About

Registered Number: 03414495
Date of Incorporation: 05/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 69 Tansey Green Road, Pensnett, Brierley Hill, West Midlands, DY5 4TJ

 

Founded in 1997, B G Mortgage & Finance Ltd have registered office in West Midlands. We don't know the number of employees at this business. The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILES, Susan Yvonne 03 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 06 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
225 - Change of Accounting Reference Date 14 July 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 23 January 2003
MEM/ARTS - N/A 27 August 2002
CERTNM - Change of name certificate 08 August 2002
363s - Annual Return 29 July 2002
287 - Change in situation or address of Registered Office 29 March 2002
AA - Annual Accounts 06 March 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
363s - Annual Return 29 July 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 03 June 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
363s - Annual Return 01 September 1998
225 - Change of Accounting Reference Date 01 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1998
288a - Notice of appointment of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
287 - Change in situation or address of Registered Office 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
NEWINC - New incorporation documents 05 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.