BG MECHANICAL SERVICES LIMITED

Charlotte House Stanier Way Charlotte House Stanier Way, Derby, DE21 6BF, Derbyshire, England
StatusACTIVE
Company No.09575852
CategoryPrivate Limited Company
Incorporated06 May 2015
Age9 years, 7 days
JurisdictionEngland Wales

SUMMARY

BG MECHANICAL SERVICES LIMITED is an active private limited company with number 09575852. It was incorporated 9 years, 7 days ago, on 06 May 2015. The company address is Charlotte House Stanier Way Charlotte House Stanier Way, Derby, DE21 6BF, Derbyshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Gration

Termination date: 2021-05-06

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-05

Officer name: Mr Adrian John Gration

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-05

Psc name: Mr Adrian John Gration

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Old address: 120 Far Laund Belper Derbyshire DE56 1FN

Change date: 2020-11-10

New address: Charlotte House Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr Adrian John Gration

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Address

Type: AD01

Old address: 1st Floor, Unit 13 Victoria Way Pride Park Derby DE24 8AN United Kingdom

New address: 120 Far Laund Belper Derbyshire DE56 1FN

Change date: 2018-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2017

Action Date: 06 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-06

Psc name: Adrian Gration

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 08 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrea Gratton

Change date: 2017-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2017

Action Date: 08 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Gratton

Change date: 2017-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2017

Action Date: 08 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-08

Officer name: Adrian Gratton

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 06 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MANCLAD LIMITED

1 BROWNING AVENUE,THORNTON-CLEVELEYS,FY5 2HF

Number:09418284
Status:ACTIVE
Category:Private Limited Company

PUTON GLOBAL LIMITED

37 CONNAUGHT ROAD,NEW MALDEN,KT3 3PZ

Number:11293560
Status:ACTIVE
Category:Private Limited Company

R S JOINERY & RESTORATION SERVICES LTD

23 QUEEN VICTORIA ROAD,CHESTERFIELD,S42 6BJ

Number:05023350
Status:ACTIVE
Category:Private Limited Company

REFLECT TECHNOLOGY LTD

GOSS COTTAGE THE GREEN, ASHLEWORTH,GLOUCESTER,GL19 4HU

Number:10106149
Status:ACTIVE
Category:Private Limited Company

SANDYACRE LIMITED

CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:03734655
Status:ACTIVE
Category:Private Limited Company

SHARPEDGE (MK) LIMITED

20 BRIDGE STREET,LEIGHTON BUZZARD,LU7 1AL

Number:11706914
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source