UKBizDB.co.uk

BG ELECTRICAL LIMITED

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

This company is commonly known as Bg Electrical Limited. The company was founded 45 years ago and was given the registration number 01388059. The firm's registered office is in TELFORD. You can find them at Building E Stafford Park 1, Stafford Park, Telford, Shropshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:BG ELECTRICAL LIMITED
Company Number:01388059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Building E Stafford Park 1, Stafford Park, Telford, Shropshire, TF3 3BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building E Stafford Park 1, Stafford Park, Telford, TF3 3BD

Secretary23 October 2007Active
Building E Stafford Park 1, Stafford Park, Telford, TF3 3BD

Director24 April 1997Active
Building E Stafford Park 1, Stafford Park, Telford, TF3 3BD

Director31 March 2023Active
Mishka Redford Avenue, Horsham, RH12 2HP

Secretary01 January 1994Active
7 Matthews Close, Deal, CT14 9SR

Secretary17 December 2001Active
10 Farmlands Road, Bridgnorth, WV16 5AX

Secretary05 March 2007Active
15 Harriotts Lane, Ashtead, KT21 2QG

Secretary-Active
High House 22 Port Hill Road, Shrewsbury, SY3 8SA

Secretary16 November 1999Active
15 Lucy Avenue, Folkestone, CT19 5TW

Director-Active
100 Dolphins Road, Folkestone, CT19 5QD

Director-Active
11 Willow Walk, Englefield Green, Egham, TW20 0DQ

Director-Active
Hurst Farm Cottage Chilham, Canterbury, CT4 8DH

Director23 March 1998Active
Thrift Cottage, Bonnington, Ashford, TN25 7AZ

Director16 November 1999Active
Rowfold Coneyhurst Road, Billingshurst, RH14 9DD

Director13 January 2005Active
10 Farmlands Road, Bridgnorth, WV16 5AX

Director21 May 2007Active
5 Fulshaw Park South, Wilmslow, SK9 1QP

Director05 June 2008Active
Craigmarr, Barnwell, Oundle, PE8 5PU

Director23 September 1994Active
The Hall, Castle Rising, Kings Lynn, PE31 6AF

Director20 September 1993Active
21 Helenslea Avenue, London, NW11 8NE

Director-Active
Building E Stafford Park 1, Stafford Park, Telford, TF3 3BD

Director12 October 2016Active
Crostover Hawksdown, Walmer, Deal, CT14 7PL

Director02 July 2002Active
24 Church Lane, Wroxham, NR12 8SH

Director09 September 1996Active
Building E Stafford Park 1, Stafford Park, Telford, TF3 3BD

Director23 November 2009Active
Winbury Pilgrims Way, Reigate, RH2 9LG

Director16 November 1999Active
Woodwell View Edmondthorpe Road, Wymondham, Melton Mowbray, LE14 2AD

Director16 November 1999Active
149c Rushden Road, Wymington, Rushden, NN10 9LF

Director23 September 1994Active
High House 22 Port Hill Road, Shrewsbury, SY3 8SA

Director16 November 1999Active
14 Footherley Road, Shenstone, WS14 0NJ

Director01 September 2005Active
Building E Stafford Park 1, Stafford Park, Telford, TF3 3BD

Director20 February 2018Active

People with Significant Control

Mr John Charles Hornby
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Building E Stafford Park 1, Telford, TF3 3BD
Nature of control:
  • Significant influence or control
Luceco Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Luceco Distribution Centre, Stafford Park 1, Telford, England, TF3 3BD
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-11Accounts

Legacy.

Download
2023-09-11Other

Legacy.

Download
2023-09-11Other

Legacy.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-10-19Incorporation

Memorandum articles.

Download
2021-10-19Resolution

Resolution.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-19Accounts

Accounts with accounts type full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Capital

Capital statement capital company with date currency figure.

Download
2019-12-20Capital

Legacy.

Download
2019-12-20Insolvency

Legacy.

Download
2019-12-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.