B & G ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

B & G ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04191409

Incorporation date

02/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 St Leonards Road, Bexhill-On-Sea, East Sussex TN40 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2001)
dot icon08/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Termination of appointment of Allan Roy Dyas as a secretary on 2023-06-20
dot icon15/06/2023
Change of details for Mrs Stella Grimshaw as a person with significant control on 2021-01-01
dot icon14/06/2023
Registered office address changed from 7 West Street Old Town Hastings East Sussex TN34 3AN to 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH on 2023-06-14
dot icon14/06/2023
Director's details changed for Robert Leonard Grimshaw on 2023-06-14
dot icon14/06/2023
Director's details changed for Stella Louise Grimshaw on 2023-06-14
dot icon14/06/2023
Director's details changed for Stella Louise Grimshaw on 2023-06-14
dot icon14/06/2023
Director's details changed for Robert Leonard Grimshaw on 2023-06-14
dot icon14/06/2023
Change of details for Mrs Stella Grimshaw as a person with significant control on 2023-06-14
dot icon14/06/2023
Notification of Robert Leonard Grimshaw as a person with significant control on 2021-01-01
dot icon27/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-04-02 with updates
dot icon05/02/2021
Micro company accounts made up to 2020-03-31
dot icon12/01/2021
Statement of capital following an allotment of shares on 2021-01-01
dot icon28/05/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon06/05/2017
Statement of capital following an allotment of shares on 2016-01-01
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon11/02/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Director's details changed for Robert Leonard Grimshaw on 2009-10-19
dot icon19/10/2009
Director's details changed for Stella Louise Grimshaw on 2009-10-19
dot icon19/10/2009
Secretary's details changed for Allan Roy Dyas on 2009-10-19
dot icon19/05/2009
Return made up to 02/04/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/06/2008
Return made up to 02/04/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/04/2007
Return made up to 02/04/07; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/06/2006
Return made up to 02/04/06; full list of members
dot icon15/02/2006
New director appointed
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/06/2005
Return made up to 02/04/05; full list of members
dot icon29/04/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/05/2004
Return made up to 02/04/04; full list of members
dot icon04/05/2004
Secretary resigned
dot icon04/05/2004
New secretary appointed
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/06/2003
Return made up to 02/04/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/07/2002
Registered office changed on 25/07/02 from: 189 queens road hastings east sussex TN34 1RG
dot icon25/04/2002
Return made up to 02/04/02; full list of members
dot icon23/11/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon09/04/2001
Registered office changed on 09/04/01 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon09/04/2001
Secretary resigned
dot icon09/04/2001
New secretary appointed
dot icon09/04/2001
Director resigned
dot icon09/04/2001
New director appointed
dot icon02/04/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
42.55K
-
0.00
-
-
2022
2
58.90K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
02/04/2001 - 02/04/2001
10896
WILDMAN & BATTELL LIMITED
Nominee Director
02/04/2001 - 02/04/2001
10915
Dyas, Allan Roy
Secretary
31/03/2004 - 20/06/2023
4
Grimshaw, Stella Louise
Director
01/04/2005 - Present
1
Brett, Paula
Director
02/04/2001 - 31/03/2005
-

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 ENVIRONMENTAL SERVICES LIMITED

B & G ENVIRONMENTAL SERVICES LIMITED is an(a) Active company incorporated on 02/04/2001 with the registered office located at 23 St Leonards Road, Bexhill-On-Sea, East Sussex TN40 1HH. There are currently 2 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 B & G ENVIRONMENTAL SERVICES LIMITED?

toggle

B & G ENVIRONMENTAL SERVICES LIMITED is currently Active. It was registered on 02/04/2001 .

Where is B & G ENVIRONMENTAL SERVICES LIMITED located?

toggle

B & G ENVIRONMENTAL SERVICES LIMITED is registered at 23 St Leonards Road, Bexhill-On-Sea, East Sussex TN40 1HH.

What does B & G ENVIRONMENTAL SERVICES LIMITED do?

toggle

B & G ENVIRONMENTAL SERVICES LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for B & G ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-02 with updates.