Background WavePink WaveYellow Wave

BGS INTELLIGENT DOOR SOLUTIONS LIMITED (03689080)

BGS INTELLIGENT DOOR SOLUTIONS LIMITED (03689080) is an active UK company. incorporated on 24 December 1998. with registered office in Luton. The company operates in the Manufacturing sector, engaged in unknown sic code (33110). BGS INTELLIGENT DOOR SOLUTIONS LIMITED has been registered for 27 years. Current directors include CAREY, John, HULSMANN, Jan, MAETING, Corina and 1 others.

Company Number
03689080
Status
active
Type
ltd
Incorporated
24 December 1998
Age
27 years
Address
Units 5-9 North Luton Industrial Estate, Luton, LU4 9DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33110)
Directors
CAREY, John, HULSMANN, Jan, MAETING, Corina, NORTH, Ian
SIC Codes
33110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGS INTELLIGENT DOOR SOLUTIONS LIMITED

BGS INTELLIGENT DOOR SOLUTIONS LIMITED is an active company incorporated on 24 December 1998 with the registered office located in Luton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33110). BGS INTELLIGENT DOOR SOLUTIONS LIMITED was registered 27 years ago.(SIC: 33110)

Status

active

Active since 27 years ago

Company No

03689080

LTD Company

Age

27 Years

Incorporated 24 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

BOLTON GATE SERVICES LIMITED
From: 11 February 1999To: 22 March 2024
FIRMSOUND LIMITED
From: 24 December 1998To: 11 February 1999
Contact
Address

Units 5-9 North Luton Industrial Estate Sedgewick Road Luton, LU4 9DT,

Previous Addresses

Unite 5-9 North Luton Industrial Estate Sedgewick Road Luton LU4 9DT England
From: 3 January 2018To: 4 January 2018
C/O Bolton Gate Co Ltd Waterloo Street Bolton Lancashire BL1 2SP
From: 24 December 1998To: 3 January 2018
Timeline

26 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jun 13
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Cleared
Jan 18
Owner Exit
Mar 18
Owner Exit
Nov 18
Director Joined
Nov 19
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Jun 21
Owner Exit
Oct 21
Director Joined
Apr 24
Director Left
May 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Apr 25
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CAREY, John

Active
Sedgewick Road, LutonLU4 9DT
Born February 1978
Director
Appointed 06 Jan 2025

HULSMANN, Jan

Active
Sedgewick Road, LutonLU4 9DT
Born February 1984
Director
Appointed 01 Sept 2024

MAETING, Corina

Active
Sedgewick Road, LutonLU4 9DT
Born April 1977
Director
Appointed 15 Aug 2024

NORTH, Ian

Active
Sedgewick Road, LutonLU4 9DT
Born July 1961
Director
Appointed 02 Jan 2018

REVELL, Alan Robert

Resigned
Sedgewick Road, LutonLU4 9DT
Secretary
Appointed 01 Apr 1999
Resigned 02 Jan 2018

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 24 Dec 1998
Resigned 07 Jan 1999

WACKS CALLER LIMITED

Resigned
Wacks Caller Steam Packet House, ManchesterM2 4JU
Corporate secretary
Appointed 07 Jan 1999
Resigned 11 Feb 1999

BAILEY, David Anthony

Resigned
Sedgewick Road, LutonLU4 9DT
Born February 1984
Director
Appointed 08 Apr 2024
Resigned 12 Jul 2024

BAKER, Jeremy Patrick Scott

Resigned
Sedgewick Road, LutonLU4 9DT
Born May 1960
Director
Appointed 02 Jan 2018
Resigned 30 Jun 2021

BAKER, Robin Leslie

Resigned
Sedgewick Road, LutonLU4 9DT
Born September 1965
Director
Appointed 22 Mar 2021
Resigned 15 Aug 2024

CRAIGEN, Mark Andrew

Resigned
Sedgewick Road, LutonLU4 9DT
Born December 1978
Director
Appointed 23 Nov 2020
Resigned 30 Apr 2024

GRACE, Robert

Resigned
C/O Bolton Gate Co Ltd, BoltonBL1 2SP
Born July 1951
Director
Appointed 01 Nov 2002
Resigned 13 Jun 2013

HIPGRAVE, Simon Michael

Resigned
Sedgewick Road, LutonLU4 9DT
Born May 1967
Director
Appointed 04 Nov 2019
Resigned 23 Nov 2020

HUMPHREY, Glen

Resigned
Sedgewick Road, LutonLU4 9DT
Born July 1962
Director
Appointed 02 Jan 2018
Resigned 30 Sept 2020

LLOYD, Andrew John

Resigned
Sedgewick Road, LutonLU4 9DT
Born October 1954
Director
Appointed 01 Apr 1999
Resigned 02 Jan 2018

MCGRADY, John Joseph

Resigned
Sedgewick Road, LutonLU4 9DT
Born August 1953
Director
Appointed 17 Aug 1999
Resigned 02 Jan 2018

PARKES, John Graham

Resigned
60 Ennerdale Avenue, FleetwoodFY7 8PB
Born January 1944
Director
Appointed 01 Apr 1999
Resigned 31 Dec 2002

REVELL, Alan Robert

Resigned
Sedgewick Road, LutonLU4 9DT
Born October 1949
Director
Appointed 01 Apr 1999
Resigned 02 Jan 2018

SHEPHERD, David

Resigned
Sedgewick Road, LutonLU4 9DT
Born October 1955
Director
Appointed 17 Jun 1999
Resigned 02 Jan 2018

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 24 Dec 1998
Resigned 07 Jan 1999

WACKS CALLER (NOMINEES) LIMITED

Resigned
Mancunian House Norfolk Street, ManchesterM2 1DX
Corporate director
Appointed 07 Jan 1999
Resigned 11 Feb 1999

Persons with significant control

4

1 Active
3 Ceased
North Luton Industrial Estate, LutonLU4 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2021
Sedgewick Road, LutonLU4 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2017
Ceased 05 Oct 2021
45 Church Street, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2017
Ceased 15 Jun 2017
Waterloo Street, BoltonBL1 2SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Certificate Change Of Name Company
22 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
9 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 August 2018
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Memorandum Articles
11 January 2018
MAMA
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Auditors Resignation Company
9 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Small
4 October 2007
AAAnnual Accounts
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2004
AAAnnual Accounts
Legacy
23 June 2004
403aParticulars of Charge Subject to s859A
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 2003
AAAnnual Accounts
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
30 May 2000
88(2)R88(2)R
Resolution
30 May 2000
RESOLUTIONSResolutions
Resolution
30 May 2000
RESOLUTIONSResolutions
Legacy
30 May 2000
123Notice of Increase in Nominal Capital
Legacy
14 February 2000
287Change of Registered Office
Legacy
14 February 2000
363sAnnual Return (shuttle)
Resolution
14 September 1999
RESOLUTIONSResolutions
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
395Particulars of Mortgage or Charge
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
287Change of Registered Office
Incorporation Company
24 December 1998
NEWINCIncorporation