About

Registered Number: 04912251
Date of Incorporation: 25/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 4 Anne Sucklings Lane, Little Wratting, Haverhill, CB9 7TA,

 

Based in Haverhill, B.G.S. Electrical & Building Ltd was founded on 25 September 2003, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINNS, Gareth 25 September 2003 - 1
PAGE, Barry 25 September 2003 23 December 2004 1
Secretary Name Appointed Resigned Total Appointments
MINNS, Sarah 23 December 2004 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 26 June 2020
MR04 - N/A 12 December 2019
CS01 - N/A 01 October 2019
MR04 - N/A 28 August 2019
MR04 - N/A 28 August 2019
AA - Annual Accounts 07 June 2019
CH03 - Change of particulars for secretary 26 March 2019
CH01 - Change of particulars for director 26 March 2019
PSC04 - N/A 26 March 2019
PSC04 - N/A 26 March 2019
AD01 - Change of registered office address 26 March 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 23 May 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 04 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 08 November 2010
MG01 - Particulars of a mortgage or charge 30 September 2010
MG01 - Particulars of a mortgage or charge 15 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 19 February 2009
395 - Particulars of a mortgage or charge 06 January 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 28 December 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
RESOLUTIONS - N/A 02 December 2004
AA - Annual Accounts 02 December 2004
363s - Annual Return 02 December 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 24 September 2010 Fully Satisfied

N/A

Mortgage 13 May 2010 Fully Satisfied

N/A

Mortgage 22 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.