UKBizDB.co.uk

BGL DESIGN AND BUILD LIMITED

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

This company is commonly known as Bgl Design And Build Limited. The company was founded 8 years ago and was given the registration number 09753268. The firm's registered office is in TEWKESBURY. You can find them at 3rd Floor The Library Building, Sun Street, Tewkesbury, Gloucestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BGL DESIGN AND BUILD LIMITED
Company Number:09753268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2015
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3rd Floor The Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom, GL20 5NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number 5, The Business Quarter, Eco Park Road, Ludlow, England, SY8 1FD

Director28 August 2015Active
Number 5, The Business Quarter, Eco Park Road, Ludlow, England, SY8 1FD

Director25 August 2022Active
Ventura House, Ventura Park Road, Tamworth, United Kingdom, B78 3HL

Director28 August 2015Active
Ventura House, Ventura Park Road, Tamworth, United Kingdom, B78 3HL

Director28 August 2015Active
Ventura House, Ventura Park Road, Tamworth, United Kingdom, B78 3HL

Director28 August 2015Active

People with Significant Control

Mr Lee Carter
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Ventura House, Ventura Park Road, Tamworth, United Kingdom, B78 3HL
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Larry Carter
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:Ventura House, Ventura Park Road, Tamworth, United Kingdom, B78 3HL
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Mary Carter
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Ventura House, Ventura Park Road, Tamworth, United Kingdom, B78 3HL
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Paul Carter
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Ventura House, Ventura Park Road, Tamworth, United Kingdom, B78 3HL
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Gavin Carter
Notified on:06 April 2016
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:Number 5, The Business Quarter, Ludlow, England, SY8 1FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-10-31Accounts

Change account reference date company previous shortened.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Resolution

Resolution.

Download
2022-09-05Incorporation

Memorandum articles.

Download
2022-09-05Capital

Capital name of class of shares.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Accounts

Change account reference date company previous extended.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2021-05-26Address

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

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type dormant.

Download
2019-08-19Resolution

Resolution.

Download
2019-08-19Change of name

Change of name notice.

Download
2019-08-14Resolution

Resolution.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type dormant.

Download
2019-05-10Address

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

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.