B&G (europe) Holding Ltd

General information

Name:

B&G (europe) Holding Limited

Office Address:

Unit 1-4 Taffs Mead Road Treforest Industrial Estate CF37 5SU Pontypridd

Number: 09777613

Incorporation date: 2015-09-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

B&G (europe) Holding is a business with it's headquarters at CF37 5SU Pontypridd at Unit 1-4 Taffs Mead Road. The firm was formed in 2015 and is established under the identification number 09777613. The firm has been active on the English market for nine years now and company state is active. This business's registered with SIC code 70100 which means Activities of head offices. B&G (europe) Holding Limited released its latest accounts for the financial year up to 2021-12-31. The business latest annual confirmation statement was filed on 2023-09-14.

At the moment, the directors officially appointed by the business include: Anton D. appointed in 2022 in September and Claire L. appointed in 2019 in September.

The companies that control this firm are as follows: Hamsard 3449 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Knaresborough at Sterling House, Grimbald Crag Close, HG5 8PJ and was registered as a PSC under the registration number 10674769.

Financial data based on annual reports

Company staff

Anton D.

Role: Director

Appointed: 30 September 2022

Latest update: 21 February 2024

Claire L.

Role: Director

Appointed: 03 September 2019

Latest update: 21 February 2024

People with significant control

Hamsard 3449 Limited
Address: Sterling House Sterling House, Grimbald Crag Close, Knaresborough, HG5 8PJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered English Register Of Companies
Registration number 10674769
Notified on 14 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
North Atlantic Value Gp Iii Limited
Address: 6 Stratton Street, London, W1J 8LD, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 14 August 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Curtis Gilmour Holding Company Inc
Address: 135 Region South Drive, Jackson, Georgia, 30233, Usa
Legal authority Limited Liability Partnership Act 2000
Legal form Incorporated
Country registered Delaware
Place registered Delaware Registery
Registration number 2686483
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 2015-09-15
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 19th, March 2024
accounts
Free Download Download filing (87 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
8
Company Age

Similar companies nearby

Closest companies