BGS PROPERTIES LTD
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 3HE

Company number 05115408
Status Active
Incorporation Date 29 April 2004
Company Type Private Limited Company
Address UNIT 1 PROPERTY COURT, STEPHENSON INDUSTRIAL ESTATE, COALVILLE, LEICESTERSHIRE, LE67 3HE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 300 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BGS PROPERTIES LTD are www.bgsproperties.co.uk, and www.bgs-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Bgs Properties Ltd is a Private Limited Company. The company registration number is 05115408. Bgs Properties Ltd has been working since 29 April 2004. The present status of the company is Active. The registered address of Bgs Properties Ltd is Unit 1 Property Court Stephenson Industrial Estate Coalville Leicestershire Le67 3he. . SMITH, Brian Donald is a Secretary of the company. SMITH, Brian Donald is a Director of the company. SMITH, Graham Robert is a Director of the company. SMITH, Stuart Robert is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMITH, Brian Donald
Appointed Date: 29 April 2004

Director
SMITH, Brian Donald
Appointed Date: 29 April 2004
60 years old

Director
SMITH, Graham Robert
Appointed Date: 29 April 2004
57 years old

Director
SMITH, Stuart Robert
Appointed Date: 29 April 2004
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 April 2004
Appointed Date: 29 April 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 April 2004
Appointed Date: 29 April 2004

BGS PROPERTIES LTD Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 300

08 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 300

06 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 29 more events
03 Jun 2004
Ad 29/04/04--------- £ si 299@1=299 £ ic 1/300
03 Jun 2004
New director appointed
03 Jun 2004
New secretary appointed;new director appointed
03 Jun 2004
New director appointed
29 Apr 2004
Incorporation

BGS PROPERTIES LTD Charges

29 July 2009
Legal charge
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67 high street, measham, leicestershire t/no LT193429 by…
19 June 2009
Debenture
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2007
Legal charge
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Unit 1 propertyt court stephensons industrial estate…
16 July 2007
Legal charge
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Unit 4 brunel park brunel way coalville leicestershire.
17 November 2006
Legal mortgage
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 67 high street measham swadlincote derbyshire. With the…
18 April 2005
Debenture
Delivered: 20 April 2005
Status: Satisfied on 10 July 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2005
Legal mortgage
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 1 property court telford way stephenson industrial…