UKBizDB.co.uk

BSG ECOLOGY LTD

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

This company is commonly known as Bsg Ecology Ltd. The company was founded 4 years ago and was given the registration number 12142513. The firm's registered office is in NEWPORT. You can find them at Merlin House, No 1 Langstone Business Park, Newport, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:BSG ECOLOGY LTD
Company Number:12142513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Merlin House, No 1 Langstone Business Park, Newport, United Kingdom, NP18 2HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merlin House, No 1 Langstone Business Park, Newport, United Kingdom, NP18 2HJ

Director01 November 2019Active
Merlin House, No 1 Langstone Business Park, Newport, United Kingdom, NP18 2HJ

Director07 August 2019Active
Merlin House, No 1 Langstone Business Park, Newport, United Kingdom, NP18 2HJ

Director01 November 2019Active
Merlin House, No 1 Langstone Business Park, Newport, United Kingdom, NP18 2HJ

Director07 August 2019Active

People with Significant Control

Bsg Ecology Trustees Ltd
Notified on:01 February 2024
Status:Active
Country of residence:Wales
Address:Merlin House, Priory Drive, Newport, Wales, NP18 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Alexander Ian Gillespie
Notified on:07 August 2019
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Merlin House, No 1 Langstone Business Park, Newport, United Kingdom, NP18 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Peter Alan Shepherd
Notified on:07 August 2019
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Merlin House, No 1 Langstone Business Park, Newport, United Kingdom, NP18 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-22Incorporation

Memorandum articles.

Download
2024-02-22Resolution

Resolution.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2019-11-20Capital

Capital allotment shares.

Download
2019-11-20Resolution

Resolution.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Accounts

Change account reference date company current shortened.

Download
2019-08-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.