UKBizDB.co.uk

BGS ARCHITECTS LIMITED

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

This company is commonly known as Bgs Architects Limited. The company was founded 23 years ago and was given the registration number 04075603. The firm's registered office is in OXFORD. You can find them at C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:BGS ARCHITECTS LIMITED
Company Number:04075603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 September 2000
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon, OX14 4RY

Secretary03 September 2019Active
Bgs Architects Ltd, 274 Banbury Road, 3rd Floor, Oxford, United Kingdom, OX2 7DY

Director01 October 2014Active
C/O K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon, OX14 4RY

Director01 February 2012Active
19 Stile Road, Oxford, OX3 8AG

Secretary21 September 2000Active
4420 Nash Court, John Smith Drive Oxford Business Par, Oxford, OX4 2RU

Nominee Secretary21 September 2000Active
103 Southfield Road, Oxford, OX4 1NY

Director21 September 2000Active
30 Thorncliffe Road, Oxford, OX2 7BB

Director01 April 2003Active
274, Banbury Road, Oxford, England, OX2 7DY

Director01 February 2012Active
274, Banbury Road, Oxford, OX2 7DY

Director01 October 2014Active
274, Banbury Road, Oxford, England, OX2 7DY

Director01 February 2012Active
25 Cave Street, Oxford, Oxfordshire, OX4 1BA

Director01 February 2012Active
274, Banbury Road, Oxford, England, OX2 7DY

Director01 February 2012Active
4420 Nash Court, John Smith Drive Oxford Business Par, Oxford, OX4 2RU

Nominee Director21 September 2000Active
33, West Street, Bere Regis, Wareham, England, BH20 7HJ

Director21 September 2000Active

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 (5 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
2024-05-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-15Address

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

Download
2020-11-20Insolvency

Liquidation disclaimer notice.

Download
2020-11-06Address

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

Download
2020-10-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-29Resolution

Resolution.

Download
2020-10-29Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Appoint person secretary company with name date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Capital

Capital return purchase own shares.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-21Officers

Change person secretary company with change date.

Download
2018-07-21Officers

Change person director company with change date.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.