Company NameBGM Group (UK) Limited
DirectorsAnthony David Howarth and Louise Jane Howarth
Company StatusActive
Company Number08628334
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony David Howarth
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 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
Director NameMrs Louise Jane Howarth
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Secretary NameMs Andrea Howarth
StatusResigned
Appointed29 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 £1Anthony Howarth
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

5 June 2023Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 (1 page)
28 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
18 February 2023Compulsory strike-off action has been discontinued (1 page)
17 February 2023Confirmation statement made on 3 November 2022 with no updates (3 pages)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
21 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
14 January 2022Confirmation statement made on 3 November 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
17 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2Ndf 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)
4 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
19 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
3 May 2019Change of details for Mrs Louise Jane Howarth as a person with significant control on 1 May 2019 (2 pages)
3 May 2019Director's details changed for Mr Anthony David Howarth on 3 May 2019 (2 pages)
3 May 2019Director's details changed for Mrs Louise Jane Howarth on 1 May 2019 (2 pages)
3 May 2019Change of details for Mr Anthony David Howarth as a person with significant control on 3 May 2019 (2 pages)
20 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
6 March 2019Change of details for Mr Anthony Howarth as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Change of details for Mr Anthony Howarth as a person with significant control 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 2019Change of details for Mrs Louise Jane Howarth as a person with significant control 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 Mrs Louise Jane Howarth on 5 March 2019 (2 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2019Confirmation statement made on 3 November 2018 with updates (4 pages)
30 January 2018Current accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
29 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
12 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
12 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
7 November 2016Director's details changed for Mr Anthony Howarth on 24 April 2016 (2 pages)
7 November 2016Director's details changed for Mr Anthony Howarth on 24 April 2016 (2 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 May 2016Registered office address changed from Griffin Court Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2Ndf Floor 1 City Road East Manchester M15 4PN on 12 May 2016 (1 page)
12 May 2016Registered office address changed from Griffin Court Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2Ndf Floor 1 City Road East Manchester M15 4PN on 12 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)
1 February 2016Appointment of Mrs Louise Jane Howarth as a director on 29 January 2016 (2 pages)
1 February 2016Appointment of Mrs Louise Jane Howarth as a director on 29 January 2016 (2 pages)
29 January 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 January 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 January 2015 (7 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)
1 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(18 pages)
1 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(18 pages)
3 November 2015Annual return made up to 29 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 29 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 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)
19 October 2015Director's details changed for Mr Anthony Howarth on 19 October 2015 (2 pages)
24 September 2015Registered office address changed from C/O Lewis Alexander & Connaughton 2nd Floor, Boulton House 17-21 Chorlton Street Manchester Lancashire 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 Lancashire M1 3HY to Griffin Court Chapel Street Salford M3 5EQ on 24 September 2015 (1 page)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
29 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(23 pages)
29 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(23 pages)