BEXGOLD LIMITED

Register to unlock more data on OkredoRegister

BEXGOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04470914

Incorporation date

26/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

767-769 High Road, London N12 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2002)
dot icon23/07/2025
Micro company accounts made up to 2024-10-31
dot icon01/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon21/07/2024
Micro company accounts made up to 2023-10-31
dot icon21/07/2024
Satisfaction of charge 5 in full
dot icon21/07/2024
Satisfaction of charge 6 in full
dot icon04/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon15/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon15/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon17/06/2022
Micro company accounts made up to 2021-10-31
dot icon08/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-10-31
dot icon03/09/2020
Appointment of Mr Constantinos Elia Ioannou as a director on 2020-09-02
dot icon03/09/2020
Termination of appointment of Stylianos Epiphaniou Stylianou as a director on 2020-09-02
dot icon29/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon13/05/2020
Micro company accounts made up to 2019-10-31
dot icon19/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon19/07/2019
Notification of a person with significant control statement
dot icon19/07/2019
Cessation of Stylianos Epiphaniou Stylianou as a person with significant control on 2019-06-25
dot icon19/07/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon01/04/2019
Micro company accounts made up to 2018-10-31
dot icon04/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon04/04/2018
Micro company accounts made up to 2017-10-31
dot icon27/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon27/07/2017
Notification of Stylianos Epiphaniou Stylianou as a person with significant control on 2016-04-06
dot icon12/04/2017
Micro company accounts made up to 2016-10-31
dot icon15/07/2016
Micro company accounts made up to 2015-10-31
dot icon14/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon09/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon09/07/2015
Director's details changed for Stylianos Epiphaniou Stylianou on 2014-06-27
dot icon09/07/2015
Secretary's details changed for Florentia Ioannou on 2014-06-27
dot icon09/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/09/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/10/2013
Registered office address changed from 13-15 High Street Barnet Hertfordshire EN5 5UJ on 2013-10-01
dot icon12/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon26/09/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/09/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/10/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon01/10/2010
Director's details changed for Stylianos Epiphaniou Stylianou on 2010-06-26
dot icon26/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/07/2009
Return made up to 26/06/09; full list of members
dot icon12/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/10/2008
Return made up to 26/06/08; no change of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/09/2008
Registered office changed on 30/09/2008 from 67 oakleigh park north whetstone london N20 9AU
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Return made up to 26/06/07; no change of members
dot icon15/06/2007
Particulars of mortgage/charge
dot icon15/06/2007
Particulars of mortgage/charge
dot icon08/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/04/2007
Accounting reference date extended from 30/06/06 to 31/10/06
dot icon31/07/2006
Return made up to 26/06/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/07/2005
Return made up to 26/06/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/07/2004
Particulars of mortgage/charge
dot icon28/07/2004
Return made up to 26/06/04; full list of members
dot icon19/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon14/01/2004
Particulars of mortgage/charge
dot icon31/07/2003
Return made up to 26/06/03; full list of members
dot icon29/07/2003
Ad 09/07/02--------- £ si 88@1=88 £ ic 2/90
dot icon07/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Particulars of mortgage/charge
dot icon18/07/2002
New secretary appointed
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
Director resigned
dot icon17/07/2002
New director appointed
dot icon17/07/2002
Registered office changed on 17/07/02 from: 1ST floor 8-10 stamford hill london N16 6XZ
dot icon26/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.37K
-
0.00
-
-
2022
0
4.06K
-
0.00
-
-
2022
0
4.06K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.06K £Ascended71.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ioannou, Constantinos Elia
Director
02/09/2020 - Present
14
AA COMPANY SERVICES LIMITED
Nominee Secretary
25/06/2002 - 08/07/2002
6011
BUYVIEW LTD
Nominee Director
25/06/2002 - 08/07/2002
6028
Mr Stylianos Epiphaniou Stylianou
Director
08/07/2002 - 01/09/2020
-
Ioannou, Florentia
Secretary
08/07/2002 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEXGOLD LIMITED

BEXGOLD LIMITED is an(a) Active company incorporated on 26/06/2002 with the registered office located at 767-769 High Road, London N12 8JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEXGOLD LIMITED?

toggle

BEXGOLD LIMITED is currently Active. It was registered on 26/06/2002 .

Where is BEXGOLD LIMITED located?

toggle

BEXGOLD LIMITED is registered at 767-769 High Road, London N12 8JY.

What does BEXGOLD LIMITED do?

toggle

BEXGOLD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEXGOLD LIMITED?

toggle

The latest filing was on 23/07/2025: Micro company accounts made up to 2024-10-31.