Nature of control | : |
|
Luceco Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Luceco Distribution Centre, Stafford Park 1, Telford, England, TF3 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-11 | Accounts | Legacy. | Download |
2023-09-11 | Other | Legacy. | Download |
2023-09-11 | Other | Legacy. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-06 | Accounts | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2021-11-09 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Incorporation | Memorandum articles. | Download |
2021-10-19 | Resolution | Resolution. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-19 | Accounts | Accounts with accounts type full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-20 | Capital | Legacy. | Download |
2019-12-20 | Insolvency | Legacy. | Download |
2019-12-20 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.