UKBizDB.co.uk

BGL RIEBER LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Lincoln Ind Estate Avro Business Centre, Av, Bowerhill, Melksham, United Kingdom, SN12 6TP

Secretary27 July 2007Active
Unit 1 Lincoln Ind Estate Avro Business Centre, Av, Bowerhill, Melksham, United Kingdom, SN12 6TP

Director01 May 1996Active
Leyren Bach Str 11, Reutlingen, Germany,

Director02 January 2001Active
Grove View, Grove Road, Sherston, Malmesbury, United Kingdom, SN16 0NF

Director01 November 2001Active
Pell House, Couston, Westbury, BA13 4NY

Secretary-Active
Pell House, Coulston, Westbury, BA13 4NY

Secretary02 January 2002Active
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

Director01 October 1995Active
3 Castell Close, Hilperton, Trowbridge, BA14 7UJ

Director02 January 2001Active
Dayton The Green, Cheriton, Aylesford,

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control
Rieber Ag (Ch)
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:18 Hornlistrasse, Eschlikon, Switzerland, 8360
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
2023-07-21Accounts

Accounts with accounts type small.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type small.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Officers

Change person secretary company with change date.

Download
2019-06-20Officers

Change person director company with change date.

Download
2018-09-13Accounts

Accounts with accounts type small.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Officers

Change person director company with change date.

Download
2016-11-07Officers

Change person director company with change date.

Download
2016-09-29Accounts

Accounts with accounts type small.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Address

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

Download
2015-10-08Accounts

Accounts with accounts type small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type small.

Download
2014-07-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.