UKBizDB.co.uk

BG MOTOR SPORT LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Polgrain Farm, St Wenn, Bodmin, England, PL30 5PS

Director16 November 1999Active
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, B69 2JG

Director13 October 2016Active
5 Springfield Close, Lymington, SO41 3SR

Secretary12 June 2002Active
57 Crumpfields Lane, Redditch, B97 5PW

Secretary16 November 1999Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary20 October 1999Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Secretary20 October 1999Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director20 October 1999Active
57 Crumpfields Lane, Redditch, B97 5PW

Director16 November 1999Active
53 Cavalry Fields, Weedon, NN7 4TG

Director11 July 2001Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Director20 October 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Officers

Appoint person director company with name date.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Officers

Termination secretary company with name termination date.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2014-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.