This company is commonly known as B.g.t. Automatics Limited. The company was founded 59 years ago and was given the registration number 00845720. The firm's registered office is in TONGHAM ROAD. You can find them at Unit 2, Paragon Court, Tongham Road, Aldershot Hampshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | B.G.T. AUTOMATICS LIMITED |
---|---|---|
Company Number | : | 00845720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1965 |
End of financial year | : | 29 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Paragon Court, Tongham Road, Aldershot Hampshire, GU12 4AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Edgbarrow Rise, Sandhurst, GU47 8QH | Director | 01 January 1995 | Active |
9 Henley Drive, Frimley Green, Camberley, GU16 6NE | Secretary | - | Active |
Oak Hatch, 32 Crooksbury Road, Runfold, Farnham, GU10 1QE | Secretary | 01 January 1995 | Active |
Leigh Farm House, Leigh Lane, Pillaton, United Kingdom, PL12 6QY | Director | 01 January 1995 | Active |
9 Henley Drive, Frimley Green, Camberley, GU16 6NE | Director | - | Active |
24 Blenheim Road, Old Basing, Basingstoke, RG24 7HP | Director | 01 January 1995 | Active |
9 Henley Drive, Frimley Green, Camberley, GU16 6NE | Director | - | Active |
Oak Hatch, 32 Crooksbury Road, Runfold, Farnham, GU10 1QE | Director | 01 January 1995 | Active |
Mr Michael Edward Ball | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Leigh Farm House, Leigh Lane, Pillaton, United Kingdom, PL12 6QY |
Nature of control | : |
|
Peter Richard Ball | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | 9 Henley Drive, Frimley Green, Camberley, GU16 6NE |
Nature of control | : |
|
Mr Geoffrey Victor Ball | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Address | : | 7 Edgbarrow Rise, Sandhurst, GU47 8QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Address | Change registered office address company with date old address new address. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Resolution | Resolution. | Download |
2019-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Resolution | Resolution. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-18 | Officers | Change person director company with change date. | Download |
2018-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.