UKBizDB.co.uk

B S G HOLDINGS LIMITED

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

This company is commonly known as B S G Holdings Limited. The company was founded 19 years ago and was given the registration number 05300733. The firm's registered office is in TONBRIDGE. You can find them at Cape House, 60a Priory Road, Tonbridge, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:B S G HOLDINGS LIMITED
Company Number:05300733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cape House, 60a Priory Road, Tonbridge, Kent, England, TN9 2BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Milford Road, Reading, England, RG1 8LG

Director15 March 2019Active
116 Woodside Road, Tonbridge, TN9 2PB

Secretary22 February 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary30 November 2004Active
Bowness Westhall Park, Warlingham, CR6 9HS

Director22 February 2005Active
Cape House, 60a Priory Road, Tonbridge, England, TN9 2BL

Director28 May 2015Active
Cape House Priory Road, Tonbridge, Kent, TN9 2BL

Director15 April 2008Active
Cape House Priory Road, Tonbridge, Kent, TN9 2BL

Director15 April 2008Active
Cape House, 60a Priory Road, Tonbridge, England, TN9 2BL

Director04 August 2015Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director30 November 2004Active

People with Significant Control

Syntegra Consulting Ltd
Notified on:15 March 2019
Status:Active
Country of residence:England
Address:63, Milford Road, Reading, England, RG1 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Owen Llewellyn Thomas
Notified on:01 September 2018
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Cape House, 60a Priory Road, Tonbridge, England, TN9 2BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert William Keywood
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Cape House, 60a Priory Road, Tonbridge, England, TN9 2BL
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Accounts

Change account reference date company current shortened.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.