Active - Proposal to Strike off
Company Information for BSG GROUP LIMITED
GROUND FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF,
|
Company Registration Number
06761119
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BSG GROUP LIMITED | |
Legal Registered Office | |
GROUND FLOOR 4 VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF Other companies in AL1 | |
Company Number | 06761119 | |
---|---|---|
Company ID Number | 06761119 | |
Date formed | 2008-11-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-06 06:57:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BSG GROUP SERVICES LTD | Unit 2, The Cargo Centre Mitchell Way Southampton Airport Southampton HAMPSHIRE SO18 2HG | Active | Company formed on the 2015-02-23 | |
BSG GROUP HOLDINGS PTY LTD | QLD 4500 | Active | Company formed on the 2007-05-24 | |
BSG GROUP PTY LTD | NSW 2216 | Active | Company formed on the 2017-03-06 | |
BSG GROUP A PROFESSIONAL CORPORATION | California | Unknown | ||
BSG GROUP LLC | Michigan | UNKNOWN | ||
BSG GROUP LLC | New Jersey | Unknown | ||
BSG GROUP LLC | California | Unknown | ||
BSG GROUP LIMITED | 272 Bath Street Glasgow G2 4JR | Active - Proposal to Strike off | Company formed on the 2022-10-12 | |
BSG GROUP JV LLC | 700 Rockaway Turnpike Suite 403 Lawrence NY 11559 | Active | Company formed on the 2022-10-12 | |
BSG Group Inc | 130 Pear Lake Way Erie CO 80516 | Good Standing | Company formed on the 2023-04-07 | |
Bsg Group, LLC. | Delaware | Unknown | ||
BSG GROUP, LLC | 1505 N. FLORIDA AVENUE TAMPA FL 33601 | Inactive | Company formed on the 2011-01-03 | |
BSG GROUP, LLC | PO BOX 608 APPLE VALLEY CA 92307 | Active | Company formed on the 2006-04-11 |
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 | ||
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
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 INDEPENDENT LIMITED | Director | 2008-12-10 | CURRENT | 2007-08-20 | 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 INDEPENDENT LIMITED | Director | 2017-01-31 | CURRENT | 2007-08-20 | 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 INDEPENDENT LIMITED | Director | 2011-06-02 | CURRENT | 2007-08-20 | 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 INDEPENDENT LIMITED | Director | 2007-08-20 | CURRENT | 2007-08-20 | 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 |
---|---|---|
CH01 | Director's details changed for Mr Nigel Thomas Goodwin Preece on 2017-07-01 | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067611190002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067611190002 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067611190002 | |
PSC02 | Notification of Bsg Topco Limited as a person with significant control on 2021-03-02 | |
PSC07 | CESSATION OF KAY LUBEK AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY LUBEK | |
PSC04 | Change of details for Mr Richard Anthony Lubek as a person with significant control on 2021-03-02 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY LUBEK | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RP04CS01 | ||
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED STEFAN MARK LUBEK | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN MARK LUBEK | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ARTHUR TRUSCOTT | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH RICKARD | |
AP01 | DIRECTOR APPOINTED STEFAN MARK LUBEK | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/08/16 FROM 105 st. Peter's Street St. Albans Herts AL1 3EJ | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2013-01-30 | |
RES13 | Resolutions passed:
| |
SH01 | 29/11/12 STATEMENT OF CAPITAL GBP 1000 | |
SH06 | Cancellation of shares. Statement of capital on 2013-02-26 GBP 1,000 | |
SH03 | Purchase of own shares | |
AR01 | 19/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED NIGEL THOMAS GOODWIN PREECE | |
AR01 | 19/10/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE READ | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 28/11/10 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 | |
AR01 | 28/11/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED SUSAN RICKARD | |
288a | DIRECTOR APPOINTED RICHARD LUBEK | |
288a | DIRECTOR APPOINTED KEITH TRUSCOTT | |
288a | DIRECTOR APPOINTED JOANNE READ | |
225 | CURRSHO FROM 30/11/2009 TO 31/03/2009 | |
88(2) | AD 10/12/08 GBP SI 150@1=150 GBP IC 850/1000 | |
88(2) | AD 10/12/08 GBP SI 849@1=849 GBP IC 1/850 | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
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 GROUP LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BSG GROUP 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. |