You are here: bizstats.co.uk > a-z index > B list > BG list

Bggm Limited HARLOW


Bggm started in year 2010 as Private Limited Company with registration number 07312807. The Bggm company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Harlow at 1st Floor. Postal code: CM20 1YS.

The company has 2 directors, namely Joseph S., Kenny I.. Of them, Kenny I. has been with the company the longest, being appointed on 20 December 2015 and Joseph S. has been with the company for the least time - from 8 March 2024. As of 30 April 2024, there were 11 ex directors - Dominic E., Mercy E. and others listed below. There were no ex secretaries.

Bggm Limited Address / Contact

Office Address 1st Floor
Office Address2 North Westgate House
Town Harlow
Post code CM20 1YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07312807
Date of Incorporation Tue, 13th Jul 2010
Industry Hospital activities
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Joseph S.

Position: Director

Appointed: 08 March 2024

Kenny I.

Position: Director

Appointed: 20 December 2015

Dominic E.

Position: Director

Appointed: 05 December 2022

Resigned: 07 March 2024

Mercy E.

Position: Director

Appointed: 15 October 2021

Resigned: 15 March 2022

Bolaji A.

Position: Director

Appointed: 24 August 2020

Resigned: 14 October 2021

Bolaji A.

Position: Director

Appointed: 13 November 2017

Resigned: 27 May 2020

Mercy E.

Position: Director

Appointed: 20 December 2015

Resigned: 10 May 2018

Ohuegbe C.

Position: Director

Appointed: 17 December 2015

Resigned: 16 December 2016

Uchechukwu I.

Position: Director

Appointed: 07 December 2015

Resigned: 07 December 2015

Emmanuel E.

Position: Director

Appointed: 22 April 2014

Resigned: 20 December 2015

Mercy E.

Position: Director

Appointed: 03 August 2012

Resigned: 22 April 2014

Mercy E.

Position: Director

Appointed: 13 July 2010

Resigned: 03 August 2012

Emmanuel E.

Position: Director

Appointed: 13 July 2010

Resigned: 01 January 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Kenny I. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Mercy E. This PSC has significiant influence or control over the company,.

Kenny I.

Notified on 15 March 2022
Nature of control: significiant influence or control

Mercy E.

Notified on 24 March 2017
Ceased on 15 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth7 950200200200200      
Balance Sheet
Current Assets4 2083414 2734 2382 005351330264100221309
Net Assets Liabilities    200200100100100100100
Cash Bank In Hand4 2089329103       
Debtors 2484 2444 135       
Net Assets Liabilities Including Pension Asset Liability7 950200200200200      
Other Debtors 248         
Tangible Fixed Assets7 7503 875         
Reserves/Capital
Called Up Share Capital200200200200       
Profit Loss Account Reserve7 750          
Shareholder Funds7 950200200200200      
Other
Average Number Employees During Period      112 1
Creditors    1 805151230164 121209
Net Current Assets Liabilities200-3 675200200200200100100100100100
Total Assets Less Current Liabilities7 950200200200200200100100100100100
Administrative Expenses70 14170 966         
Cost Sales 24 578         
Creditors Due Within One Year4 0084 0164 0734 0381 805      
Depreciation Tangible Fixed Assets Expense3 8753 875         
Fixed Assets7 7503 875         
Gross Profit Loss90 18091 046         
Number Shares Allotted200200         
Operating Profit Loss20 03920 080         
Par Value Share11         
Profit Loss For Period16 03116 064         
Profit Loss On Ordinary Activities Before Tax20 03920 080         
Current Asset Investments 9329        
Tangible Fixed Assets Cost Or Valuation15 50015 50015 500        
Tangible Fixed Assets Depreciation7 75011 62515 500        
Tangible Fixed Assets Depreciation Charged In Period 3 8753 875        
Share Capital Allotted Called Up Paid200200         
Taxation Social Security Due Within One Year4 0084 016         
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate4 0084 016         
Tax On Profit Or Loss On Ordinary Activities4 0084 016         
Total Dividend Payment19 90623 814         
Turnover Gross Operating Revenue90 180115 624         
U K Current Corporation Tax4 0084 016         
U K Current Corporation Tax On Income For Period4 0084 016         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Thursday 7th March 2024
filed on: 21st, March 2024
Free Download (1 page)

Company search

Advertisements