B C G ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

B C G ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05097428

Incorporation date

07/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 6 The Potteries, Fareham PO16 7ETCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2004)
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon06/10/2025
Director's details changed for Mr Martin David Boyle on 2025-10-06
dot icon28/08/2025
Director's details changed for Mr Martin David Boyle on 2025-08-27
dot icon11/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon12/09/2024
Registered office address changed from 28 Palmerston Business Park Palmerston Drive Fareham Hampshire PO14 1DJ to Unit 28 Palmerston Drive Fareham PO14 1DJ on 2024-09-12
dot icon12/09/2024
Registered office address changed from Unit 28 Palmerston Drive Fareham PO14 1DJ England to Ground Floor 6 the Potteries Fareham PO16 7ET on 2024-09-12
dot icon12/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/11/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/11/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon10/01/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon10/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon10/10/2018
Director's details changed for Mr Martin David Boyle on 2018-09-13
dot icon29/01/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon10/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon12/09/2016
Termination of appointment of Heather Dodds as a secretary on 2016-08-11
dot icon12/09/2016
Termination of appointment of Heather Dodds as a director on 2016-08-11
dot icon18/07/2016
Registration of charge 050974280003, created on 2016-07-15
dot icon10/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon17/08/2015
Director's details changed for Heather Dodds on 2015-08-17
dot icon17/08/2015
Director's details changed for Martin Boyle on 2015-08-17
dot icon20/06/2015
Satisfaction of charge 1 in full
dot icon16/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/06/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon24/06/2014
Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ on 2014-06-24
dot icon21/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon10/04/2012
Termination of appointment of David Bowden as a director
dot icon24/01/2012
Previous accounting period extended from 2011-04-30 to 2011-10-31
dot icon26/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/07/2010
Statement of capital following an allotment of shares on 2010-07-08
dot icon22/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon22/04/2010
Director's details changed for Martin Boyle on 2010-04-07
dot icon22/04/2010
Director's details changed for Heather Dodds on 2010-04-07
dot icon22/04/2010
Director's details changed for David Bowden on 2010-04-07
dot icon13/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/04/2009
Return made up to 07/04/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/04/2008
Director's change of particulars / martin boyle / 08/04/2008
dot icon21/04/2008
Director and secretary's change of particulars / heather dodds / 08/04/2008
dot icon21/04/2008
Return made up to 07/04/08; full list of members
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
Secretary resigned
dot icon19/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/05/2007
Return made up to 07/04/07; full list of members
dot icon19/09/2006
New director appointed
dot icon15/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/04/2006
Return made up to 07/04/06; full list of members
dot icon07/04/2006
Director's particulars changed
dot icon18/07/2005
New director appointed
dot icon12/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon22/04/2005
Return made up to 07/04/05; full list of members
dot icon22/06/2004
Particulars of mortgage/charge
dot icon04/05/2004
Director resigned
dot icon20/04/2004
Secretary resigned
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New secretary appointed
dot icon20/04/2004
Registered office changed on 20/04/04 from: 31 corsham street london N1 6DR
dot icon07/04/2004
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
31/10/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
126.51K
-
0.00
0.00
-
2022
23
111.41K
-
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
Mr David Bowden
Director
07/09/2006 - 09/04/2012
6
Mrs Heather Dodds
Director
06/04/2004 - 10/08/2016
1
L & A SECRETARIAL LIMITED
Nominee Secretary
06/04/2004 - 06/04/2004
6844
L & A REGISTRARS LIMITED
Nominee Director
06/04/2004 - 06/04/2004
6842
Boyle, Martin David
Director
07/07/2005 - Present
2

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 C G ELECTRICAL SERVICES LIMITED

B C G ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 07/04/2004 with the registered office located at Ground Floor, 6 The Potteries, Fareham PO16 7ET. 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 C G ELECTRICAL SERVICES LIMITED?

toggle

B C G ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 07/04/2004 .

Where is B C G ELECTRICAL SERVICES LIMITED located?

toggle

B C G ELECTRICAL SERVICES LIMITED is registered at Ground Floor, 6 The Potteries, Fareham PO16 7ET.

What does B C G ELECTRICAL SERVICES LIMITED do?

toggle

B C G ELECTRICAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for B C G ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-06 with no updates.