This company is commonly known as Bgl Rieber Limited. The company was founded 36 years ago and was given the registration number 02158715. The firm's registered office is in MELKSHAM. You can find them at Unit 1 Lincoln Ind Estate Avro Business Centre, Avro Way Bowerhill, Melksham, Wiltshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | BGL RIEBER LIMITED |
---|---|---|
Company Number | : | 02158715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Lincoln Ind Estate Avro Business Centre, Avro Way Bowerhill, Melksham, Wiltshire, United Kingdom, SN12 6TP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Lincoln Ind Estate Avro Business Centre, Av, Bowerhill, Melksham, United Kingdom, SN12 6TP | Secretary | 27 July 2007 | Active |
Unit 1 Lincoln Ind Estate Avro Business Centre, Av, Bowerhill, Melksham, United Kingdom, SN12 6TP | Director | 01 May 1996 | Active |
Leyren Bach Str 11, Reutlingen, Germany, | Director | 02 January 2001 | Active |
Grove View, Grove Road, Sherston, Malmesbury, United Kingdom, SN16 0NF | Director | 01 November 2001 | Active |
Pell House, Couston, Westbury, BA13 4NY | Secretary | - | Active |
Pell House, Coulston, Westbury, BA13 4NY | Secretary | 02 January 2002 | Active |
Pell House, Couston, Westbury, BA13 4NY | Director | - | Active |
Pell House, Coulston, Westbury, BA13 4NY | Director | - | Active |
65 Keycol Hill, Bobbing, Sittingbourne, ME9 8LZ | Director | - | Active |
139 Campsall Park Road, Campsall, Doncaster, DN6 9SA | Director | 01 October 1995 | Active |
3 Castell Close, Hilperton, Trowbridge, BA14 7UJ | Director | 02 January 2001 | Active |
Dayton The Green, Cheriton, Aylesford, | Director | - | Active |
Jonathan Colin Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grove View, Grove Road, Malmesbury, United Kingdom, SN16 0NF |
Nature of control | : |
|
Gareth Michael Raymond Newton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Twyver Close, Gloucester, United Kingdom, GL4 8EF |
Nature of control | : |
|
Rieber Ag (Ch) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 18 Hornlistrasse, Eschlikon, Switzerland, 8360 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Accounts | Accounts with accounts type small. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type small. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type small. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type small. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Officers | Change person secretary company with change date. | Download |
2019-06-20 | Officers | Change person director company with change date. | Download |
2018-09-13 | Accounts | Accounts with accounts type small. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type small. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Officers | Change person director company with change date. | Download |
2016-11-07 | Officers | Change person director company with change date. | Download |
2016-09-29 | Accounts | Accounts with accounts type small. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-26 | Address | Change registered office address company with date old address new address. | Download |
2015-10-08 | Accounts | Accounts with accounts type small. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-22 | Accounts | Accounts with accounts type small. | Download |
2014-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.