UKBizDB.co.uk

BG ENERGY SOLUTIONS LIMITED

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

This company is commonly known as Bg Energy Solutions Limited. The company was founded 12 years ago and was given the registration number 08080643. The firm's registered office is in SHEFFIELD. You can find them at Bg House Campbell Way, Dinnington, Sheffield, South Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BG ENERGY SOLUTIONS LIMITED
Company Number:08080643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2012
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Bg House Campbell Way, Dinnington, Sheffield, South Yorkshire, S25 3QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, New Fetter Lane, London, England, EC4A 1AN

Director26 February 2024Active
1, New Fetter Lane, London, England, EC4A 1AN

Director26 February 2024Active
1, New Fetter Lane, London, England, EC4A 1AN

Director26 February 2024Active
Bg House, Campbell Way, Dinnington, Sheffield, S25 3QD

Director01 March 2016Active
Bg House, Campbell Way, Dinnington, Sheffield, S25 3QD

Director09 July 2012Active
44, Castle Gate, Nottingham, United Kingdom, NG1 7BJ

Director23 May 2012Active
Bg House, Campbell Way, Dinnington, Sheffield, S25 3QD

Director02 May 2019Active
Bg House, Campbell Way, Dinnington, Sheffield, S25 3QD

Director09 July 2012Active
Bg House, Campbell Way, Dinnington, Sheffield, S25 3QD

Director02 May 2019Active
44, Castle Gate, Nottingham, United Kingdom, NG1 7BJ

Corporate Director23 May 2012Active

People with Significant Control

Crucible Holdings Limited
Notified on:02 May 2019
Status:Active
Country of residence:United Kingdom
Address:B G House, Campbell Way, Sheffield, United Kingdom, S25 3QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Murray Gunn
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Bg House, Campbell Way, Sheffield, S25 3QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Duncan William Biggins
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:Bg House, Campbell Way, Sheffield, S25 3QD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Resolution

Resolution.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts amended with accounts type total exemption full.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Mortgage

Mortgage charge part both with charge number.

Download
2020-11-12Mortgage

Mortgage charge part both with charge number.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.