Company Information for BGS TRADING (UK) LTD
48-52 PENNY LANE, MOSSLEY HILL, LIVERPOOL, L18 1DG,
|
Company Registration Number
06898822
Private Limited Company
Active |
Company Name | |
---|---|
BGS TRADING (UK) LTD | |
Legal Registered Office | |
48-52 PENNY LANE MOSSLEY HILL LIVERPOOL L18 1DG Other companies in L18 | |
Company Number | 06898822 | |
---|---|---|
Company ID Number | 06898822 | |
Date formed | 2009-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 13:28:23 |
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 |
---|---|---|
BALJIT SINGH GUMBHIR |
||
GURMEET SINGH GUMBHIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNY DIVINE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ULTIMATE PUBLICATIONS LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Active - Proposal to Strike off | |
BGS MANAGEMENT COMPANY LIMITED | Director | 2006-05-22 | CURRENT | 2006-04-18 | Dissolved 2014-12-23 | |
PICTURES UP DESIGN LTD | Director | 2017-01-27 | CURRENT | 2017-01-27 | Liquidation | |
LIVING CREATIVE LTD | Director | 2014-09-02 | CURRENT | 2014-09-02 | Liquidation | |
ALLIED PR LTD | Director | 2012-05-18 | CURRENT | 2012-05-18 | Dissolved 2014-05-06 | |
BGS MANAGEMENT COMPANY LIMITED | Director | 2006-05-22 | CURRENT | 2006-04-18 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
Change of details for Mr Baljit Singh Gambhir as a person with significant control on 2020-05-09 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
Director's details changed for Mr Baljit Singh Gumbhir on 2022-09-06 | ||
Change of details for Mr Baljit Singh Gumbhir as a person with significant control on 2022-09-06 | ||
CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES | |
PSC04 | Change of details for Mr Baljit Singh Gumbhir as a person with significant control on 2022-09-06 | |
CH01 | Director's details changed for Mr Baljit Singh Gumbhir on 2022-09-06 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES | |
PSC07 | CESSATION OF GURMEET SINGH GUMBHIR AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GURMEET SINGH GUMBHIR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALJIT SINGH GUMBHIR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURMEET SINGH GUMBHIR | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/16 FULL LIST | |
AR01 | 07/05/16 FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/14 FROM 52 Penny Lane Mossley Hill Liverpool L18 1DG England | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/12 TO 30/04/12 | |
AP01 | DIRECTOR APPOINTED MR BALJEET SINGH GUMBHIR | |
AR01 | 07/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/05/10 ANNUAL RETURN FULL LIST | |
288a | Director appointed gurmeet singh gumbhir | |
88(2) | Ad 07/05/09\gbp si 99@1=99\gbp ic 1/100\ | |
288b | APPOINTMENT TERMINATED DIRECTOR JENNY DIVINE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.66 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46360 - Wholesale of sugar and chocolate and sugar confectionery
Creditors Due After One Year | 2013-04-30 | £ 12,615 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 24,515 |
Creditors and other liabilities
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 BGS TRADING (UK) LTD
Current Assets | 2013-04-30 | £ 21,279 |
---|---|---|
Debtors | 2013-04-30 | £ 17,668 |
Fixed Assets | 2013-04-30 | £ 16,080 |
Stocks Inventory | 2013-04-30 | £ 3,560 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46360 - Wholesale of sugar and chocolate and sugar confectionery) as BGS TRADING (UK) LTD 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. |