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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eac Business Services, Sawley Road, Miles Platting, Manchester, England, M40 8BB | Director | 05 September 2019 | Active |
Nottingham Court, Covent Garden, London, England, WC2H 9BF | Director | 05 September 2019 | Active |
34, School Hill, Slindon, United Kingdom, BN18 0RS | Director | 15 May 2019 | Active |
Nottingham Court, Covent Garden, London, England, WC2H 9BF | Director | 05 September 2019 | Active |
133, Downsway, Southwick, United Kingdom, BN42 4WE | Director | 15 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Address | Change registered office address company with date old address new address. | Download |
2023-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-20 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.