This company is commonly known as Bsg Group Limited. The company was founded 15 years ago and was given the registration number 06761119. 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 GROUP LIMITED |
---|---|---|
Company Number | : | 06761119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2008 |
End of financial year | : | 31 March 2021 |
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 |
6-8, Underwood Street, London, N1 7JQ | Secretary | 28 November 2008 | Active |
20 Northcote Road, Croydon, CR0 2HT | Director | 28 November 2008 | Active |
Langham House, 2 Drews Park, Knotty Green, Beaconsfield, HP9 2TT | Director | 28 November 2008 | Active |
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF | Director | 31 January 2017 | Active |
18 Limewood Close, Beckenham, BR3 3XW | Director | 28 November 2008 | Active |
43 Orient Close, St Albans, AL1 1AJ | Director | 28 November 2008 | Active |
54 Blake Hall Drive, Wickford, SS11 8XJ | Director | 28 November 2008 | Active |
Kay Lubek | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Drews Park, Beaconsfield, United Kingdom, HP9 2TT |
Nature of control | : |
|
Bsg Topco Limited | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, 4 Victoria Square, St Albans, England, AL1 3TF |
Nature of control | : |
|
Mr Richard Anthony Lubek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Drews Park, Beaconsfield, United Kingdom, HP9 2TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved voluntary. | 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 |
2022-02-01 | Gazette | Gazette notice voluntary. | Download |
2022-01-20 | Dissolution | Dissolution application strike off company. | Download |
2022-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Resolution | Resolution. | Download |
2021-03-22 | Incorporation | Memorandum articles. | Download |
2021-03-22 | Capital | Capital variation of rights attached to shares. | Download |
2021-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-01-18 | Confirmation statement | Second filing of confirmation statement with made up date. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.