UKBizDB.co.uk

BGS INTERNATIONAL LIMITED

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

This company is commonly known as Bgs International Limited. The company was founded 24 years ago and was given the registration number 03902794. The firm's registered office is in HALIFAX. You can find them at Greylands, 9 Lawrence Road, Skircoat Green, Halifax, West Yorkshire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:BGS INTERNATIONAL LIMITED
Company Number:03902794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2000
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Greylands, 9 Lawrence Road, Skircoat Green, Halifax, West Yorkshire, England, HX3 0LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greylands, 9 Lawrence Road, Halifax, HX3 0LH

Director01 April 2001Active
Greylands, 9 Lawrence Road, Skircoat Green, Halifax, England, HX3 0LH

Director06 March 2018Active
9 Lawrence Road, Halifax, HX3 0LH

Secretary05 January 2000Active
5 Bradley Rise, Silsden, BD20 9LZ

Secretary01 April 2001Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary05 January 2000Active
9 Lawrence Road, Halifax, HX3 0LH

Director05 January 2000Active
5 Bradley Rise, Silsden, BD20 9LZ

Director01 April 2001Active
5 Bradley Rise, Silsden, BD20 9LZ

Director05 January 2000Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director05 January 2000Active

People with Significant Control

Mr Frank Michael Fox Berry
Notified on:20 December 2017
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Greylands, 9 Lawrence Road, Skircoat Green, Halifax, England, HX3 0LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Elizabeth Anne Berry
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Greylands, 9 Lawrence Road, Skircoat Green, Halifax, England, HX3 0LH
Nature of control:
  • Significant influence or control
Mrs Deborah Anne Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Greylands, 9 Lawrence Road, Skircoat Green, Halifax, England, HX3 0LH
Nature of control:
  • Significant influence or control

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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-27Dissolution

Dissolution application strike off company.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type dormant.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-12-20Officers

Termination secretary company with name termination date.

Download
2017-09-05Address

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

Download
2017-05-10Accounts

Accounts with accounts type dormant.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type dormant.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.