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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF | Director | 01 July 2020 | Active |
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF | Director | 02 June 2011 | Active |
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF | Director | 10 February 2022 | Active |
43 Orient Close, St Albans, AL1 1AJ | Secretary | 19 October 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 October 2004 | Active |
Langham House, 2 Drews Park, Knotty Green, Beaconsfield, HP9 2TT | Director | 19 October 2004 | Active |
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF | Director | 31 January 2017 | Active |
18 Limewood Close, Beckenham, BR3 3XW | Director | 10 December 2008 | Active |
43 Orient Close, St Albans, AL1 1AJ | Director | 19 October 2004 | Active |
54 Blake Hall Drive, Wickford, SS11 8XJ | Director | 10 December 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 October 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Resolution | Resolution. | Download |
2021-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.