About

Registered Number: 05818614
Date of Incorporation: 16/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Building 44, Unit 2 Longcross Studios, Chobham Lane, Chertsey, Surrey, KT16 0EE

 

B G I Supplies Ltd was founded on 16 May 2006 with its registered office in Surrey. The company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Stuart 27 June 2012 - 1
AUSTIN, Beverly Karen 16 May 2006 22 May 2006 1
DAWSON, Michael 26 August 2009 27 June 2012 1
ROSCA, Corina 16 May 2006 21 November 2009 1
YOUNG, Alan Patrick 16 May 2006 10 August 2009 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 30 May 2017
CH01 - Change of particulars for director 30 May 2017
AA - Annual Accounts 06 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 16 August 2016
SH08 - Notice of name or other designation of class of shares 16 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 16 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 16 August 2016
RESOLUTIONS - N/A 15 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 15 August 2016
CC04 - Statement of companies objects 15 August 2016
AR01 - Annual Return 21 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 11 June 2015
AD01 - Change of registered office address 06 June 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 09 July 2013
SH01 - Return of Allotment of shares 09 July 2013
AA - Annual Accounts 26 February 2013
AP01 - Appointment of director 13 July 2012
AA - Annual Accounts 03 July 2012
DISS40 - Notice of striking-off action discontinued 30 June 2012
TM01 - Termination of appointment of director 29 June 2012
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH01 - Change of particulars for director 29 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
RP04 - N/A 02 September 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 28 February 2011
SH01 - Return of Allotment of shares 18 November 2010
CH01 - Change of particulars for director 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
AR01 - Annual Return 03 August 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
AA - Annual Accounts 02 March 2010
288a - Notice of appointment of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 04 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 30 May 2008
363a - Annual Return 02 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.