About

Registered Number: 04519989
Date of Incorporation: 28/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 63 Fosse Way, Syston, Leicestershire, LE7 1NF

 

B.G.I.S. Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Henman, Christopher John, Henman, Maxine for this company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENMAN, Christopher John 02 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HENMAN, Maxine 02 September 2002 16 January 2009 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 28 May 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 25 May 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 24 May 2012
AA - Annual Accounts 30 October 2011
DISS40 - Notice of striking-off action discontinued 26 October 2011
AR01 - Annual Return 25 October 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 09 September 2010
CH04 - Change of particulars for corporate secretary 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 02 March 2009
353 - Register of members 16 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 08 March 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.