102 BG LTD

Register to unlock more data on OkredoRegister

102 BG LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05708063

Incorporation date

13/02/2006

Size

Dormant

Contacts

Registered address

Registered address

61 Beddington Gardens, Carshalton, Surrey SM5 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon02/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon01/12/2025
Director's details changed for Mr Israel Galvez-Canero on 2018-08-04
dot icon21/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon22/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon22/09/2024
Accounts for a dormant company made up to 2024-02-28
dot icon24/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon08/08/2023
Accounts for a dormant company made up to 2023-02-28
dot icon03/01/2023
Accounts for a dormant company made up to 2022-02-28
dot icon16/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon29/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-02-28
dot icon23/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon27/01/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon06/12/2019
Accounts for a dormant company made up to 2019-02-28
dot icon27/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon06/10/2019
Appointment of Ms Catherine Mary Carroll as a director on 2019-10-01
dot icon03/10/2019
Termination of appointment of Nicholas Tanner as a director on 2019-07-01
dot icon26/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon14/09/2018
Micro company accounts made up to 2018-02-28
dot icon04/09/2018
Appointment of Mr Israel Galvez-Canero as a director on 2018-08-04
dot icon04/09/2018
Termination of appointment of Lindsey Tanner as a director on 2018-08-04
dot icon04/09/2018
Termination of appointment of 102Bg Ltd as a director on 2018-08-04
dot icon22/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon02/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2016-11-18 with updates
dot icon10/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon02/03/2016
Annual return made up to 2016-02-13 no member list
dot icon14/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-13 no member list
dot icon16/02/2015
Termination of appointment of Paul Edward Flowers as a director on 2015-01-10
dot icon10/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-13 no member list
dot icon03/03/2014
Appointment of Mr Nicholas Tanner as a director
dot icon03/03/2014
Appointment of 102Bg Ltd as a director
dot icon02/03/2014
Appointment of Mrs Lindsey Tanner as a director
dot icon02/01/2014
Accounts for a dormant company made up to 2013-02-28
dot icon08/03/2013
Annual return made up to 2013-02-13 no member list
dot icon31/10/2012
Accounts for a dormant company made up to 2012-02-28
dot icon09/03/2012
Annual return made up to 2012-02-13 no member list
dot icon23/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-13 no member list
dot icon29/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon15/03/2010
Annual return made up to 2010-02-13
dot icon08/01/2010
Registered office address changed from , 102 Beddington Gardens, Carshalton, Surrey, SM5 3HQ on 2010-01-08
dot icon08/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon28/07/2009
Compulsory strike-off action has been discontinued
dot icon27/07/2009
Annual return made up to 13/02/09
dot icon24/07/2009
Director's change of particulars / paul flowers / 22/07/2009
dot icon16/06/2009
First Gazette notice for compulsory strike-off
dot icon11/03/2009
Total exemption small company accounts made up to 2008-02-28
dot icon11/03/2009
Annual return made up to 13/02/08
dot icon13/01/2009
Appointment terminated secretary fletcher kennedy secretaries LTD
dot icon17/12/2007
Secretary resigned
dot icon17/12/2007
New secretary appointed
dot icon14/12/2007
Annual return made up to 13/02/07
dot icon13/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/10/2007
First Gazette notice for compulsory strike-off
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
New director appointed
dot icon02/04/2007
New director appointed
dot icon02/04/2007
Registered office changed on 02/04/07 from: 7 petworth road, haslemere, surrey, GU27 2JB
dot icon26/03/2007
Director resigned
dot icon26/03/2007
Secretary resigned
dot icon13/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
102 BG LTD
Corporate Director
01/03/2014 - 04/08/2018
-
Dass, Pritam
Director
26/03/2007 - Present
8
FLETCHER KENNEDY SECRETARIES LTD
Corporate Secretary
17/12/2007 - 13/01/2009
322
FLETCHER KENNEDY SECRETARIES LTD
Corporate Secretary
13/02/2006 - 26/03/2007
322
FLETCHER KENNEDY DIRECTORS LTD
Corporate Director
13/02/2006 - 26/03/2007
438

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 102 BG LTD

102 BG LTD is an(a) Active company incorporated on 13/02/2006 with the registered office located at 61 Beddington Gardens, Carshalton, Surrey SM5 3HL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 102 BG LTD?

toggle

102 BG LTD is currently Active. It was registered on 13/02/2006 .

Where is 102 BG LTD located?

toggle

102 BG LTD is registered at 61 Beddington Gardens, Carshalton, Surrey SM5 3HL.

What does 102 BG LTD do?

toggle

102 BG LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 102 BG LTD?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-18 with no updates.