UKBizDB.co.uk

BGZ (ANGMERING) LIMITED

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

This company is commonly known as Bgz (angmering) Limited. The company was founded 5 years ago and was given the registration number 11996063. The firm's registered office is in SHOREHAM BY SEA. You can find them at Basepoint, Little High Street, Shoreham By Sea, West Sussex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BGZ (ANGMERING) LIMITED
Company Number:11996063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2019
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Basepoint, Little High Street, Shoreham By Sea, West Sussex, United Kingdom, BN43 5EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eac Business Services, Sawley Road, Miles Platting, Manchester, England, M40 8BB

Director05 September 2019Active
Nottingham Court, Covent Garden, London, England, WC2H 9BF

Director05 September 2019Active
34, School Hill, Slindon, United Kingdom, BN18 0RS

Director15 May 2019Active
Nottingham Court, Covent Garden, London, England, WC2H 9BF

Director05 September 2019Active
133, Downsway, Southwick, United Kingdom, BN42 4WE

Director15 May 2019Active

People with Significant Control

Jjl Invest Limited
Notified on:05 September 2019
Status:Active
Country of residence:England
Address:Nottingham Court, Covent Garden, London, England, WC2H 9BF
Nature of control:
  • Significant influence or control
Blue Green Ocean Limited
Notified on:05 September 2019
Status:Active
Country of residence:England
Address:Eas Business Services, Sawley Road, Manchester, England, M40 8BB
Nature of control:
  • Significant influence or control
Mr Ashley Bruce Carter
Notified on:15 May 2019
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:34, School Hill, Slindon, United Kingdom, BN18 0RS
Nature of control:
  • Right to appoint and remove directors
Mr Dean Gary Muggeridge
Notified on:15 May 2019
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:133, Downsway, Southwick, United Kingdom, BN42 4WE
Nature of control:
  • Right to appoint and remove directors
Atelier Homes Limited
Notified on:15 May 2019
Status:Active
Country of residence:England
Address:The Woodmans, Hammerpot, Littlehampton, England, BN16 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm

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
2024-01-12Address

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

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Address

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

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.