Active - Proposal to Strike off
Company Information for BSG INDEPENDENT LIMITED
GROUND FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF,
|
Company Registration Number
06347049
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BSG INDEPENDENT LIMITED | ||
Legal Registered Office | ||
GROUND FLOOR 4 VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF Other companies in AL1 | ||
Previous Names | ||
|
Company Number | 06347049 | |
---|---|---|
Company ID Number | 06347049 | |
Date formed | 2007-08-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-08-12 02:50:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD ANTHONY LUBEK |
||
STEFAN MARK LUBEK |
||
NIGEL THOMAS GOODWIN PREECE |
||
KEITH ARTHUR TRUSCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ELIZABETH RICKARD |
Director | ||
JOANNE READ |
Director | ||
GRAHAM BUTLER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BSG CORPORATE SERVICES LIMITED | Director | 2013-10-15 | CURRENT | 2013-10-15 | Active - Proposal to Strike off | |
BSG GROUP LIMITED | Director | 2008-11-28 | CURRENT | 2008-11-28 | Active - Proposal to Strike off | |
BSG FINANCIAL SOLUTIONS LIMITED | Director | 2004-10-19 | CURRENT | 2004-10-19 | Active | |
BSG FINANCIAL SOLUTIONS LIMITED | Director | 2017-01-31 | CURRENT | 2004-10-19 | Active | |
BSG GROUP LIMITED | Director | 2017-01-31 | CURRENT | 2008-11-28 | Active - Proposal to Strike off | |
BSG CORPORATE SERVICES LIMITED | Director | 2017-01-31 | CURRENT | 2013-10-15 | Active - Proposal to Strike off | |
BSG CORPORATE SERVICES LIMITED | Director | 2013-10-15 | CURRENT | 2013-10-15 | Active - Proposal to Strike off | |
BSG FINANCIAL SOLUTIONS LIMITED | Director | 2011-06-02 | CURRENT | 2004-10-19 | Active | |
BSG GROUP LIMITED | Director | 2011-06-02 | CURRENT | 2008-11-28 | Active - Proposal to Strike off | |
BSG CORPORATE SERVICES LIMITED | Director | 2013-10-15 | CURRENT | 2013-10-15 | Active - Proposal to Strike off | |
BSG FINANCIAL SOLUTIONS LIMITED | Director | 2008-12-10 | CURRENT | 2004-10-19 | Active | |
BSG GROUP LIMITED | Director | 2008-11-28 | CURRENT | 2008-11-28 | Active - Proposal to Strike off | |
FRESSEX HOMES LTD | Director | 2005-05-25 | CURRENT | 2005-05-25 | Dissolved 2017-05-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN MARK LUBEK | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ARTHUR TRUSCOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
PSC02 | Notification of Bsg Group Limited as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED STEFAN MARK LUBEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH RICKARD | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/16 FROM 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED NIGEL THOMAS GOODWIN PREECE | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 20/08/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE READ | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ARTHUR TRUSCOTT / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ELIZABETH RICKARD / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE READ / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY LUBEK / 01/08/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LUBEK / 20/08/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
225 | PREVSHO FROM 31/08/2009 TO 31/03/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY GRAHAM BUTLER | |
287 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 54 BLAKE HALL DRIVE WICKFORD ESSEX SS11 8XJ | |
288a | DIRECTOR APPOINTED RICHARD LUBEK | |
288a | DIRECTOR APPOINTED SUSAN ELIZABETH RICKARD | |
CERTNM | COMPANY NAME CHANGED WORKING IN PARTNERSHIP FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/01/09 | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RICHARD ANTHONY LUBEK |
|
|
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 BSG INDEPENDENT LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BSG INDEPENDENT LIMITED are:
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. |