BMG LABTECH LIMITED

Register to unlock more data on OkredoRegister

BMG LABTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03254572

Incorporation date

25/09/1996

Size

Small

Contacts

Registered address

Registered address

8 Bell Business Park, Smeaton Close, Aylesbury, Bucks HP19 8JRCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1996)
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon27/05/2025
Accounts for a small company made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon07/05/2024
Accounts for a small company made up to 2023-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon12/09/2023
Change of details for Dr Thomas Raebiger as a person with significant control on 2023-08-30
dot icon08/09/2023
Cessation of Bmg Labtech Gmbh as a person with significant control on 2023-08-30
dot icon08/09/2023
Change of details for a person with significant control
dot icon20/06/2023
Appointment of Svetlana Newman as a secretary on 2023-04-24
dot icon20/06/2023
Termination of appointment of Robert Craig Mount as a director on 2023-05-31
dot icon20/06/2023
Director's details changed for Mrs Catherine Emma Wark on 2023-05-31
dot icon04/04/2023
Accounts for a small company made up to 2022-12-31
dot icon31/01/2023
Termination of appointment of Lisa Cresswell as a secretary on 2023-01-31
dot icon31/01/2023
Appointment of Mrs Catherine Emma Wark as a director on 2023-01-31
dot icon14/11/2022
Notification of Bmg Labtech Gmbh as a person with significant control on 2016-04-06
dot icon11/10/2022
Change of details for Dr Thomas Raebiger as a person with significant control on 2016-09-18
dot icon06/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon24/05/2022
Accounts for a small company made up to 2021-12-31
dot icon14/09/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon11/07/2021
Accounts for a small company made up to 2020-09-30
dot icon18/11/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon04/03/2020
Accounts for a small company made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon11/03/2019
Accounts for a small company made up to 2018-09-30
dot icon20/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon06/03/2018
Accounts for a small company made up to 2017-09-30
dot icon01/11/2017
Registered office address changed from 5 Alton House Office Park, Gatehouse Way Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8XU to 8 Bell Business Park Smeaton Close Aylesbury Bucks HP19 8JR on 2017-11-01
dot icon04/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon06/03/2017
Accounts for a small company made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon22/03/2016
Accounts for a small company made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon17/09/2015
Registered office address changed from 5 Alton House Office Park Alton House Office Park, Gatehouse Way Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8XU to 5 Alton House Office Park, Gatehouse Way Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8XU on 2015-09-17
dot icon12/06/2015
Accounts for a small company made up to 2014-09-30
dot icon24/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon24/09/2014
Registered office address changed from 5 Alton House Office Park Alton House Office Park, Gatehouse Way Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8XU England to 5 Alton House Office Park Alton House Office Park, Gatehouse Way Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8XU on 2014-09-24
dot icon24/09/2014
Registered office address changed from 5 Gatehouse Way Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8XU England to 5 Alton House Office Park Alton House Office Park, Gatehouse Way Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8XU on 2014-09-24
dot icon10/06/2014
Registered office address changed from C/O Bmg Labtech Ltd 5 Merlin Centre, Gatehouse Close Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8DP United Kingdom on 2014-06-10
dot icon30/01/2014
Accounts for a small company made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon12/02/2013
Accounts for a small company made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon28/02/2012
Accounts for a small company made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon28/09/2011
Registered office address changed from 5 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 2011-09-28
dot icon29/03/2011
Accounts for a small company made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon04/12/2009
Accounts for a small company made up to 2009-09-30
dot icon30/11/2009
Termination of appointment of Derek Patton as a director
dot icon16/10/2009
Appointment of Dr Robert Craig Mount as a director
dot icon08/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon15/05/2009
Accounts for a small company made up to 2008-09-30
dot icon23/09/2008
Return made up to 18/09/08; full list of members
dot icon23/09/2008
Location of register of members
dot icon03/02/2008
Accounts for a small company made up to 2007-09-30
dot icon20/09/2007
Return made up to 18/09/07; full list of members
dot icon11/01/2007
Accounts for a small company made up to 2006-09-30
dot icon19/09/2006
Return made up to 18/09/06; full list of members
dot icon21/02/2006
Accounts for a small company made up to 2005-09-30
dot icon19/09/2005
Return made up to 18/09/05; full list of members
dot icon18/05/2005
Registered office changed on 18/05/05 from: edison business centre 52 edison road aylesbury buckinghamshire HP19 8TE
dot icon06/01/2005
Accounts for a small company made up to 2004-09-30
dot icon06/12/2004
Return made up to 18/09/04; full list of members
dot icon06/12/2004
New secretary appointed
dot icon04/02/2004
Accounts for a small company made up to 2003-09-30
dot icon25/01/2004
Secretary resigned
dot icon25/01/2004
New secretary appointed
dot icon01/10/2003
Certificate of change of name
dot icon20/09/2003
Return made up to 18/09/03; full list of members
dot icon16/06/2003
Accounts for a small company made up to 2002-09-30
dot icon02/10/2002
Return made up to 18/09/02; full list of members
dot icon07/06/2002
Accounts for a small company made up to 2001-09-30
dot icon14/09/2001
Return made up to 18/09/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-09-30
dot icon26/10/2000
Return made up to 18/09/00; full list of members
dot icon18/04/2000
Accounts for a small company made up to 1999-09-30
dot icon30/09/1999
Return made up to 18/09/99; no change of members
dot icon25/02/1999
Accounts for a small company made up to 1998-09-30
dot icon28/09/1998
Return made up to 18/09/98; no change of members
dot icon23/03/1998
Accounts for a small company made up to 1997-09-30
dot icon13/03/1998
Secretary's particulars changed
dot icon13/03/1998
Director's particulars changed
dot icon13/10/1997
Return made up to 18/09/97; full list of members
dot icon07/05/1997
Registered office changed on 07/05/97 from: 6 rivington road hale altrincham cheshire WA15 9PH
dot icon07/05/1997
Director's particulars changed
dot icon21/10/1996
New secretary appointed
dot icon21/10/1996
Registered office changed on 21/10/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon21/10/1996
New director appointed
dot icon21/10/1996
Ad 04/10/96--------- £ si 100@1=100 £ ic 2/102
dot icon30/09/1996
Director resigned
dot icon30/09/1996
Secretary resigned
dot icon25/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patton, Derek
Director
25/09/1996 - 29/11/2009
4
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
24/09/1996 - 25/09/1996
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
24/09/1996 - 25/09/1996
2651
Frost, David John
Secretary
25/09/1996 - 11/01/2004
4
Mount, Robert Craig, Dr
Director
16/10/2009 - 31/05/2023
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMG LABTECH LIMITED

BMG LABTECH LIMITED is an(a) Active company incorporated on 25/09/1996 with the registered office located at 8 Bell Business Park, Smeaton Close, Aylesbury, Bucks HP19 8JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BMG LABTECH LIMITED?

toggle

BMG LABTECH LIMITED is currently Active. It was registered on 25/09/1996 .

Where is BMG LABTECH LIMITED located?

toggle

BMG LABTECH LIMITED is registered at 8 Bell Business Park, Smeaton Close, Aylesbury, Bucks HP19 8JR.

What does BMG LABTECH LIMITED do?

toggle

BMG LABTECH LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for BMG LABTECH LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-14 with no updates.