UKBizDB.co.uk

B.G.S. (TRADING) LIMITED

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

This company is commonly known as B.g.s. (trading) Limited. The company was founded 38 years ago and was given the registration number 02013195. The firm's registered office is in LONDON. You can find them at Marjory Warren House, 31 St. John's Square, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:B.G.S. (TRADING) LIMITED
Company Number:02013195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Marjory Warren House, 31 St. John's Square, London, EC1M 4DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marjory Warren House, 31 St. John's Square, London, EC1M 4DN

Secretary08 February 2019Active
Marjory Warren House, 31 St. John's Square, London, EC1M 4DN

Director17 November 2023Active
Marjory Warren House, 31 St. John's Square, London, EC1M 4DN

Director20 November 2020Active
Marjory Warren House, 31 St. John's Square, London, EC1M 4DN

Director17 November 2023Active
38 Samor Way, Didcot, OX11 8RF

Secretary23 July 1998Active
11 Alexandra Crescent, Bromley, BR1 4ET

Secretary22 May 2003Active
19 Langbourne Avenue, London, N6 6AJ

Secretary13 February 2001Active
19 Langbourne Avenue, London, N6 6AJ

Secretary-Active
28 Saint Barnabas Road, Woodford Green, IG8 7DA

Secretary20 May 2004Active
Marjory Warren House, 31 St. John's Square, London, England, EC1M 4DN

Secretary13 January 2014Active
Marjory Warren House, 31 St. John's Square, London, EC1M 4DN

Director12 April 2018Active
Marjory Warren House, 31 St. John's Square, London, EC1M 4DN

Director09 December 2019Active
48 The Links, Whitley Bay, NE26 1TE

Director17 October 2003Active
8 Shawfield Park, Bromley, BR1 2NG

Director17 October 1993Active
31 The Fairway, Northwood, HA6 3DZ

Director18 May 2006Active
73 Tymecrosse Gardens, Market Harborough, LE16 7US

Director23 November 2007Active
Marjory Warren House, 31 St. John's Square, London, England, EC1M 4DN

Director17 October 2014Active
1 St Lukes Road, Bath, BA2 2BB

Director09 October 1997Active
6 Llangorse Road, Cyncoed, Cardiff, CF2 6PE

Director01 October 1992Active
Marjory Warren House, 31 St. John's Square, London, EC1M 4DN

Director24 November 2017Active
Marjory Warren House, 31 St. John's Square, London, England, EC1M 4DN

Director22 November 2013Active
The Bend Springwood Lane, Burghfield Common, Reading, RG7 3DS

Director18 October 2002Active
2 Fir Tree Close, South Ascot, Ascot, SL5 9LJ

Director-Active
5 Camborne Road, Sutton, SM2 6RJ

Director-Active
Marjory Warren House, 31 St. John's Square, London, EC1M 4DN

Director20 November 2021Active
15 Pump House Close, Valley Road, Shortlands, BR2 0LA

Director19 October 2001Active
66 Waxwell Lane, Pinner, HA5 3EU

Director13 October 1995Active
Marjory Warren House, 31 St. John's Square, London, EC1M 4DN

Director09 December 2016Active
The Old Bakery, Sulhamstead, RG7 4BE

Director07 October 2005Active
Marjory Warren House, 31 St. John's Square, London, England, EC1M 4DN

Director13 October 2011Active
59 Brimstage Road, Heswall, CH60 1XE

Director-Active
Tyler Hall, Tyler Hill, Canterbury, CT2 9NJ

Director17 October 1993Active
3 Wyvern Road, Sutton Coldfield, B74 2PS

Director-Active
37 Ashfield Road, Leicester, LE2 1LB

Director04 October 1996Active
282 Birchfield Road, Widnes, WA8 9ER

Director19 May 2005Active

People with Significant Control

The British Geriatrics Society
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Marjory Warren House, 31 St. John's Square, London, England, EC1M 4DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type small.

Download
2019-02-08Officers

Appoint person secretary company with name date.

Download
2019-02-08Officers

Termination secretary company with name termination date.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type full.

Download
2018-04-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.