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..
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 | : |
|
Registered Address | : | Unit 2 - 4, Amwell Lane, Stanstead Abbots, Hertfordshire, SG12 8EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 - 4, Amwell Lane, Stanstead Abbots, SG12 8EB | Secretary | 02 April 2015 | Active |
Unit 2 - 4, Amwell Lane, Stanstead Abbots, SG12 8EB | Director | 01 January 2011 | Active |
Unit 2 - 4, Amwell Lane, Stanstead Abbots, SG12 8EB | Director | 01 December 2022 | Active |
Unit 2 - 4, Amwell Lane, Stanstead Abbots, SG12 8EB | Director | - | Active |
Unit 2 - 4, Amwell Lane, Stanstead Abbots, SG12 8EB | Director | 02 March 1998 | Active |
8 Lilliards Close, Hoddesdon, EN11 0RU | Secretary | - | Active |
Park Lodge, Tatsfield Avenue, Nazeing, England, EN9 2HH | Secretary | 01 September 2011 | Active |
Unit 2 - 4, Amwell Lane, Stanstead Abbots, SG12 8EB | Director | 01 June 2006 | Active |
14 Bunyans Walk, Harlington, LU5 6NN | Director | 13 October 2000 | Active |
71 Nursery Road, Hoddesdon, EN11 9LD | Director | 01 November 2003 | Active |
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 | Director | 01 November 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2019-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.