BMGP BUILDING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BMGP BUILDING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05691573

Incorporation date

30/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Solid Ltd Eagle House, 163 City Road, London EC1V 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2006)
dot icon08/04/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon30/03/2026
Replacement Filing for the appointment of Mr Beshir Mulaku as a director
dot icon16/12/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/10/2022
Notification of Fevzije Mulaku as a person with significant control on 2021-12-20
dot icon26/10/2022
Confirmation statement made on 2021-12-20 with updates
dot icon09/03/2022
Registered office address changed from C/O Solid Limited 411 Davina House 137 - 149 Goswell Road London EC1V 7ET to C/O Solid Ltd Eagle House 163 City Road London EC1V 1NR on 2022-03-09
dot icon25/01/2022
Compulsory strike-off action has been discontinued
dot icon24/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon24/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon13/01/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon18/02/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon03/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon01/01/2020
Compulsory strike-off action has been discontinued
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon27/12/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/01/2019
Confirmation statement made on 2018-12-16 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/05/2018
Change of details for Mr Beshir Mulaku as a person with significant control on 2018-04-20
dot icon21/05/2018
Director's details changed for Mr Beshir Mulaku on 2018-04-20
dot icon21/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon05/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon25/01/2016
Director's details changed for Mr Beshir Mulaku on 2015-11-22
dot icon08/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon31/10/2013
Registered office address changed from C/O Solid Limited Unit D2 Zetland House 5-25 Scrutton Street London EC2A 4HJ England on 2013-10-31
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/03/2012
Appointment of Mr Beshir Mulaku as a director
dot icon28/03/2012
Termination of appointment of Arban Berisha as a director
dot icon28/03/2012
Termination of appointment of Fatlume Kikaj as a secretary
dot icon28/03/2012
Registered office address changed from 26 Holders Hill Crescent London NW4 1ND England on 2012-03-28
dot icon30/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon19/08/2010
Amended accounts made up to 2010-01-31
dot icon21/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon16/12/2009
Registered office address changed from 57 Kennistoun House Leighton Road London NW5 2UT on 2009-12-16
dot icon16/12/2009
Termination of appointment of Gazmend Pacarada as a director
dot icon16/12/2009
Appointment of Mr Arban Berisha as a director
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/02/2009
Return made up to 30/01/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon12/02/2008
Return made up to 30/01/08; full list of members
dot icon29/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon04/05/2007
Return made up to 30/01/07; full list of members
dot icon14/06/2006
Secretary's particulars changed
dot icon17/05/2006
Registered office changed on 17/05/06 from: cariocca business park 2 sawley road manchester england M40 8BB
dot icon17/05/2006
Secretary resigned
dot icon25/04/2006
New secretary appointed
dot icon24/04/2006
Secretary resigned
dot icon24/04/2006
Director resigned
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New secretary appointed
dot icon30/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-86.98 % *

* during past year

Cash in Bank

£3,883.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/12/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
44.11K
-
0.00
40.45K
-
2022
4
1.87K
-
0.00
29.82K
-
2023
4
19.44K
-
0.00
3.88K
-
2023
4
19.44K
-
0.00
3.88K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

19.44K £Ascended937.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.88K £Descended-86.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EAC (DIRECTORS) LIMITED
Nominee Director
30/01/2006 - 01/04/2006
718
EAC (SECRETARIES) LIMITED
Nominee Secretary
30/01/2006 - 08/05/2006
1225
Mr Beshir Mulaku
Director
20/03/2012 - Present
-
Kikaj, Fatlume
Secretary
02/04/2006 - 20/03/2012
-
Pacarada, Valdet
Secretary
01/03/2006 - 10/04/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BMGP BUILDING CONTRACTORS LIMITED

BMGP BUILDING CONTRACTORS LIMITED is an(a) Active company incorporated on 30/01/2006 with the registered office located at C/O Solid Ltd Eagle House, 163 City Road, London EC1V 1NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BMGP BUILDING CONTRACTORS LIMITED?

toggle

BMGP BUILDING CONTRACTORS LIMITED is currently Active. It was registered on 30/01/2006 .

Where is BMGP BUILDING CONTRACTORS LIMITED located?

toggle

BMGP BUILDING CONTRACTORS LIMITED is registered at C/O Solid Ltd Eagle House, 163 City Road, London EC1V 1NR.

What does BMGP BUILDING CONTRACTORS LIMITED do?

toggle

BMGP BUILDING CONTRACTORS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BMGP BUILDING CONTRACTORS LIMITED have?

toggle

BMGP BUILDING CONTRACTORS LIMITED had 4 employees in 2023.

What is the latest filing for BMGP BUILDING CONTRACTORS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2025-12-19 with no updates.