UKBizDB.co.uk

BGS DEVELOPMENTS LIMITED

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

This company is commonly known as Bgs Developments Limited. The company was founded 8 years ago and was given the registration number 10155016. The firm's registered office is in CHATTERIS. You can find them at 10b Doddington Road, , Chatteris, Cambridgeshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BGS DEVELOPMENTS LIMITED
Company Number:10155016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:10b Doddington Road, Chatteris, Cambridgeshire, United Kingdom, PE16 6UA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9b, St. Martins Road, Chatteris, England, PE16 6JF

Director07 July 2022Active
9b, St. Martins Road, Chatteris, England, PE16 6JF

Director29 April 2016Active
10b, Doddington Road, Chatteris, United Kingdom, PE16 6UA

Director29 April 2016Active
10b, Doddington Road, Chatteris, United Kingdom, PE16 6UA

Director29 April 2016Active

People with Significant Control

Mr Brian Michael Barrett
Notified on:29 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:9b, St. Martins Road, Chatteris, England, PE16 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Howard Seaton
Notified on:29 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:10b, Doddington Road, Chatteris, United Kingdom, PE16 6UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert David German
Notified on:29 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:9b, St. Martins Road, Chatteris, England, PE16 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Address

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

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Persons with significant control

Change to a person with significant control.

Download
2020-05-20Persons with significant control

Change to a person with significant control.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-11-01Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.