UKBizDB.co.uk

BG STORES LIMITED

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

This company is commonly known as Bg Stores Limited. The company was founded 13 years ago and was given the registration number NI606265. The firm's registered office is in BALLYGOWAN. You can find them at 1-2 Belfast Road, , Ballygowan, Down. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:BG STORES LIMITED
Company Number:NI606265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2011
End of financial year:27 February 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:1-2 Belfast Road, Ballygowan, Down, BT23 6HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1-2, 17 Belfast Road, Ballygowan, Newtownards, Northern Ireland, BT23 6HX

Director01 March 2019Active
Units 1-2, 17 Belfast Road, Ballygowan, Newtownards, Northern Ireland, BT23 6HX

Director27 May 2022Active
10, Beechill Park North, Belfast, United Kingdom, BT8 6NZ

Secretary21 February 2011Active
10, Beechill Park North, Belfast, United Kingdom, BT8 6NZ

Director21 February 2011Active
15, Shore Street, Killyleagh, Northern Ireland, BT30 9QL

Director30 January 2021Active
10, Beechill Park North, Belfast, United Kingdom, BT8 6NZ

Director21 February 2011Active

People with Significant Control

Mr Marc Blair Doherty
Notified on:01 March 2021
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:Northern Ireland
Address:Units 1-2, 17 Belfast Road, Newtownards, Northern Ireland, BT23 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Erin Doherty
Notified on:01 March 2021
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:Northern Ireland
Address:Units 1-2, 17 Belfast Road, Newtownards, Northern Ireland, BT23 6HX
Nature of control:
  • Voting rights 25 to 50 percent
Miss Erin Beth Doherty
Notified on:20 August 2020
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:Northern Ireland
Address:15, Shore Street, Killyleagh, Northern Ireland, BT30 9QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Dorothy Gault Doherty
Notified on:06 April 2016
Status:Active
Date of birth:December 1936
Nationality:British
Address:1-2, Belfast Road, Ballygowan, BT23 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Change account reference date company current shortened.

Download
2023-11-27Accounts

Change account reference date company previous shortened.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Accounts

Change account reference date company previous shortened.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Address

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

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-17Address

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

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.