BG PACKAGING LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 1XR
Company number 04394988
Status Active
Incorporation Date 14 March 2002
Company Type Private Limited Company
Address BG OFFICE, 7 BRUNDON LANE, SUDBURY, SUFFOLK, CO10 1XR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Secretary's details changed for Mrs Joanne Stevens on 2 September 2016; Total exemption full accounts made up to 30 November 2015. The most likely internet sites of BG PACKAGING LIMITED are www.bgpackaging.co.uk, and www.bg-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Bures Rail Station is 5.6 miles; to Chappel & Wakes Colne Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bg Packaging Limited is a Private Limited Company. The company registration number is 04394988. Bg Packaging Limited has been working since 14 March 2002. The present status of the company is Active. The registered address of Bg Packaging Limited is Bg Office 7 Brundon Lane Sudbury Suffolk Co10 1xr. . STEVENS, Joanne is a Secretary of the company. JONES, Roy David is a Director of the company. JONES, Yuko is a Director of the company. THURLBOURN, Andrew is a Director of the company. Secretary JONES, Yuko has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STEVENS, Joanne
Appointed Date: 01 November 2015

Director
JONES, Roy David
Appointed Date: 14 March 2002
68 years old

Director
JONES, Yuko
Appointed Date: 01 August 2004
63 years old

Director
THURLBOURN, Andrew
Appointed Date: 01 August 2004
65 years old

Resigned Directors

Secretary
JONES, Yuko
Resigned: 31 October 2015
Appointed Date: 14 March 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 March 2002
Appointed Date: 14 March 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 March 2002
Appointed Date: 14 March 2002

Persons With Significant Control

Rd Jones (Management Consultants) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BG PACKAGING LIMITED Events

17 Mar 2017
Confirmation statement made on 14 March 2017 with updates
08 Sep 2016
Secretary's details changed for Mrs Joanne Stevens on 2 September 2016
23 Aug 2016
Total exemption full accounts made up to 30 November 2015
18 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

17 Feb 2016
Termination of appointment of Yuko Jones as a secretary on 31 October 2015
...
... and 55 more events
28 May 2002
New secretary appointed
28 May 2002
New director appointed
28 May 2002
Director resigned
28 May 2002
Secretary resigned
14 Mar 2002
Incorporation

BG PACKAGING LIMITED Charges

23 April 2012
Guarantee and indemnity and legal charge
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Nicola Masters and Master Industries 2006 Limited
Description: By way of legal mortgage the property, rental income…
4 November 2009
All assets debenture
Delivered: 10 November 2009
Status: Satisfied on 22 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 August 2004
Debenture
Delivered: 12 August 2004
Status: Satisfied on 22 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…