This company is commonly known as Bg Motor Sport Limited. The company was founded 24 years ago and was given the registration number 03862474. The firm's registered office is in OLDBURY. You can find them at 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | BG MOTOR SPORT LIMITED |
---|---|---|
Company Number | : | 03862474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Polgrain Farm, St Wenn, Bodmin, England, PL30 5PS | Director | 16 November 1999 | Active |
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, B69 2JG | Director | 13 October 2016 | Active |
5 Springfield Close, Lymington, SO41 3SR | Secretary | 12 June 2002 | Active |
57 Crumpfields Lane, Redditch, B97 5PW | Secretary | 16 November 1999 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 20 October 1999 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Secretary | 20 October 1999 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 20 October 1999 | Active |
57 Crumpfields Lane, Redditch, B97 5PW | Director | 16 November 1999 | Active |
53 Cavalry Fields, Weedon, NN7 4TG | Director | 11 July 2001 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Director | 20 October 1999 | Active |
Mr Ben Fricker | ||
Notified on | : | 13 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Address | : | 3b Swallowfield Courtyard, Oldbury, B69 2JG |
Nature of control | : |
|
Mr William James Brogden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Address | : | 3b Swallowfield Courtyard, Oldbury, B69 2JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Officers | Appoint person director company with name date. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-02 | Officers | Termination secretary company with name termination date. | Download |
2015-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.