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.
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 | : |
|
Registered Address | : | 28 Palmerston Business Park Palmerston Drive, Fareham, Hampshire, PO14 1DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Palmerston Business Park, Palmerston Drive, Fareham, England, PO14 1DJ | Director | 07 July 2005 | Active |
18, Westlands Grove, Fareham, United Kingdom, PO16 9AA | Secretary | 01 February 2008 | Active |
3 Cobden Street, Gosport, PO12 4QH | Secretary | 07 April 2004 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 07 April 2004 | Active |
14 Peacock Close, Chichester, PO19 6YD | Director | 08 September 2006 | Active |
18, Westlands Grove, Fareham, United Kingdom, PO16 9AA | Director | 07 April 2004 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 07 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Officers | Termination secretary company with name termination date. | Download |
2016-09-12 | Officers | Termination director company with name termination date. | Download |
2016-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Officers | Change person director company with change date. | Download |
2015-08-17 | Officers | Change person director company with change date. | Download |
2015-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.