This company is commonly known as Bggh Asset Limited. The company was founded 20 years ago and was given the registration number 04933899. The firm's registered office is in SIDCUP. You can find them at Onega House, 112 Main Road, Sidcup, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BGGH ASSET LIMITED |
---|---|---|
Company Number | : | 04933899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charalyn, Beckenham Place Park, Beckenham, BR3 5BT | Director | 15 October 2003 | Active |
Onega House, 112 Main Road, Sidcup, DA14 6NE | Director | 01 April 2018 | Active |
33 Brook Lane, Galleywood, Chelmsford, CM2 8NL | Secretary | 15 October 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 October 2003 | Active |
33 Brook Lane, Galleywood, Chelmsford, CM2 8NL | Director | 15 October 2003 | Active |
Flat 2, 211 St. Margarets Road, Twickenham, England, TW1 1LU | Director | 15 October 2003 | Active |
6 Mallards Rise, Church Langley, Harlow, CM17 9PJ | Director | 15 October 2003 | Active |
Mark Anthony Barry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Onega House, 112 Main Road, Sidcup, DA14 6NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Termination secretary company with name termination date. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Capital | Capital cancellation shares. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Capital | Capital cancellation shares. | Download |
2021-02-23 | Resolution | Resolution. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.