UKBizDB.co.uk

BSG FINANCIAL SOLUTIONS LIMITED

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

This company is commonly known as Bsg Financial Solutions Limited. The company was founded 19 years ago and was given the registration number 05263505. The firm's registered office is in ST ALBANS. You can find them at Ground Floor, 4 Victoria Square, St Albans, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BSG FINANCIAL SOLUTIONS LIMITED
Company Number:05263505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2004
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:Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom, AL1 3TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF

Director01 July 2020Active
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF

Director02 June 2011Active
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF

Director10 February 2022Active
43 Orient Close, St Albans, AL1 1AJ

Secretary19 October 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 October 2004Active
Langham House, 2 Drews Park, Knotty Green, Beaconsfield, HP9 2TT

Director19 October 2004Active
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF

Director31 January 2017Active
18 Limewood Close, Beckenham, BR3 3XW

Director10 December 2008Active
43 Orient Close, St Albans, AL1 1AJ

Director19 October 2004Active
54 Blake Hall Drive, Wickford, SS11 8XJ

Director10 December 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 October 2004Active

People with Significant Control

Bsg Topco Limited
Notified on:20 December 2021
Status:Active
Country of residence:England
Address:Ground Floor, 4 Victoria Square, Victoria Street, St. Albans, England, AL1 3TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bsg Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-01-06Resolution

Resolution.

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Mortgage

Mortgage satisfy charge full.

Download
2021-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.