Wickford
Essex
SS11 7AT
Director Name | Barry Alan John Potter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Relocation Manager |
Correspondence Address | Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
Director Name | Joseph Michael Cardini |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2012(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 2015) |
Role | Relocation Executive |
Country of Residence | United States |
Correspondence Address | Bristol Global Mobility 2001 N 3rd St Suite 200 Phoenix Arizona 85 004 |
Director Name | Rita Mae Wagner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2012(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 2015) |
Role | Relocation Executive |
Country of Residence | United States |
Correspondence Address | Bristol Global Mobility 2001 N 3rd St Suite 200 Phoenix Arizona 85 004 |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Bgm (Uk) Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,094 |
Cash | £4,343 |
Current Liabilities | £92,492 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
15 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
27 March 2023 | Amended total exemption full accounts made up to 31 December 2021 (13 pages) |
6 March 2023 | Confirmation statement made on 22 February 2023 with updates (5 pages) |
1 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 April 2022 | Director's details changed for Mr Adam Joel Cairns on 29 March 2022 (2 pages) |
6 April 2022 | Change of details for Mrs Louise Ann Cairns as a person with significant control on 29 March 2022 (2 pages) |
6 April 2022 | Registered office address changed from Suite 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 12 Station Court Station Approach Wickford Essex SS11 7AT on 6 April 2022 (1 page) |
6 April 2022 | Change of details for Mr Adam Joel Cairns as a person with significant control on 29 March 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
3 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
15 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with updates (5 pages) |
30 January 2020 | Notification of Louise Ann Cairns as a person with significant control on 1 March 2018 (2 pages) |
30 January 2020 | Change of details for Mr Adam Joel Cairns as a person with significant control on 1 March 2018 (2 pages) |
30 January 2020 | Cessation of Barry Alan John Potter as a person with significant control on 31 March 2017 (1 page) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (5 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 April 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
23 February 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 April 2017 | Termination of appointment of Barry Alan John Potter as a director on 3 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Barry Alan John Potter as a director on 3 April 2017 (1 page) |
13 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
15 January 2016 | Sub-division of shares on 10 December 2015 (5 pages) |
15 January 2016 | Sub-division of shares on 10 December 2015 (5 pages) |
13 January 2016 | Termination of appointment of Rita Mae Wagner as a director on 10 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Joseph Michael Cardini as a director on 10 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Rita Mae Wagner as a director on 10 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Joseph Michael Cardini as a director on 10 December 2015 (2 pages) |
24 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 July 2015 | Director's details changed for Barry Alan John Potter on 21 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Barry Alan John Potter on 21 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Adam Joel Cairns on 18 June 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Adam Joel Cairns on 18 June 2015 (2 pages) |
2 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
2 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
26 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
17 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
17 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
25 October 2012 | Director's details changed for Rita Mae Wagner on 17 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Joseph Michael Cardini on 17 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Joseph Michael Cardini on 17 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Rita Mae Wagner on 17 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Director's details changed for Barry Alan John Potter on 30 April 2012 (2 pages) |
17 September 2012 | Director's details changed for Barry Alan John Potter on 30 April 2012 (2 pages) |
17 July 2012 | Appointment of Joseph Michael Cardini as a director (3 pages) |
17 July 2012 | Appointment of Joseph Michael Cardini as a director (3 pages) |
17 July 2012 | Appointment of Rita Mae Wagner as a director (3 pages) |
17 July 2012 | Appointment of Rita Mae Wagner as a director (3 pages) |
25 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Barry Alan John Potter on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Barry Alan John Potter on 1 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Barry Alan John Potter on 1 September 2010 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
17 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
3 October 2008 | Director appointed adam joel cairns (2 pages) |
3 October 2008 | Director appointed adam joel cairns (2 pages) |
3 October 2008 | Director appointed barry alan john potter (2 pages) |
3 October 2008 | Director appointed barry alan john potter (2 pages) |
23 September 2008 | Gbp nc 1000/10000\18/09/08 (2 pages) |
23 September 2008 | Gbp nc 1000/10000\18/09/08 (2 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
22 September 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
22 September 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
22 September 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
22 September 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
18 September 2008 | Incorporation (16 pages) |
18 September 2008 | Incorporation (16 pages) |