Bmg Industries Limited

General information

Name:

Bmg Industries Ltd

Office Address:

Unit 2 - 4 Amwell Lane SG12 8EB Stanstead Abbots

Number: 01335658

Incorporation date: 1977-10-26

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bmg Industries started its business in the year 1977 as a Private Limited Company with reg. no. 01335658. This company has been active for 47 years and the present status is active. The firm's headquarters is based in Stanstead Abbots at Unit 2 - 4. You can also locate the firm using the postal code : SG12 8EB. Even though recently referred to as Bmg Industries Limited, it was not always so. This firm was known as Bmg Nameplates until Tuesday 20th February 2001, at which point the name was replaced by Bmg Drakes. The final transformation took place on Thursday 31st October 2002. This firm's principal business activity number is 32990 meaning Other manufacturing n.e.c.. The firm's latest accounts cover the period up to 2022-10-31 and the latest confirmation statement was filed on 2023-04-06.

On Fri, 18th Jul 2014, the enterprise was employing a Screen Printer/ Finisher to fill a full time post in Ware, Home Counties. They offered a flexible agreement with salary from £12675 to £18525 per year.

Our information regarding the following firm's management suggests there are four directors: Stacey A., Brent A., Joseph R. and Gillian R. who became members of the Management Board on Thursday 1st December 2022, Saturday 1st January 2011 and Monday 2nd March 1998. In order to support the directors in their duties, this specific limited company has been using the skills of Stacey A. as a secretary since 2015.

  • Previous company's names
  • Bmg Industries Limited 2002-10-31
  • Bmg Drakes Limited 2001-02-20
  • Bmg Nameplates Limited 1977-10-26

Financial data based on annual reports

Company staff

Stacey A.

Role: Director

Appointed: 01 December 2022

Latest update: 29 November 2023

Stacey A.

Role: Secretary

Appointed: 02 April 2015

Latest update: 29 November 2023

Brent A.

Role: Director

Appointed: 01 January 2011

Latest update: 29 November 2023

Joseph R.

Role: Director

Appointed: 02 March 1998

Latest update: 29 November 2023

Gillian R.

Role: Director

Appointed: 01 May 1991

Latest update: 29 November 2023

People with significant control

Executives with significant control over the firm are: Joseph R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gillian R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Joseph R.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gillian R.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 April 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 April 2016
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 4 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 30 January 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30 January 2013
Annual Accounts 2 July 2014
Date Approval Accounts 2 July 2014

Jobs and Vacancies at Bmg Industries Ltd

Screen Printer/ Finisher in Ware, posted on Friday 18th July 2014
Region / City Home Counties, Ware
Industry printing and publishing industry
Salary From £6.50 to £9.50 per hour
Work hours Flexitime
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers
Free Download
Total exemption small enterprise accounts information drawn up to October 31, 2016 (AA)
filed on: 6th, April 2017
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 14190 : Manufacture of other wearing apparel and accessories n.e.c.
46
Company Age

Similar companies nearby

Closest companies