BSA GUNS (UK) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 2PP

Company number 02003295
Status Active
Incorporation Date 24 March 1986
Company Type Private Limited Company
Address ARMOURY ROAD, SMALL HEATH, BIRMINGHAM, UNITED KINGDOM, B11 2PP
Home Country United Kingdom
Nature of Business 25400 - Manufacture of weapons and ammunition
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Registered office address changed from Armoury Road Small Heath Birmingham B11 2PP to Armoury Road Small Heath Birmingham B11 2PP on 19 April 2017; Director's details changed for Mr Simon David Moore on 19 April 2017; Director's details changed for Mr Javier Mendez on 19 April 2017. The most likely internet sites of BSA GUNS (UK) LIMITED are www.bsagunsuk.co.uk, and www.bsa-guns-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Bsa Guns Uk Limited is a Private Limited Company. The company registration number is 02003295. Bsa Guns Uk Limited has been working since 24 March 1986. The present status of the company is Active. The registered address of Bsa Guns Uk Limited is Armoury Road Small Heath Birmingham United Kingdom B11 2pp. . ELIAS, Jorgina is a Secretary of the company. MENDEZ, Javier is a Director of the company. MOORE, Simon David is a Director of the company. TRESSERRAS, Victor Ramon is a Director of the company. Secretary DAWSON, Trevor has been resigned. Secretary KNIGHTS, Peter Jeremy has been resigned. Secretary KNIGHTS, Peter Jeremy has been resigned. Secretary SULEMAN, Mohammed has been resigned. Secretary WHITEHEAD, Elaine Dorothy has been resigned. Director CASAS, Francisco has been resigned. Director GOMEZ, Antonio has been resigned. Director HODGE, Ronald Jacob has been resigned. Director KNIGHTS, Peter Jeremy has been resigned. Director MESTRE, Daniel has been resigned. Director MOORE, Simon David has been resigned. Director NUNEZ, Ramon has been resigned. Director WHITE, Kenneth William has been resigned. The company operates in "Manufacture of weapons and ammunition".


Current Directors

Secretary
ELIAS, Jorgina
Appointed Date: 26 April 2016

Director
MENDEZ, Javier
Appointed Date: 26 April 2016
60 years old

Director
MOORE, Simon David
Appointed Date: 05 July 2012
55 years old

Director
TRESSERRAS, Victor Ramon
Appointed Date: 02 October 2008
70 years old

Resigned Directors

Secretary
DAWSON, Trevor
Resigned: 01 July 2001

Secretary
KNIGHTS, Peter Jeremy
Resigned: 26 April 2016
Appointed Date: 05 July 2012

Secretary
KNIGHTS, Peter Jeremy
Resigned: 25 June 2002
Appointed Date: 01 July 2001

Secretary
SULEMAN, Mohammed
Resigned: 05 July 2012
Appointed Date: 23 December 2011

Secretary
WHITEHEAD, Elaine Dorothy
Resigned: 23 December 2011
Appointed Date: 01 July 2002

Director
CASAS, Francisco
Resigned: 29 November 2007
71 years old

Director
GOMEZ, Antonio
Resigned: 26 April 2016
Appointed Date: 02 October 2008
67 years old

Director
HODGE, Ronald Jacob
Resigned: 30 June 2008
99 years old

Director
KNIGHTS, Peter Jeremy
Resigned: 05 July 2012
Appointed Date: 01 July 2002
78 years old

Director
MESTRE, Daniel
Resigned: 11 June 1996
88 years old

Director
MOORE, Simon David
Resigned: 30 August 2011
Appointed Date: 01 March 2010
55 years old

Director
NUNEZ, Ramon
Resigned: 02 October 2008
Appointed Date: 30 June 2008
53 years old

Director
WHITE, Kenneth William
Resigned: 08 June 2002
88 years old

Persons With Significant Control

Gamo Outdoor, S.L.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BSA GUNS (UK) LIMITED Events

19 Apr 2017
Registered office address changed from Armoury Road Small Heath Birmingham B11 2PP to Armoury Road Small Heath Birmingham B11 2PP on 19 April 2017
19 Apr 2017
Director's details changed for Mr Simon David Moore on 19 April 2017
19 Apr 2017
Director's details changed for Mr Javier Mendez on 19 April 2017
19 Apr 2017
Secretary's details changed for Miss Jorgina Elias on 19 April 2017
19 Apr 2017
Director's details changed for Mr Victor Ramon Tresserras on 19 April 2017
...
... and 115 more events
03 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jul 1986
Registered office changed on 03/07/86 from: 41 church street birmingham B3 2DY

01 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 May 1986
Registered office changed on 01/05/86 from: 124-128 city road london EC1V 2NJ

24 Mar 1986
Incorporation

BSA GUNS (UK) LIMITED Charges

16 July 1987
Charge on book debts
Delivered: 22 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed charge on all book and other debts from time to time…
16 February 1987
Mortgage
Delivered: 25 February 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 38 chadbrook crest richmond hill road edgbaston…