ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BGM Damery Ltd

BGM Damery Ltd is a dormant company incorporated on 14 July 2017 with the registered office located in Cheadle, Greater Manchester. BGM Damery Ltd was registered 8 years ago.
Status
Dormant
Dormant since 1 year 2 months ago
Company No
10866536
Private limited company
Age
8 years
Incorporated 14 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 31 October 2024 (1 year ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (5 days remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
C/O 7m Accountancy 9 Brandon Avenue
Heald Green
Cheadle
SK8 3SG
England
Address changed on 22 Oct 2025 (17 days ago)
Previous address was 9 Brandon Avenue Heald Green Cheadle SK8 3SG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1979
Director • British • Lives in England • Born in Jun 1979
BGM Group (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BGM Group (UK) Limited
Louise Jane Howarth and Anthony David Howarth are mutual people.
Active
South Manchester Sporting Ltd
Louise Jane Howarth and Anthony David Howarth are mutual people.
Active
BGM KNGS Ltd
Louise Jane Howarth and Anthony David Howarth are mutual people.
Active
BGM Bespoke Build Ltd
Anthony David Howarth is a mutual person.
Active
BGM Ridge Ltd
Louise Jane Howarth and Anthony David Howarth are mutual people.
Dissolved
South Manchester Sporting Ltd
Anthony David Howarth is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £42 (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.85K
Same as previous period
Total Liabilities
-£21.73K
Same as previous period
Net Assets
-£19.88K
Same as previous period
Debt Ratio (%)
1174%
Same as previous period
Latest Activity
Registered Address Changed
17 Days Ago on 22 Oct 2025
Dormant Accounts Submitted
6 Months Ago on 26 Apr 2025
Registered Address Changed
9 Months Ago on 18 Jan 2025
Registered Address Changed
9 Months Ago on 13 Jan 2025
Confirmation Submitted
9 Months Ago on 13 Jan 2025
Louise Jane Howarth Resigned
10 Months Ago on 1 Jan 2025
Compulsory Strike-Off Discontinued
1 Year 2 Months Ago on 31 Aug 2024
Full Accounts Submitted
1 Year 2 Months Ago on 30 Aug 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 5 Feb 2024
Get Credit Report
Discover BGM Damery Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 9 Brandon Avenue Heald Green Cheadle SK8 3SG England to C/O 7M Accountancy 9 Brandon Avenue Heald Green Cheadle SK8 3SG on 22 October 2025
Submitted on 22 Oct 2025
Accounts for a dormant company made up to 31 July 2024
Submitted on 26 Apr 2025
Registered office address changed from 8 Brandon Avenue Heald Green Cheadle SK8 3SG England to 9 Brandon Avenue Heald Green Cheadle SK8 3SG on 18 January 2025
Submitted on 18 Jan 2025
Confirmation statement made on 31 October 2024 with no updates
Submitted on 13 Jan 2025
Termination of appointment of Louise Jane Howarth as a director on 1 January 2025
Submitted on 13 Jan 2025
Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD England to 8 Brandon Avenue Heald Green Cheadle SK8 3SG on 13 January 2025
Submitted on 13 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 31 Aug 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 30 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jul 2024
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 February 2024
Submitted on 5 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year