UKBizDB.co.uk

BG NOM2 LIMITED

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

This company is commonly known as Bg Nom2 Limited. The company was founded 4 years ago and was given the registration number 12125523. The firm's registered office is in SALFORD. You can find them at Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BG NOM2 LIMITED
Company Number:12125523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ

Director12 August 2019Active
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ

Director12 December 2023Active
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ

Director31 March 2021Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Secretary26 July 2019Active
Ground Floor Block 12, Spectrum, Blackfriars, Salford, United Kingdom, M3 7EF

Director12 August 2019Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director26 July 2019Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director26 July 2019Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Nominee Director26 July 2019Active

People with Significant Control

Dandara Bromsgrove Holdings Limited
Notified on:04 December 2023
Status:Active
Country of residence:Isle Of Man
Address:Dandara Group Head Office, Dandara Group Head Office, Cooil Road, Isle Of Man,
Nature of control:
  • Ownership of shares 75 to 100 percent
Dandara Living Bromsgrove Gp Limited
Notified on:19 August 2019
Status:Active
Country of residence:United Kingdom
Address:Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Anthony Tynan
Notified on:12 August 2019
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:Isle Of Man
Address:Dandara Group Head Office, Isle Of Man Business Park, Cooil Road, Isle Of Man, Isle Of Man, IM2 2SA
Nature of control:
  • Significant influence or control
Inhoco Formations Limited
Notified on:26 July 2019
Status:Active
Address:Milton Gate, 60 Chiswell Street, London, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Address

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

Download
2022-09-21Address

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

Download
2022-09-21Address

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

Download
2022-09-21Address

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

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Address

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

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination secretary company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.