UKBizDB.co.uk

B C G ELECTRICAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B C G Electrical Services Limited. The company was founded 20 years ago and was given the registration number 05097428. The firm's registered office is in HAMPSHIRE. You can find them at 28 Palmerston Business Park Palmerston Drive, Fareham, Hampshire, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:B C G ELECTRICAL SERVICES LIMITED
Company Number:05097428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2004
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:28 Palmerston Business Park Palmerston Drive, Fareham, Hampshire, PO14 1DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Palmerston Business Park, Palmerston Drive, Fareham, England, PO14 1DJ

Director07 July 2005Active
18, Westlands Grove, Fareham, United Kingdom, PO16 9AA

Secretary01 February 2008Active
3 Cobden Street, Gosport, PO12 4QH

Secretary07 April 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary07 April 2004Active
14 Peacock Close, Chichester, PO19 6YD

Director08 September 2006Active
18, Westlands Grove, Fareham, United Kingdom, PO16 9AA

Director07 April 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director07 April 2004Active

People with Significant Control

Boyle Contracting Group Limited
Notified on:11 August 2016
Status:Active
Country of residence:England
Address:Fareham House, 69 High Street, Fareham, England, PO16 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Heather Dodds
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:28 Palmerston Business Park, Palmerston Drive, Fareham, England, PO14 1DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Martin David Boyle
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:28 Palmerston Business Park, Palmerston Drive, Fareham, England, PO14 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Officers

Termination secretary company with name termination date.

Download
2016-09-12Officers

Termination director company with name termination date.

Download
2016-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Officers

Change person director company with change date.

Download
2015-08-17Officers

Change person director company with change date.

Download
2015-06-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.