Bg Electrical Limited TELFORD


Bg Electrical started in year 1978 as Private Limited Company with registration number 01388059. The Bg Electrical company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Telford at Building E Stafford Park 1. Postal code: TF3 3BD. Since Wed, 12th Jul 1995 Bg Electrical Limited is no longer carrying the name F.w.m. Plastics.

At present there are 2 directors in the the firm, namely William H. and Jonathan H.. In addition one secretary - Jonathan H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bg Electrical Limited Address / Contact

Office Address Building E Stafford Park 1
Office Address2 Stafford Park
Town Telford
Post code TF3 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01388059
Date of Incorporation Mon, 11th Sep 1978
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

William H.

Position: Director

Appointed: 31 March 2023

Jonathan H.

Position: Secretary

Appointed: 23 October 2007

Jonathan H.

Position: Director

Appointed: 24 April 1997

Matthew W.

Position: Director

Appointed: 20 February 2018

Resigned: 31 March 2023

David M.

Position: Director

Appointed: 12 October 2016

Resigned: 20 February 2018

Ian P.

Position: Director

Appointed: 23 November 2009

Resigned: 20 February 2018

Michael H.

Position: Director

Appointed: 05 June 2008

Resigned: 23 November 2009

Thomas G.

Position: Director

Appointed: 21 May 2007

Resigned: 23 October 2007

Thomas G.

Position: Secretary

Appointed: 05 March 2007

Resigned: 23 October 2007

Debbra T.

Position: Director

Appointed: 01 September 2005

Resigned: 21 May 2007

Sharon F.

Position: Director

Appointed: 13 January 2005

Resigned: 10 June 2005

Roger M.

Position: Director

Appointed: 02 July 2002

Resigned: 13 January 2005

Anne B.

Position: Secretary

Appointed: 17 December 2001

Resigned: 01 March 2007

Timothy D.

Position: Director

Appointed: 16 November 1999

Resigned: 13 January 2010

Kenneth T.

Position: Director

Appointed: 16 November 1999

Resigned: 13 January 2005

Kenneth T.

Position: Secretary

Appointed: 16 November 1999

Resigned: 17 December 2001

Robert S.

Position: Director

Appointed: 16 November 1999

Resigned: 22 December 2004

Stuart R.

Position: Director

Appointed: 16 November 1999

Resigned: 16 June 2000

Charles C.

Position: Director

Appointed: 23 March 1998

Resigned: 31 January 2002

Mark N.

Position: Director

Appointed: 09 September 1996

Resigned: 04 September 1998

Kenneth S.

Position: Director

Appointed: 23 September 1994

Resigned: 16 November 1999

Philip H.

Position: Director

Appointed: 23 September 1994

Resigned: 16 November 1999

Michael A.

Position: Secretary

Appointed: 01 January 1994

Resigned: 16 November 1999

The H.

Position: Director

Appointed: 20 September 1993

Resigned: 16 November 1999

Barbara B.

Position: Director

Appointed: 22 November 1991

Resigned: 01 June 1998

Harold B.

Position: Director

Appointed: 22 November 1991

Resigned: 07 May 1997

Richard O.

Position: Secretary

Appointed: 22 November 1991

Resigned: 31 December 1993

Arun C.

Position: Director

Appointed: 22 November 1991

Resigned: 02 June 1994

Arthur L.

Position: Director

Appointed: 22 November 1991

Resigned: 16 November 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Luceco Holdings Limited from Telford, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is John H. This PSC has significiant influence or control over the company,.

Luceco Holdings Limited

Luceco Distribution Centre Stafford Park 1, Telford, TF3 3BD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04859042
Notified on 6 April 2016
Nature of control: 75,01-100% shares

John H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

F.w.m. Plastics July 12, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 11th, September 2023
Free Download (14 pages)

Company search

Advertisements