About

Registered Number: 02107467
Date of Incorporation: 09/03/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Dysart Road, Grantham, Lincolnshire, NG31 7NB

 

Bgb Engineering Ltd was founded on 09 March 1987, it has a status of "Active". The companies directors are listed as Gilbert, David Charles, Herbert, Nicholas Charles, Holt, David Richard, Hubbard, Nicholas, Holt, Geraldine Ann, Holt, David Trevor, Waring, Ian Joseph. There are currently 51-100 employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, David Charles 01 November 1998 - 1
HERBERT, Nicholas Charles 01 November 2019 - 1
HOLT, David Richard 20 December 2001 - 1
HUBBARD, Nicholas 01 September 2016 - 1
HOLT, David Trevor N/A 30 March 2018 1
WARING, Ian Joseph 01 September 2015 01 August 2020 1
Secretary Name Appointed Resigned Total Appointments
HOLT, Geraldine Ann N/A 29 March 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 September 2020
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 30 March 2020
AP01 - Appointment of director 02 November 2019
AA - Annual Accounts 10 June 2019
PSC07 - N/A 15 April 2019
CS01 - N/A 15 April 2019
CH01 - Change of particulars for director 27 February 2019
CH01 - Change of particulars for director 27 February 2019
CH01 - Change of particulars for director 13 February 2019
AA01 - Change of accounting reference date 13 February 2019
MR01 - N/A 02 August 2018
MR01 - N/A 19 July 2018
TM01 - Termination of appointment of director 12 June 2018
AA - Annual Accounts 31 May 2018
RESOLUTIONS - N/A 11 April 2018
CONNOT - N/A 11 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
CS01 - N/A 03 April 2018
MR01 - N/A 12 December 2017
AP01 - Appointment of director 23 May 2017
CS01 - N/A 13 April 2017
MR01 - N/A 28 March 2017
AA - Annual Accounts 14 February 2017
AP01 - Appointment of director 01 September 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 16 February 2016
AP01 - Appointment of director 11 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 16 April 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 10 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
AA - Annual Accounts 26 November 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 13 April 2010
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 18 April 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 08 December 2004
363a - Annual Return 16 April 2004
AA - Annual Accounts 03 December 2003
363a - Annual Return 08 April 2003
AA - Annual Accounts 26 November 2002
RESOLUTIONS - N/A 18 November 2002
RESOLUTIONS - N/A 18 November 2002
RESOLUTIONS - N/A 18 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
MEM/ARTS - N/A 18 November 2002
363a - Annual Return 06 June 2002
353 - Register of members 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 24 November 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 09 April 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
363s - Annual Return 27 March 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 06 April 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 13 April 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 15 November 1993
363s - Annual Return 19 April 1993
AA - Annual Accounts 08 January 1993
AA - Annual Accounts 21 June 1992
363s - Annual Return 27 March 1992
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
AA - Annual Accounts 03 July 1989
363 - Annual Return 03 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1987
288 - N/A 29 April 1987
287 - Change in situation or address of Registered Office 29 April 1987
CERTNM - Change of name certificate 27 April 1987
CERTINC - N/A 09 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2018 Outstanding

N/A

A registered charge 13 July 2018 Outstanding

N/A

A registered charge 12 December 2017 Outstanding

N/A

A registered charge 24 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.