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

Bgm Helmores Limited LONDON


Bgm Helmores Limited is a private limited company registered at Emperor's Gate 114A Cromwell Road, Kensington, London SW7 4AG. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-07-10, this 8-year-old company is run by 4 directors.
Director Paul D., appointed on 06 April 2022. Director Robert M., appointed on 10 July 2017. Director Ahsan M., appointed on 10 July 2017.
The company is classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990).
The last confirmation statement was filed on 2022-10-22 and the due date for the subsequent filing is 2023-11-05. Moreover, the accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Bgm Helmores Limited Address / Contact

Office Address Emperor's Gate 114a Cromwell Road
Office Address2 Kensington
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10858198
Date of Incorporation Mon, 10th Jul 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (410 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Paul D.

Position: Director

Appointed: 06 April 2022

Robert M.

Position: Director

Appointed: 10 July 2017

Ahsan M.

Position: Director

Appointed: 10 July 2017

John W.

Position: Director

Appointed: 10 July 2017

Paul D.

Position: Director

Appointed: 20 November 2018

Resigned: 25 February 2020

Brian C.

Position: Director

Appointed: 14 November 2018

Resigned: 25 February 2020

Hardeep V.

Position: Director

Appointed: 07 September 2017

Resigned: 25 February 2020

Mark C.

Position: Director

Appointed: 10 July 2017

Resigned: 06 April 2023

Alan R.

Position: Director

Appointed: 10 July 2017

Resigned: 06 April 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Bgm Investment Holdings Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bgm Investment Holdings Limited

3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 14665321
Notified on 6 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-09-30
Balance Sheet
Cash Bank On Hand 197 99729 48227 87827 878  
Current Assets628 983943 219773 030744 182718 728787 634 
Debtors628 983745 222743 549716 304690 850787 634876 978
Net Assets Liabilities295 300685 605988 9981 103 0531 059 147918 872805 852
Other Debtors34 22123 218436 292428 917472 593446 696500 032
Property Plant Equipment8 0004 000 4 8122 504194 
Other
Accumulated Amortisation Impairment Intangible Assets142 614284 387426 160567 933709 706851 4791 005 067
Accumulated Depreciation Impairment Property Plant Equipment4 0008 00012 00014 11716 42518 73518 929
Average Number Employees During Period  1113131313
Bank Borrowings Overdrafts97 664187 98423 75180 87269 398130 191112 243
Corporation Tax Payable101 249126 087105 361111 319107 603123 454130 275
Creditors865 548658 168173 75150 00050 00050 00050 000
Dividends Paid On Shares1 275 1171 133 344     
Fixed Assets1 283 1171 137 344991 571854 610710 529566 446412 664
Future Minimum Lease Payments Under Non-cancellable Operating Leases   40 85431 17921 5049 856
Increase From Amortisation Charge For Year Intangible Assets 141 773141 773141 773141 773141 773153 588
Increase From Depreciation Charge For Year Property Plant Equipment 4 0004 0002 1172 3082 310194
Intangible Assets1 275 1171 133 344991 571849 798708 025566 252412 664
Intangible Assets Gross Cost1 417 7311 417 7311 417 7311 417 7311 417 7311 417 731 
Net Current Assets Liabilities-122 269206 429171 178298 443398 618402 426443 188
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 00010 000
Other Creditors767 884470 184150 00050 00050 00050 00050 000
Other Taxation Social Security Payable50 19972 69361 70082 83444 35562 75167 319
Par Value Share 111111
Property Plant Equipment Gross Cost12 00012 00012 00018 92918 92918 929 
Total Additions Including From Business Combinations Property Plant Equipment   6 929   
Total Assets Less Current Liabilities1 160 8481 343 7731 162 7491 153 0531 109 147968 872855 852
Trade Creditors Trade Payables4 9354 9841 3541 541  108 094
Trade Debtors Trade Receivables594 762722 004681 959287 387218 257340 938376 946

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 30th September 2024
filed on: 21st, February 2025
Free Download (10 pages)

Company search

Advertisements