B & G CLEANING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

B & G CLEANING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02492527

Incorporation date

17/04/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

Abeles Way, Holly Lane Industrial Estate, Atherstone, Warwickshire CV9 2HACopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1990)
dot icon18/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon18/08/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon27/11/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon24/10/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon19/10/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon28/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon12/10/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon07/08/2021
Appointment of Mrs Kerrie Ann Mccarthy as a director on 2021-08-07
dot icon22/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon20/10/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon03/12/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon28/11/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Robert Arthur White as a director on 2014-12-31
dot icon06/01/2015
Termination of appointment of Gaye White as a director on 2014-12-31
dot icon24/11/2014
Registration of charge 024925270003, created on 2014-11-13
dot icon18/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon07/05/2013
Director's details changed for Martin Stafford Reece on 2013-04-01
dot icon07/05/2013
Director's details changed for Ian Hodkinson on 2013-04-01
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/06/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon20/04/2010
Director's details changed for Robert Arthur White on 2009-12-01
dot icon20/04/2010
Director's details changed for Gaye White on 2009-12-01
dot icon20/04/2010
Secretary's details changed for Martin Stafford Reece on 2010-04-01
dot icon22/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/04/2009
Return made up to 17/04/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/06/2008
Return made up to 17/04/08; full list of members
dot icon03/06/2008
Auditor's resignation
dot icon07/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/06/2007
Return made up to 17/04/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/11/2006
Director resigned
dot icon20/07/2006
£ sr 50000@1 24/06/05
dot icon17/07/2006
Return made up to 17/04/06; full list of members
dot icon02/03/2006
Accounts for a small company made up to 2005-04-30
dot icon29/04/2005
Return made up to 17/04/05; full list of members
dot icon02/02/2005
Accounts for a small company made up to 2004-04-30
dot icon12/07/2004
Director resigned
dot icon26/05/2004
Return made up to 17/04/04; full list of members
dot icon05/05/2004
New director appointed
dot icon20/01/2004
Accounts for a small company made up to 2003-04-30
dot icon28/04/2003
Return made up to 17/04/03; full list of members
dot icon22/12/2002
Director resigned
dot icon29/11/2002
Accounts for a small company made up to 2002-04-30
dot icon29/04/2002
Return made up to 17/04/02; full list of members
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Resolutions
dot icon12/12/2001
Accounts for a small company made up to 2001-04-30
dot icon03/05/2001
Return made up to 17/04/01; full list of members
dot icon08/02/2001
Accounts for a small company made up to 2000-04-30
dot icon27/04/2000
Return made up to 17/04/00; full list of members
dot icon18/02/2000
New director appointed
dot icon20/12/1999
Accounts for a small company made up to 1999-04-30
dot icon26/04/1999
Return made up to 17/04/99; no change of members
dot icon27/01/1999
Accounts for a small company made up to 1998-04-30
dot icon13/11/1998
Particulars of mortgage/charge
dot icon30/07/1998
Return made up to 17/04/98; no change of members
dot icon20/01/1998
Accounts for a small company made up to 1997-04-30
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon27/04/1997
Return made up to 17/04/97; full list of members
dot icon24/02/1997
Return made up to 17/04/96; no change of members
dot icon15/11/1996
Accounts for a small company made up to 1996-04-30
dot icon02/03/1996
Accounts for a small company made up to 1995-04-30
dot icon15/05/1995
Return made up to 17/04/95; change of members
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Ad 27/02/95--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon26/04/1995
Ad 27/02/95--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon26/04/1995
Ad 24/02/95--------- £ si 19998@1=19998 £ ic 2/20000
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Resolutions
dot icon22/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Return made up to 17/04/94; full list of members
dot icon31/01/1994
Accounts for a small company made up to 1993-04-30
dot icon10/08/1993
Director resigned
dot icon22/04/1993
Return made up to 17/04/93; full list of members
dot icon26/02/1993
Accounts for a small company made up to 1992-04-30
dot icon17/02/1993
Registered office changed on 17/02/93 from: abeles way holly lane industrial estate atherstone warwickshire CV9 2HA
dot icon07/04/1992
Return made up to 17/04/92; no change of members
dot icon24/03/1992
Accounts for a small company made up to 1991-04-30
dot icon29/10/1991
Secretary's particulars changed;new director appointed
dot icon29/10/1991
New director appointed
dot icon24/06/1991
Return made up to 17/04/91; full list of members
dot icon18/10/1990
Particulars of mortgage/charge
dot icon27/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1990
Registered office changed on 27/04/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/04/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
818.94K
-
0.00
653.00K
-
2022
25
853.81K
-
0.00
336.01K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simon Roger Constantine
Director
25/04/2004 - 31/08/2006
2
Haywood, Anthony Mark
Director
31/08/1997 - 11/12/2002
-
Mccarthy, Kerrie Ann
Director
07/08/2021 - Present
1
Mr Andrew David Turner
Director
31/08/1997 - 24/07/2003
2
Edkins, Kevin
Director
11/02/2000 - 05/07/2004
1

Persons with Significant Control

3
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 B & G CLEANING SYSTEMS LIMITED

B & G CLEANING SYSTEMS LIMITED is an(a) Active company incorporated on 17/04/1990 with the registered office located at Abeles Way, Holly Lane Industrial Estate, Atherstone, Warwickshire CV9 2HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & G CLEANING SYSTEMS LIMITED?

toggle

B & G CLEANING SYSTEMS LIMITED is currently Active. It was registered on 17/04/1990 .

Where is B & G CLEANING SYSTEMS LIMITED located?

toggle

B & G CLEANING SYSTEMS LIMITED is registered at Abeles Way, Holly Lane Industrial Estate, Atherstone, Warwickshire CV9 2HA.

What does B & G CLEANING SYSTEMS LIMITED do?

toggle

B & G CLEANING SYSTEMS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for B & G CLEANING SYSTEMS LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-08 with no updates.