UKBizDB.co.uk

BSG WIRELESS LIMITED

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

This company is commonly known as Bsg Wireless Limited. The company was founded 16 years ago and was given the registration number 06520674. The firm's registered office is in ALDERMASTON. You can find them at 4 Comet House, Calleva Park, Aldermaston, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:BSG WIRELESS LIMITED
Company Number:06520674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 March 2008
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:4 Comet House, Calleva Park, Aldermaston, Berkshire, England, RG7 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wasing Pavillion, Wasing Lane, Aldermaston, United Kingdom, RG7 4LY

Director31 August 2012Active
8 Birchwood Avenue, London, N10 3BE

Secretary03 March 2008Active
3rd Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

Secretary01 November 2011Active
8 Birchwood Avenue, London, N10 3BE

Director03 March 2008Active
33, Paddick Drive, Lower Earley, Reading, United Kingdom, RG6 4HF

Director03 March 2008Active
Wasing Pavillion, Wasing Lane, Aldermaston, United Kingdom, RG7 4LY

Director31 August 2012Active
Wasing Pavillion, Wasing Lane, Aldermaston, United Kingdom, RG7 4LY

Director31 August 2012Active
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director15 November 2013Active
3rd Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

Director03 March 2008Active
10, Nickleby Way, Stotfold, SG5 4FJ

Director28 January 2009Active
Temperance Cottage, Langdon Lane, Radway, CV35 0UQ

Director03 March 2008Active

People with Significant Control

Connection Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Wasing Pavilion, Wasing Lane, Aldermaston, United Kingdom, RG7 4LY
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-23Gazette

Gazette dissolved liquidation.

Download
2022-06-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-22Address

Change registered office address company with date old address new address.

Download
2020-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-12Resolution

Resolution.

Download
2020-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Address

Change registered office address company with date old address new address.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Address

Change registered office address company with date old address new address.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Mortgage

Mortgage satisfy charge full.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Mortgage

Mortgage charge whole release with charge number.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Officers

Termination director company with name termination date.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.