Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BSG GROUP LIMITED
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 Overview

About Bsg Group Ltd
BSG GROUP LIMITED was founded on 2008-11-28 and has its registered office in St Albans. The organisation's status is listed as "Active - Proposal to Strike off". Bsg Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
BSG GROUP LIMITED
 
Legal Registered Office
GROUND FLOOR
4 VICTORIA SQUARE
ST ALBANS
HERTFORDSHIRE
AL1 3TF
Other companies in AL1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BSG GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KPF ADVISORY LIMITED   LETCHFORD HOUSE MANAGEMENT LTD.   PROFESSIONAL TAX & ACCOUNTING SERVICES LIMITED
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.
Companies with same name BSG GROUP LIMITED
The following companies were found which have the same name as BSG GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BSG GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY LUBEK
Director 2008-11-28
STEFAN MARK LUBEK
Director 2017-01-31
NIGEL THOMAS GOODWIN PREECE
Director 2011-06-02
KEITH ARTHUR TRUSCOTT
Director 2008-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH RICKARD
Director 2008-11-28 2016-11-30
JOANNE READ
Director 2008-11-28 2011-04-28
WATERLOW SECRETARIES LIMITED
Company Secretary 2008-11-28 2008-11-28
DUNSTANA ADESHOLA DAVIES
Director 2008-11-28 2008-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY LUBEK BSG CORPORATE SERVICES LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active - Proposal to Strike off
RICHARD ANTHONY LUBEK BSG INDEPENDENT LIMITED Director 2008-12-10 CURRENT 2007-08-20 Active - Proposal to Strike off
RICHARD ANTHONY LUBEK BSG FINANCIAL SOLUTIONS LIMITED Director 2004-10-19 CURRENT 2004-10-19 Active
STEFAN MARK LUBEK BSG FINANCIAL SOLUTIONS LIMITED Director 2017-01-31 CURRENT 2004-10-19 Active
STEFAN MARK LUBEK BSG INDEPENDENT LIMITED Director 2017-01-31 CURRENT 2007-08-20 Active - Proposal to Strike off
STEFAN MARK LUBEK BSG CORPORATE SERVICES LIMITED Director 2017-01-31 CURRENT 2013-10-15 Active - Proposal to Strike off
NIGEL THOMAS GOODWIN PREECE BSG CORPORATE SERVICES LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active - Proposal to Strike off
NIGEL THOMAS GOODWIN PREECE BSG FINANCIAL SOLUTIONS LIMITED Director 2011-06-02 CURRENT 2004-10-19 Active
NIGEL THOMAS GOODWIN PREECE BSG INDEPENDENT LIMITED Director 2011-06-02 CURRENT 2007-08-20 Active - Proposal to Strike off
KEITH ARTHUR TRUSCOTT BSG CORPORATE SERVICES LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active - Proposal to Strike off
KEITH ARTHUR TRUSCOTT BSG FINANCIAL SOLUTIONS LIMITED Director 2008-12-10 CURRENT 2004-10-19 Active
KEITH ARTHUR TRUSCOTT BSG INDEPENDENT LIMITED Director 2007-08-20 CURRENT 2007-08-20 Active - Proposal to Strike off
KEITH ARTHUR TRUSCOTT FRESSEX HOMES LTD Director 2005-05-25 CURRENT 2005-05-25 Dissolved 2017-05-02

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
2022-03-01CH01Director's details changed for Mr Nigel Thomas Goodwin Preece on 2017-07-01
2022-02-01FIRST GAZETTE notice for voluntary strike-off
2022-02-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-20Application to strike the company off the register
2022-01-20Application to strike the company off the register
2022-01-20DS01Application to strike the company off the register
2022-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067611190002
2022-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067611190002
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-03-22RES12Resolution of varying share rights or name
2021-03-22MEM/ARTSARTICLES OF ASSOCIATION
2021-03-22SH10Particulars of variation of rights attached to shares
2021-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 067611190002
2021-03-16PSC02Notification of Bsg Topco Limited as a person with significant control on 2021-03-02
2021-03-16PSC07CESSATION OF KAY LUBEK AS A PERSON OF SIGNIFICANT CONTROL
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY LUBEK
2021-03-11PSC04Change of details for Mr Richard Anthony Lubek as a person with significant control on 2021-03-02
2021-03-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY LUBEK
2021-03-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-20RP04CS01
2021-01-18RP04CS01
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-07-15AP01DIRECTOR APPOINTED STEFAN MARK LUBEK
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN MARK LUBEK
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ARTHUR TRUSCOTT
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH RICKARD
2017-02-16AP01DIRECTOR APPOINTED STEFAN MARK LUBEK
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-25CS01
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM 105 st. Peter's Street St. Albans Herts AL1 3EJ
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-04AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-31AR0119/10/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-07AR0119/10/13 ANNUAL RETURN FULL LIST
2013-03-01SH02Sub-division of shares on 2013-01-30
2013-03-01RES13Resolutions passed:
  • Subdivision lubek agreement truscott agreement 30/01/2013
2013-02-27SH0129/11/12 STATEMENT OF CAPITAL GBP 1000
2013-02-26SH06Cancellation of shares. Statement of capital on 2013-02-26 GBP 1,000
2013-02-26SH03Purchase of own shares
2012-11-21AR0119/10/12 ANNUAL RETURN FULL LIST
2012-10-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-27AP01DIRECTOR APPOINTED NIGEL THOMAS GOODWIN PREECE
2011-10-19AR0119/10/11 FULL LIST
2011-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE READ
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-11-29AR0128/11/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ARTHUR TRUSCOTT / 01/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ELIZABETH RICKARD / 01/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE READ / 01/08/2010
2009-12-10AR0128/11/09 FULL LIST
2009-12-05AA31/03/09 TOTAL EXEMPTION FULL
2009-01-22288aDIRECTOR APPOINTED SUSAN RICKARD
2009-01-22288aDIRECTOR APPOINTED RICHARD LUBEK
2009-01-22288aDIRECTOR APPOINTED KEITH TRUSCOTT
2009-01-22288aDIRECTOR APPOINTED JOANNE READ
2009-01-19225CURRSHO FROM 30/11/2009 TO 31/03/2009
2009-01-1988(2)AD 10/12/08 GBP SI 150@1=150 GBP IC 850/1000
2009-01-1988(2)AD 10/12/08 GBP SI 849@1=849 GBP IC 1/850
2008-12-02288bAPPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES
2008-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BSG GROUP 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 BSG GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-28 Outstanding RICHARD ANTHONY LUBEK
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 BSG GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BSG GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BSG GROUP LIMITED
Trademarks
We have not found any records of BSG GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BSG GROUP 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 (82990 - Other business support service activities n.e.c.) as BSG GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BSG GROUP 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 BSG GROUP 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 BSG GROUP 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.