Company Information for BSG CIVIL ENGINEERING LIMITED
6 BANK SQUARE, MAGHERA, CO DERRY, BT46 5AZ,
|
Company Registration Number
NI021016
Private Limited Company
Active |
Company Name | |
---|---|
BSG CIVIL ENGINEERING LIMITED | |
Legal Registered Office | |
6 BANK SQUARE MAGHERA CO DERRY BT46 5AZ Other companies in BT46 | |
Company Number | NI021016 | |
---|---|---|
Company ID Number | NI021016 | |
Date formed | 1987-10-28 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB714757129 |
Last Datalog update: | 2023-10-07 23:01:51 |
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 |
---|---|---|
SEAMUS GERALD GILLAN |
||
BERNADETTE GILLAN |
||
SEAMUS GERALD GILLAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTH BANK SQUARE LTD | Director | 2010-12-08 | CURRENT | 2010-12-08 | Active | |
BWW WATER NI LTD | Director | 2009-09-25 | CURRENT | 2009-09-18 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
PSC02 | Notification of Bsg Holdco Ltd as a person with significant control on 2020-01-01 | |
PSC07 | CESSATION OF SEAMUS GERALD GILLAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNADETTE GILLAN | |
AP01 | DIRECTOR APPOINTED MR ANTHONY TOHILL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/21 FROM 6 Bank Square Maghera Co.Derry BT46 5AZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/07/21 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS GILLAN / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE GILLAN / 31/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
371S(NI) | 31/07/09 annual return shuttle | |
AC(NI) | 31/12/07 annual accts | |
371S(NI) | 31/07/08 annual return shuttle | |
AC(NI) | 31/12/06 annual accts | |
371S(NI) | 31/07/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 31/07/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
371S(NI) | 31/07/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
371S(NI) | 31/07/04 ANNUAL RETURN SHUTTLE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
295(NI) | CHANGE IN SIT REG ADD | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
371S(NI) | 31/07/03 ANNUAL RETURN SHUTTLE | |
AURES(NI) | AUDITOR RESIGNATION | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
371S(NI) | 31/07/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 31/07/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
371S(NI) | 31/07/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/98 ANNUAL ACCTS | |
371S(NI) | 31/07/99 ANNUAL RETURN SHUTTLE | |
371S(NI) | 31/07/98 ANNUAL RETURN SHUTTLE | |
233-1(NI) | CHANGE OF ARD DURING ARP | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
AC(NI) | 31/07/97 ANNUAL ACCTS | |
371S(NI) | 31/07/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/96 ANNUAL ACCTS | |
371S(NI) | 31/07/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/95 ANNUAL ACCTS | |
371S(NI) | 31/07/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/94 ANNUAL ACCTS | |
371S(NI) | 31/07/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/93 ANNUAL ACCTS | |
371S(NI) | 31/07/93 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/07/92 ANNUAL ACCTS | |
371A(NI) | 31/07/92 ANNUAL RETURN FORM | |
AC(NI) | 31/12/91 ANNUAL ACCTS | |
AC(NI) | 31/07/90 ANNUAL ACCTS | |
AR(NI) | 31/07/91 ANNUAL RETURN | |
AR(NI) | 15/06/90 ANNUAL RETURN | |
AC(NI) | 31/07/89 ANNUAL ACCTS | |
AC(NI) | 31/07/88 ANNUAL ACCTS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 8 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 42910 - Construction of water projects
|
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 CIVIL ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as BSG CIVIL ENGINEERING LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Northern Ireland Water Limited | Engineering works and construction works | 2013/12/20 | GBP 268,500,000 |
Framework to provide project management, optioneering and solution development, design and/or construct, commission and/or maintain capital works as part of a planned programme of work. |
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. |