UKBizDB.co.uk

BMG INDUSTRIES LIMITED

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

This company is commonly known as Bmg Industries Limited. The company was founded 46 years ago and was given the registration number 01335658. The firm's registered office is in STANSTEAD ABBOTS. You can find them at Unit 2 - 4, Amwell Lane, Stanstead Abbots, Hertfordshire. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:BMG INDUSTRIES LIMITED
Company Number:01335658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1977
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2 - 4, Amwell Lane, Stanstead Abbots, Hertfordshire, SG12 8EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 - 4, Amwell Lane, Stanstead Abbots, SG12 8EB

Secretary02 April 2015Active
Unit 2 - 4, Amwell Lane, Stanstead Abbots, SG12 8EB

Director01 January 2011Active
Unit 2 - 4, Amwell Lane, Stanstead Abbots, SG12 8EB

Director01 December 2022Active
Unit 2 - 4, Amwell Lane, Stanstead Abbots, SG12 8EB

Director-Active
Unit 2 - 4, Amwell Lane, Stanstead Abbots, SG12 8EB

Director02 March 1998Active
8 Lilliards Close, Hoddesdon, EN11 0RU

Secretary-Active
Park Lodge, Tatsfield Avenue, Nazeing, England, EN9 2HH

Secretary01 September 2011Active
Unit 2 - 4, Amwell Lane, Stanstead Abbots, SG12 8EB

Director01 June 2006Active
14 Bunyans Walk, Harlington, LU5 6NN

Director13 October 2000Active
71 Nursery Road, Hoddesdon, EN11 9LD

Director01 November 2003Active
Sarasota Highland Road, Nazeing, EN9 2PR

Director-Active
14 Widbury Rise, Ware, SG12 7AU

Director-Active
14 Widbury Rise, Ware, SG12 7AU

Director-Active
61 Meadway, Dunstable, LU6 3JT

Director01 November 2001Active

People with Significant Control

Mr Joseph Rayfield
Notified on:30 June 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Unit 2 - 4, Amwell Lane, Stanstead Abbots, SG12 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Rosemary Rayfield
Notified on:30 June 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Unit 2 - 4, Amwell Lane, Stanstead Abbots, SG12 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2019-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-04Mortgage

Mortgage satisfy charge full.

Download
2019-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.