BG EUROPA (UK) LIMITED
NEWMARKET

Hellopages » Suffolk » St Edmundsbury » CB8 8PQ

Company number 02215504
Status Active
Incorporation Date 29 January 1988
Company Type Private Limited Company
Address PIPERS DROVE GIFFORDS LANE, CLOPTON, WICKHAMBROOK, NEWMARKET, SUFFOLK, CB8 8PQ
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BG EUROPA (UK) LIMITED are www.bgeuropauk.co.uk, and www.bg-europa-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Bg Europa Uk Limited is a Private Limited Company. The company registration number is 02215504. Bg Europa Uk Limited has been working since 29 January 1988. The present status of the company is Active. The registered address of Bg Europa Uk Limited is Pipers Drove Giffords Lane Clopton Wickhambrook Newmarket Suffolk Cb8 8pq. . LEWIS, Julie Clare is a Secretary of the company. LEWIS, Julie Clare is a Director of the company. NOCK, Gary Andrew is a Director of the company. PETTINGALE, Andrew John is a Director of the company. PETTINGALE, John Frederick is a Director of the company. Secretary MULLEY, Jeffrey Claude has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director KAPPES, Olivier has been resigned. Director MULLEY, Jeffrey Claude has been resigned. Director TAIT, Cecil Keith has been resigned. Director WILMOT, Bruno Montalvo has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


bg europa (uk) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEWIS, Julie Clare
Appointed Date: 31 December 2004

Director
LEWIS, Julie Clare
Appointed Date: 07 May 2004
56 years old

Director
NOCK, Gary Andrew
Appointed Date: 09 December 1997
60 years old

Director
PETTINGALE, Andrew John
Appointed Date: 30 December 1997
58 years old

Director
PETTINGALE, John Frederick
Appointed Date: 04 March 1993
85 years old

Resigned Directors

Secretary
MULLEY, Jeffrey Claude
Resigned: 31 December 2004
Appointed Date: 04 March 1993

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 04 March 1993

Director
KAPPES, Olivier
Resigned: 04 March 1993
64 years old

Director
MULLEY, Jeffrey Claude
Resigned: 31 December 2004
Appointed Date: 04 March 1993
78 years old

Director
TAIT, Cecil Keith
Resigned: 31 October 1997
Appointed Date: 04 March 1993
91 years old

Director
WILMOT, Bruno Montalvo
Resigned: 04 March 1993
62 years old

Persons With Significant Control

Mr Andrew John Pettingale
Notified on: 1 September 2016
58 years old
Nature of control: Has significant influence or control

BG EUROPA (UK) LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 20 September 2016 with updates
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 8,034

31 Oct 2014
Registration of charge 022155040004, created on 30 October 2014
...
... and 88 more events
13 May 1988
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

13 May 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Apr 1988
Director resigned;new director appointed

12 Apr 1988
Company name changed florsham LIMITED\certificate issued on 13/04/88

29 Jan 1988
Incorporation

BG EUROPA (UK) LIMITED Charges

30 October 2014
Charge code 0221 5504 0004
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as pipers…
30 October 2014
Charge code 0221 5504 0003
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
2 May 2008
Debenture
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 July 2007
Debenture
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: John and Pamela Pettingale
Description: Fixed and floating charges over property present and future…