Active
Company Information for BGGH ASSET LIMITED
ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT, DA14 6NE,
|
Company Registration Number
04933899
Private Limited Company
Active |
Company Name | |
---|---|
BGGH ASSET LIMITED | |
Legal Registered Office | |
ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE Other companies in DA14 | |
Company Number | 04933899 | |
---|---|---|
Company ID Number | 04933899 | |
Date formed | 2003-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB835589484 |
Last Datalog update: | 2024-08-05 12:43:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL JAMES GOODRIDGE |
||
MARK ANTHONY BARRY |
||
PAUL JAMES GOODRIDGE |
||
STEPHEN JACK LUCIEN GREEN |
||
ALEXANDER THOMAS MEDRECKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL ANDREW HUGHES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INCREASE (LONDON) LIMITED | Company Secretary | 2005-01-10 | CURRENT | 2005-01-10 | Active | |
INCREASE (LONDON) LIMITED | Director | 2005-01-10 | CURRENT | 2005-01-10 | Active | |
TFW PRINTERS LIMITED | Director | 1999-01-01 | CURRENT | 1995-05-26 | Active | |
INCREASE (LONDON) LIMITED | Director | 2005-01-10 | CURRENT | 2005-01-10 | Active | |
TFW PRINTERS LIMITED | Director | 1995-05-26 | CURRENT | 1995-05-26 | Active | |
INCREASE (LONDON) LIMITED | Director | 2005-01-10 | CURRENT | 2005-01-10 | Active | |
TFW PRINTERS LIMITED | Director | 2018-04-01 | CURRENT | 1995-05-26 | Active | |
INCREASE (LONDON) LIMITED | Director | 2018-02-01 | CURRENT | 2005-01-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/07/24, WITH UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES GOODRIDGE | ||
Termination of appointment of Paul James Goodridge on 2023-06-20 | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES | ||
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES | |
Cancellation of shares. Statement of capital on 2020-12-09 GBP 75 | ||
SH06 | Cancellation of shares. Statement of capital on 2020-12-09 GBP 75 | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACK LUCIEN GREEN | |
SH06 | Cancellation of shares. Statement of capital on 2020-12-09 GBP 50 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER THOMAS MEDRECKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDREW HUGHES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Jack Lucien Green on 2014-10-15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Jack Lucien Green on 2011-10-15 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW HUGHES / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACK LUCIEN GREEN / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES GOODRIDGE / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BARRY / 13/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM THE ROYAL ARSENAL UNITS 28 & 29 THE IO CENTRE ARMSTRONG ROAD WOOLWICH LONDON SE18 6RS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREEN / 01/10/2008 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 24/10/06 | |
363s | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/10/05 | |
363s | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 28 TIDAL BASIN ROAD LONDON E16 1AD | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BGGH ASSET LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BGGH ASSET LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |