UKBizDB.co.uk

B G 2014 LIMITED

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

This company is commonly known as B G 2014 Limited. The company was founded 10 years ago and was given the registration number 08962482. The firm's registered office is in REDDITCH. You can find them at The Administrative Office Glebe Farm Whitemoorlane, Sambourne, Redditch, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:B G 2014 LIMITED
Company Number:08962482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Administrative Office Glebe Farm Whitemoorlane, Sambourne, Redditch, Worcestershire, England, B96 6NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Administrative Office, Glebe Farm Whitemoor Lane, Sambourne, Redditch, United Kingdom, B96 6NT

Director03 August 2018Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary27 March 2014Active
The Administrative Office, Glebe Farm, Whitemoor Lane, Sambourne, Redditch, England, B96 6NT

Director27 March 2014Active

People with Significant Control

Mr Robert Ernest Green
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:The Administrative Office, Glebe Farm, Whitemoor Lane, Redditch, England, B96 6NT
Nature of control:
  • Right to appoint and remove directors
Mr Robert Ernest Green
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:The Administrative Office, Glebe Farm, Whitemoor Lane, Redditch, England, B96 6NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Green
Notified on:06 April 2016
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:The Administrative Office, Glebe Farm Whitemoor Lane, Redditch, United Kingdom, B96 6NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Miscellaneous

Legacy.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Address

Change registered office address company with date old address new address.

Download
2019-04-24Confirmation statement

Confirmation statement.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-03-19Persons with significant control

Change to a person with significant control.

Download
2019-03-18Officers

Change person director company with change date.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.