About

Registered Number: 07263060
Date of Incorporation: 24/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: The Brewhouse, Bloxham Grove Farm, Banbury, Oxfordshire, OX15 4LL

 

Bgmc Ltd was founded on 24 May 2010 and are based in Banbury, Oxfordshire. Bgmc Ltd has 5 directors listed as Peer, Ashruf, Piddock, Peter Charles, Preston, Brian Paul, Brain, Malcolm John, Russell, Anna Marie, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEER, Ashruf 30 March 2012 - 1
PIDDOCK, Peter Charles 01 March 2016 - 1
PRESTON, Brian Paul 02 June 2018 - 1
BRAIN, Malcolm John 24 May 2010 09 February 2011 1
RUSSELL, Anna Marie, Dr 30 March 2012 25 August 2017 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 06 June 2018
AP01 - Appointment of director 02 June 2018
TM01 - Termination of appointment of director 02 June 2018
AA - Annual Accounts 04 April 2018
PSC08 - N/A 03 August 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 19 July 2016
AP01 - Appointment of director 16 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 11 July 2013
CERTNM - Change of name certificate 28 February 2013
AA - Annual Accounts 28 February 2013
AP01 - Appointment of director 26 July 2012
AP01 - Appointment of director 26 July 2012
AP01 - Appointment of director 26 July 2012
AR01 - Annual Return 16 July 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AD01 - Change of registered office address 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AA - Annual Accounts 22 February 2012
AD01 - Change of registered office address 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
NEWINC - New incorporation documents 24 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.