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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greylands, 9 Lawrence Road, Halifax, HX3 0LH | Director | 01 April 2001 | Active |
Greylands, 9 Lawrence Road, Skircoat Green, Halifax, England, HX3 0LH | Director | 06 March 2018 | Active |
9 Lawrence Road, Halifax, HX3 0LH | Secretary | 05 January 2000 | Active |
5 Bradley Rise, Silsden, BD20 9LZ | Secretary | 01 April 2001 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 05 January 2000 | Active |
9 Lawrence Road, Halifax, HX3 0LH | Director | 05 January 2000 | Active |
5 Bradley Rise, Silsden, BD20 9LZ | Director | 01 April 2001 | Active |
5 Bradley Rise, Silsden, BD20 9LZ | Director | 05 January 2000 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 05 January 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-08 | Gazette | Gazette notice voluntary. | Download |
2022-10-27 | Dissolution | Dissolution application strike off company. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-06 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Officers | Termination secretary company with name termination date. | Download |
2017-09-05 | Address | Change registered office address company with date old address new address. | Download |
2017-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.