Barnsley
South Yorkshire
S70 1JP
Director Name | Michael Harper |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Trueman Green Maltby Rotherham South Yorkshire S66 8QR |
Director Name | Freda Lee |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ardsley Road Worsbrough Barnsley South Yorkshire S70 4RN |
Secretary Name | Freda Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(1 week, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 August 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ardsley Road Worsbrough Barnsley South Yorkshire S70 4RN |
Secretary Name | Mr Keith Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 October 2008) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 7 Ardsley Road Worsbrough Barnsley South Yorkshire S70 4RN |
Secretary Name | Mr Keith White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Saint Peters Terrace Barnsley South Yorkshire S70 1JG |
Director Name | Mr Keith White |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(4 years after company formation) |
Appointment Duration | 1 day (resigned 01 May 2012) |
Role | Training |
Country of Residence | England |
Correspondence Address | Unit 20 Fallbank Estate Dodworth Barnsley South Yorkshire S75 3LS |
Director Name | Mr Keith Lee |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2015) |
Role | Assessor |
Country of Residence | England |
Correspondence Address | Unit 20 Fallbank Estate Dodworth Barnsley South Yorkshire S75 3LS |
Secretary Name | Mr Keith Lee |
---|---|
Status | Resigned |
Appointed | 01 May 2013(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | 9 Ardsley Road Worsbrough Barnsley South Yorkshire S70 4RN |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | www.bgasltd.co.uk |
---|---|
Telephone | 01494 418585 |
Telephone region | High Wycombe |
Registered Address | Unit 20 Fallbank Estate Dodworth Barnsley South Yorkshire S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Keith Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£118,983 |
Cash | £116 |
Current Liabilities | £141,488 |
Latest Accounts | 28 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 June |
24 August 2017 | Micro company accounts made up to 28 June 2017 (5 pages) |
---|---|
9 August 2017 | Previous accounting period extended from 30 April 2017 to 28 June 2017 (1 page) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 September 2015 | Appointment of Mr Keith White as a director on 1 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Keith Lee as a director on 1 September 2015 (1 page) |
3 September 2015 | Appointment of Mr Keith White as a director on 1 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Keith Lee as a secretary on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Keith Lee as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Keith Lee as a secretary on 1 September 2015 (1 page) |
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Termination of appointment of Keith White as a secretary (1 page) |
24 April 2014 | Appointment of Mr Keith Lee as a secretary (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 June 2013 | Appointment of Mr Keith Lee as a director (2 pages) |
21 June 2013 | Termination of appointment of Keith White as a director (1 page) |
20 June 2013 | Appointment of Mr Keith White as a director (2 pages) |
20 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Termination of appointment of Keith Lee as a director (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 December 2011 | Termination of appointment of Freda Lee as a director (1 page) |
15 December 2011 | Appointment of Mr Keith Lee as a director (2 pages) |
15 September 2011 | Termination of appointment of Michael Harper as a director (1 page) |
12 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 May 2010 | Director's details changed for Freda Lee on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Michael Harper on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Michael Harper on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Freda Lee on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
9 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
15 December 2008 | Secretary appointed keith white (2 pages) |
15 December 2008 | Ad 18/04/08\gbp si 5000@1=5000\gbp ic 1/5001\ (2 pages) |
15 December 2008 | Appointment terminate, director and secretary keith lee logged form (1 page) |
11 August 2008 | Secretary appointed keith lee (1 page) |
11 August 2008 | Appointment terminated secretary freda lee (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
22 April 2008 | Director appointed michael harper (2 pages) |
22 April 2008 | Director and secretary appointed freda lee (2 pages) |
18 April 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
18 April 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
10 April 2008 | Incorporation (14 pages) |