Company NameBGM Bespoke Build Ltd
DirectorAnthony David Howarth
Company StatusActive
Company Number08598124
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)
Previous NameBGM Property Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Anthony David Howarth
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Secretary NameMs Andrea Howarth
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGriffin Court Chapel Street
Salford
M3 5EQ

Location

Registered AddressC/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Bgm Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,062
Cash£393
Current Liabilities£5,466

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
18 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
17 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
14 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
3 May 2019Director's details changed for Mr Anthony David Howarth on 3 May 2019 (2 pages)
20 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
5 March 2019Director's details changed for Mr Anthony David Howarth on 5 March 2019 (2 pages)
5 March 2019Director's details changed for Mr Anthony David Howarth on 5 March 2019 (2 pages)
5 March 2019Director's details changed for Mr Anthony David Howarth on 5 March 2019 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
3 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-10
(2 pages)
3 January 2019Change of name notice (2 pages)
14 September 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
22 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
2 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
12 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 May 2016Registered office address changed from Griffin Court Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Griffin Court Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page)
16 February 2016Termination of appointment of Andrea Howarth as a secretary on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Andrea Howarth as a secretary on 16 February 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 January 2016Previous accounting period shortened from 31 July 2015 to 31 January 2015 (1 page)
21 January 2016Previous accounting period shortened from 31 July 2015 to 31 January 2015 (1 page)
3 November 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
19 October 2015Director's details changed for Mr Anthony Howarth on 19 October 2015 (2 pages)
19 October 2015Secretary's details changed for Ms Andrea Howarth on 19 October 2015 (1 page)
19 October 2015Director's details changed for Mr Anthony Howarth on 19 October 2015 (2 pages)
19 October 2015Secretary's details changed for Ms Andrea Howarth on 19 October 2015 (1 page)
24 September 2015Registered office address changed from C/O Lewis Alexander & Connaughton 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY to Griffin Court Chapel Street Salford M3 5EQ on 24 September 2015 (1 page)
24 September 2015Registered office address changed from C/O Lewis Alexander & Connaughton 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY to Griffin Court Chapel Street Salford M3 5EQ on 24 September 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(23 pages)
5 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(23 pages)