B & G LIQUOR STORES LTD

Register to unlock more data on OkredoRegister

B & G LIQUOR STORES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04564120

Incorporation date

16/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

41-43 Regent Road, Tividale, Oldbury B69 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2002)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon16/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon15/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon12/08/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon31/07/2024
Previous accounting period extended from 2023-10-31 to 2024-04-30
dot icon03/06/2024
Change of details for Mr Dupinder Singh as a person with significant control on 2024-06-01
dot icon03/06/2024
Notification of Jagmit Kaur as a person with significant control on 2024-06-01
dot icon18/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon29/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon06/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon31/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon23/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon31/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon05/10/2020
Appointment of Mr Dupinder Singh as a director on 2020-09-23
dot icon05/10/2020
Termination of appointment of Ajit Singh Arora as a director on 2020-09-23
dot icon05/10/2020
Notification of Dupinder Singh as a person with significant control on 2019-11-01
dot icon05/10/2020
Cessation of Surinder Kaur Randhawa as a person with significant control on 2020-09-23
dot icon05/10/2020
Termination of appointment of Surinder Kaur Randhawa as a secretary on 2020-09-23
dot icon19/08/2020
Termination of appointment of Chuhar Singh Randhawa as a director on 2020-05-06
dot icon19/08/2020
Cessation of Chuhar Singh Randhawa as a person with significant control on 2020-05-06
dot icon19/08/2020
Micro company accounts made up to 2019-10-31
dot icon26/02/2020
Appointment of Mr Ajit Singh Arora as a director on 2020-02-24
dot icon26/02/2020
Appointment of Mrs Jagmit Kaur as a director on 2020-02-24
dot icon07/01/2020
Registered office address changed from C/O 352 Bearwood Rd, Bearwood Birmingham West Midlands B66 4ET to 41-43 Regent Road Tividale Oldbury B69 1TL on 2020-01-07
dot icon21/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon12/06/2019
Micro company accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon09/07/2018
Micro company accounts made up to 2017-10-31
dot icon06/06/2018
Change of details for Mr Chuhar Singh Randhawa as a person with significant control on 2018-06-01
dot icon29/11/2017
Confirmation statement made on 2017-10-16 with updates
dot icon29/11/2017
Notification of Surinder Kaur Randhawa as a person with significant control on 2016-04-06
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon08/12/2016
Confirmation statement made on 2016-10-16 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/05/2016
Director's details changed for Mr Chuhar Singh Randhawa on 2015-11-01
dot icon25/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon05/11/2009
Director's details changed for Chuhur Singh Randhawa on 2009-10-15
dot icon20/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/10/2008
Return made up to 16/10/08; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/10/2007
Return made up to 16/10/07; full list of members
dot icon19/10/2007
Registered office changed on 19/10/07 from: c/o t s patara & co chartered accounts 352 bearwood rd, bearwood birmingham B66 4ET
dot icon30/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/10/2006
Return made up to 16/10/06; full list of members
dot icon19/10/2006
Registered office changed on 19/10/06 from: c/o ts patara & co chartered accountants 352 bearwood road bearwood west midlands B66 4ET
dot icon04/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/10/2005
Return made up to 16/10/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/10/2004
Return made up to 16/10/04; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon12/01/2004
Return made up to 16/10/03; full list of members
dot icon31/10/2002
Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon31/10/2002
New secretary appointed
dot icon31/10/2002
New director appointed
dot icon25/10/2002
Director resigned
dot icon25/10/2002
Secretary resigned
dot icon16/10/2002
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
30/04/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
6
134.42K
-
0.00
40.04K
-
2022
5
133.90K
-
0.00
30.63K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jagmit Kaur
Director
24/02/2020 - Present
2
Singh, Dupinder
Director
23/09/2020 - Present
17

Persons with Significant Control

4
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 LIQUOR STORES LTD

B & G LIQUOR STORES LTD is an(a) Active company incorporated on 16/10/2002 with the registered office located at 41-43 Regent Road, Tividale, Oldbury B69 1TL. 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 LIQUOR STORES LTD?

toggle

B & G LIQUOR STORES LTD is currently Active. It was registered on 16/10/2002 .

Where is B & G LIQUOR STORES LTD located?

toggle

B & G LIQUOR STORES LTD is registered at 41-43 Regent Road, Tividale, Oldbury B69 1TL.

What does B & G LIQUOR STORES LTD do?

toggle

B & G LIQUOR STORES LTD operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

What is the latest filing for B & G LIQUOR STORES LTD?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.