This company is commonly known as Bgs Enterprises Limited. The company was founded 32 years ago and was given the registration number 02630377. The firm's registered office is in . You can find them at University Road, Bristol, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BGS ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02630377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1991 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | University Road, Bristol, BS8 1SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
University Road, Bristol, BS8 1SR | Secretary | 18 December 2012 | Active |
University Road, Bristol, BS8 1SR | Director | 09 January 2018 | Active |
University Road, Bristol, BS8 1SR | Director | 09 January 2018 | Active |
University Road, Bristol, BS8 1SR | Director | 18 December 2012 | Active |
University Road, Bristol, BS8 1SR | Secretary | 01 October 2010 | Active |
Manor, House, Old Street Croscombe, Wells, United Kingdom, BA5 3RL | Secretary | 01 September 2004 | Active |
University Road, Bristol, BS8 1SR | Secretary | 11 July 2012 | Active |
57 Glenavon Park, Stoke Bishop, Bristol, BS9 1RW | Secretary | 16 June 2009 | Active |
Edithmead Farm Edithmead, Highbridge, TA9 4HD | Secretary | 14 August 1991 | Active |
Mayflower Lodge, Colthrop Lane, Haresfield, GL10 3EJ | Secretary | 16 December 1999 | Active |
24 Orchard Street, Bristol, BS1 5DF | Secretary | 18 July 1991 | Active |
8 Cheyne Road, Stoke Bishop, Bristol, BS9 2DH | Director | - | Active |
Manor, House, Old Street Croscombe, Wells, United Kingdom, BA5 3RL | Director | 16 November 2000 | Active |
The Coach House West Hanger, Main Road Cleeve, Bristol, BS49 4PN | Director | 28 October 1993 | Active |
Belvedere, North Road Leigh Woods, Bristol, BS8 3PN | Director | 11 March 2003 | Active |
57 Glenavon Park, Stoke Bishop, Bristol, BS9 1RW | Director | 11 March 2003 | Active |
Spring Hill Farm, Dyrham, Chippenham, SN14 8HA | Director | - | Active |
New Court, Llanllowell Lane Llanllowell, Usk, NP15 1NH | Director | 18 July 1991 | Active |
University Road, Bristol, BS8 1SR | Director | 18 December 2012 | Active |
38 St Mary's Road, Portishead, Bristol, BS20 6QW | Director | 11 March 2003 | Active |
22 Old Sneed Road, Bristol, BS9 1ET | Director | 14 August 1991 | Active |
24 Orchard Street, Bristol, BS1 5DF | Director | 18 July 1991 | Active |
6 Clifton Wood Terrace, Bristol, BS8 4TZ | Director | 29 July 1999 | Active |
Bristol Grammar School | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bristol Grammar School, University Road, Bristol, England, BS8 1SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type small. | Download |
2023-03-01 | Accounts | Accounts with accounts type small. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type small. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type small. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type small. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Resolution | Resolution. | Download |
2019-04-16 | Accounts | Accounts with accounts type small. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type small. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Officers | Appoint person director company with name date. | Download |
2017-04-26 | Accounts | Accounts with accounts type full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Officers | Termination director company with name termination date. | Download |
2016-03-01 | Accounts | Accounts with accounts type full. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-22 | Accounts | Accounts with accounts type full. | Download |
2015-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.