Warning: file_put_contents(c/08fcebe93bb09fe76fcc4968d80679ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bg Kitchen Ltd, OL1 1TE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BG KITCHEN LTD

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

This company is commonly known as Bg Kitchen Ltd. The company was founded 6 years ago and was given the registration number 11368849. The firm's registered office is in OLDHAM. You can find them at C/o Bridgestones Limited, 125-127 Union Street, Oldham, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BG KITCHEN LTD
Company Number:11368849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 May 2018
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Bridgestones Limited, 125-127 Union Street, Oldham, OL1 1TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
251, Rocky Lane, Perry Barr, Birmingham, England, B42 1QY

Director06 July 2018Active
75, Tedstone Road, Quinton, Birmingham, United Kingdom, B32 2PB

Director17 May 2018Active
9, Hagley Road West, Birmingham, United Kingdom, B17 8AL

Director17 May 2018Active

People with Significant Control

Mr Nedelin Panchev
Notified on:15 January 2020
Status:Active
Date of birth:January 1982
Nationality:Bulgarian
Country of residence:England
Address:251, Rocky Lane, Birmingham, England, B42 1QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Narinder Singh Rai
Notified on:17 May 2018
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:9, Hagley Road West, Birmingham, United Kingdom, B17 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ivan Stefanov Panayotov
Notified on:17 May 2018
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:75, Tedstone Road, Birmingham, United Kingdom, B32 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-08Gazette

Gazette dissolved liquidation.

Download
2022-11-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-12Insolvency

Liquidation disclaimer notice.

Download
2020-03-10Address

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

Download
2020-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-09Resolution

Resolution.

Download
2020-03-09Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Capital

Capital allotment shares.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-05-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.