Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BG OUTSOURCING LIMITED
Company Information for

BG OUTSOURCING LIMITED

7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD, FOXHALL, IPSWICH, IP10 0BF,
Company Registration Number
04011136
Private Limited Company
Active

Company Overview

About Bg Outsourcing Ltd
BG OUTSOURCING LIMITED was founded on 2000-06-08 and has its registered office in Ipswich. The organisation's status is listed as "Active". Bg Outsourcing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BG OUTSOURCING LIMITED
 
Legal Registered Office
7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD
FOXHALL
IPSWICH
IP10 0BF
Other companies in IP11
 
Previous Names
BEATONS (BPO) LIMITED20/06/2006
Filing Information
Company Number 04011136
Company ID Number 04011136
Date formed 2000-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 30/12/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB751056059  
Last Datalog update: 2025-01-05 08:33:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BG OUTSOURCING LIMITED

Current Directors
Officer Role Date Appointed
BG REGISTRARS LIMITED
Company Secretary 2009-06-01
ROGER ALAN BEATON
Director 2000-06-08
STEPHANIE HAMMOND
Director 2006-08-01
NICHOLAS RICHARD MARSHALL
Director 2002-07-16
JONATHAN JAMES OAKLEY
Director 2000-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
INSHORWELL LIMITED
Company Secretary 2000-06-08 2009-05-31
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2000-06-08 2000-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BG REGISTRARS LIMITED JPS CAR SALES LIMITED Company Secretary 2018-07-25 CURRENT 2003-10-09 Active
BG REGISTRARS LIMITED GREENSTRAIGHT LIMITED Company Secretary 2018-05-03 CURRENT 2018-05-03 Active
BG REGISTRARS LIMITED FELIXSTOWE FERRY SAILING CLUB LIMITED Company Secretary 2017-01-18 CURRENT 2016-03-24 Active
BG REGISTRARS LIMITED LISTON PROPERTIES LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
BG REGISTRARS LIMITED GET WITH THE PROGRAMME LTD Company Secretary 2016-06-13 CURRENT 2016-06-13 Active - Proposal to Strike off
BG REGISTRARS LIMITED MERLEWOOD LIMITED Company Secretary 2016-01-11 CURRENT 2016-01-11 Active
BG REGISTRARS LIMITED B. I. SHIPPING GROUP LIMITED Company Secretary 2016-01-07 CURRENT 2016-01-07 Liquidation
BG REGISTRARS LIMITED E L W RETAIL LIMITED Company Secretary 2015-04-13 CURRENT 2015-04-13 Active
BG REGISTRARS LIMITED AM3 PROJECT MANAGEMENT LIMITED Company Secretary 2014-09-18 CURRENT 2014-09-18 Dissolved 2018-01-09
BG REGISTRARS LIMITED MDM FORWARDING UK LTD Company Secretary 2014-08-18 CURRENT 2014-08-18 Dissolved 2016-05-03
BG REGISTRARS LIMITED OGILVIE HALL MAINTENANCE LTD Company Secretary 2014-05-22 CURRENT 2014-05-22 Active
BG REGISTRARS LIMITED BARNETTE STUDIO LIMITED Company Secretary 2014-05-12 CURRENT 2014-05-12 Active
BG REGISTRARS LIMITED ORIGINAL LANDSCAPE DESIGN LTD Company Secretary 2013-02-22 CURRENT 2013-02-22 Active - Proposal to Strike off
BG REGISTRARS LIMITED N F (FELIXSTOWE) LTD Company Secretary 2012-10-26 CURRENT 2012-10-26 Active
BG REGISTRARS LIMITED SAILSTONE LTD Company Secretary 2011-11-30 CURRENT 2011-11-30 Active
BG REGISTRARS LIMITED THE GRANARY NURSERY SCHOOL LIMITED Company Secretary 2011-11-14 CURRENT 2011-11-14 Active
BG REGISTRARS LIMITED PT FREIGHT CONSULTANCY LIMITED Company Secretary 2011-11-01 CURRENT 2011-11-01 Active
BG REGISTRARS LIMITED STEVE WARNER TRANSPORT LIMITED Company Secretary 2010-12-02 CURRENT 2010-12-02 Dissolved 2013-11-05
BG REGISTRARS LIMITED FIT-BIOCEUTICALS LIMITED Company Secretary 2010-07-09 CURRENT 2010-06-01 Active - Proposal to Strike off
BG REGISTRARS LIMITED K & B ANTIQUES LIMITED Company Secretary 2009-10-24 CURRENT 2009-10-24 Liquidation
BG REGISTRARS LIMITED REKO INDUSTRIAL EQUIPMENT INSTALLATION LIMITED Company Secretary 2009-07-13 CURRENT 2000-07-14 Dissolved 2014-11-18
BG REGISTRARS LIMITED ASIAN CONTAINER LINE LIMITED Company Secretary 2009-05-10 CURRENT 1998-05-13 Active
BG REGISTRARS LIMITED DJL ANGLIA LIMITED Company Secretary 2009-04-02 CURRENT 2009-04-02 Active
BG REGISTRARS LIMITED HUGHES IT SECURITY CONSULTING LIMITED Company Secretary 2009-01-15 CURRENT 2006-10-04 Active - Proposal to Strike off
BG REGISTRARS LIMITED W.E.C. LINES U.K. LIMITED Company Secretary 2009-01-13 CURRENT 1998-01-23 Dissolved 2014-07-01
BG REGISTRARS LIMITED PREMIER ELECTRICAL (IPSWICH) LIMITED Company Secretary 2009-01-06 CURRENT 2009-01-06 Active
BG REGISTRARS LIMITED BEKSTAR LIMITED Company Secretary 2008-12-14 CURRENT 2000-12-15 Active
BG REGISTRARS LIMITED Q AND P COMPUTING LIMITED Company Secretary 2008-11-13 CURRENT 2000-11-13 Dissolved 2018-02-13
BG REGISTRARS LIMITED FERRYBOAT FELIXSTOWE LIMITED Company Secretary 2008-05-27 CURRENT 2008-05-27 Active
BG REGISTRARS LIMITED DELTA LOGISTICS LTD Company Secretary 2008-03-11 CURRENT 2008-03-11 Active
BG REGISTRARS LIMITED MICHAEL RICHARDS (IPSWICH) LIMITED Company Secretary 2007-03-16 CURRENT 2002-08-05 Active
BG REGISTRARS LIMITED INTERFREIGHT (UK) LIMITED Company Secretary 2007-03-08 CURRENT 2007-03-08 Active
BG REGISTRARS LIMITED INSHORWELL LIMITED Company Secretary 2006-08-02 CURRENT 1973-06-13 Active - Proposal to Strike off
BG REGISTRARS LIMITED BIG JOE LIMITED Company Secretary 2006-06-07 CURRENT 2004-06-10 Active - Proposal to Strike off
BG REGISTRARS LIMITED DEBUG DESIGN LIMITED Company Secretary 2006-04-07 CURRENT 2004-12-01 Active - Proposal to Strike off
BG REGISTRARS LIMITED D&R CARE CONSULTANTS LIMITED Company Secretary 2005-02-10 CURRENT 2005-02-10 Dissolved 2014-09-23
BG REGISTRARS LIMITED PALMER MARINE SERVICES LIMITED Company Secretary 2005-01-17 CURRENT 2005-01-17 Dissolved 2016-02-02
BG REGISTRARS LIMITED SEERSCOMBE SERVICES LIMITED Company Secretary 2003-12-19 CURRENT 1982-08-24 Dissolved 2013-10-22
BG REGISTRARS LIMITED BEATONS LIMITED Company Secretary 2003-07-10 CURRENT 1993-05-24 Active
BG REGISTRARS LIMITED MONTGOMERY NUNN & ASSOCIATES LIMITED Company Secretary 2003-06-04 CURRENT 1994-04-28 Dissolved 2016-12-27
BG REGISTRARS LIMITED E.R.F. LANDSCAPES LIMITED Company Secretary 2003-04-22 CURRENT 2003-04-22 Active
BG REGISTRARS LIMITED ZED 2000 LIMITED Company Secretary 2002-10-07 CURRENT 1997-08-05 Active - Proposal to Strike off
BG REGISTRARS LIMITED PRE-SERVE (UK) LIMITED Company Secretary 2002-09-12 CURRENT 2002-09-12 Active
BG REGISTRARS LIMITED DEAN CATLING (ELECTRICAL) LIMITED Company Secretary 2002-08-02 CURRENT 2002-08-02 Active
BG REGISTRARS LIMITED QUAY COURT LIMITED Company Secretary 2002-06-06 CURRENT 2002-06-06 Active
BG REGISTRARS LIMITED MARTIN JAMES (MALDON) LIMITED Company Secretary 2002-05-15 CURRENT 2002-05-15 Dissolved 2016-12-06
BG REGISTRARS LIMITED DENNIS LOWE THEATRE COMPANY LIMITED Company Secretary 2002-03-19 CURRENT 2002-03-19 Active
BG REGISTRARS LIMITED BEATONS GROUP LIMITED Company Secretary 2001-10-08 CURRENT 2001-10-08 Active
ROGER ALAN BEATON BG PROBATE SERVICES LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
ROGER ALAN BEATON BG HOLDINGS LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
ROGER ALAN BEATON ROGER BEATON LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
ROGER ALAN BEATON BEATONS GROUP LIMITED Director 2001-10-08 CURRENT 2001-10-08 Active
ROGER ALAN BEATON INSHORWELL LIMITED Director 1995-09-10 CURRENT 1973-06-13 Active - Proposal to Strike off
ROGER ALAN BEATON BEATONS LIMITED Director 1993-05-24 CURRENT 1993-05-24 Active
ROGER ALAN BEATON BG REGISTRARS LIMITED Director 1991-12-31 CURRENT 1983-07-27 Active
STEPHANIE HAMMOND BG PROBATE SERVICES LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
STEPHANIE HAMMOND BG HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-10-20 Active
STEPHANIE HAMMOND BG REGISTRARS LIMITED Director 2008-06-19 CURRENT 1983-07-27 Active
STEPHANIE HAMMOND BEATONS LIMITED Director 2006-08-01 CURRENT 1993-05-24 Active
NICHOLAS RICHARD MARSHALL BG PROBATE SERVICES LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
NICHOLAS RICHARD MARSHALL BG HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-10-20 Active
NICHOLAS RICHARD MARSHALL BG REGISTRARS LIMITED Director 2008-06-19 CURRENT 1983-07-27 Active
NICHOLAS RICHARD MARSHALL BEATONS LIMITED Director 2006-08-01 CURRENT 1993-05-24 Active
JONATHAN JAMES OAKLEY BG PROBATE SERVICES LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
JONATHAN JAMES OAKLEY BG HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-10-20 Active
JONATHAN JAMES OAKLEY BG REGISTRARS LIMITED Director 2004-05-06 CURRENT 1983-07-27 Active
JONATHAN JAMES OAKLEY BEATONS GROUP LIMITED Director 2001-10-08 CURRENT 2001-10-08 Active
JONATHAN JAMES OAKLEY REKO INDUSTRIAL EQUIPMENT INSTALLATION LIMITED Director 2000-07-14 CURRENT 2000-07-14 Dissolved 2014-11-18
JONATHAN JAMES OAKLEY INSHORWELL LIMITED Director 1996-05-21 CURRENT 1973-06-13 Active - Proposal to Strike off
JONATHAN JAMES OAKLEY BEATONS LIMITED Director 1993-05-24 CURRENT 1993-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-08Director's details changed for Mr Jonathan James Oakley on 2024-10-07
2024-06-11CESSATION OF BEATONS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-06-11Notification of Bg Holdings Limited as a person with significant control on 2023-06-09
2024-06-11CONFIRMATION STATEMENT MADE ON 08/06/24, WITH UPDATES
2023-11-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-03-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-05-28PSC05Change of details for Beatons Group Limited as a person with significant control on 2016-04-06
2019-05-24PSC05Change of details for Beatons Group Limited as a person with significant control on 2016-04-06
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-08AR0108/06/16 ANNUAL RETURN FULL LIST
2016-06-08CH04SECRETARY'S DETAILS CHNAGED FOR BG REGISTRARS LIMITED on 2016-06-07
2016-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD MARSHALL / 13/05/2016
2016-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD MARSHALL / 13/05/2016
2016-04-01AA31/03/15 TOTAL EXEMPTION SMALL
2016-04-01AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-23AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 7 3 RIVERS BUSINESS PARK FELIXSTOWE ROAD FOXHALL IPSWICH IP10 0BF ENGLAND
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-10AR0108/06/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-09AR0108/06/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0108/06/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0108/06/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0108/06/11 ANNUAL RETURN FULL LIST
2011-06-08CH04SECRETARY'S DETAILS CHNAGED FOR BEATONS (REGISTRARS) LIMITED on 2011-06-08
2010-11-09MG01Particulars of a mortgage or charge / charge no: 1
2010-10-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-22AR0108/06/10 ANNUAL RETURN FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES OAKLEY / 08/06/2010
2010-06-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEATONS (REGISTRARS) LIMITED / 08/06/2010
2009-09-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OAKLEY / 01/03/2009
2009-06-08288aSECRETARY APPOINTED BEATONS (REGISTRARS) LIMITED
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY INSHORWELL LIMITED
2009-02-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OAKLEY / 01/09/2007
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-13363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-09288aNEW DIRECTOR APPOINTED
2006-06-20CERTNMCOMPANY NAME CHANGED BEATONS (BPO) LIMITED CERTIFICATE ISSUED ON 20/06/06
2006-06-09363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-05363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-18363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-16363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-27288aNEW DIRECTOR APPOINTED
2002-06-13363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-25363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-06-19225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2000-06-1988(2)RAD 12/06/00--------- £ SI 999@1=999 £ IC 1/1000
2000-06-13288aNEW SECRETARY APPOINTED
2000-06-13288bSECRETARY RESIGNED
2000-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities



Licences & Regulatory approval
We could not find any licences issued to BG OUTSOURCING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BG OUTSOURCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-09 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BG OUTSOURCING LIMITED

Intangible Assets
Patents
We have not found any records of BG OUTSOURCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BG OUTSOURCING LIMITED
Trademarks
We have not found any records of BG OUTSOURCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BG OUTSOURCING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as BG OUTSOURCING LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BG OUTSOURCING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BG OUTSOURCING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BG OUTSOURCING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.