B.G. AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

B.G. AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03635800

Incorporation date

22/09/1998

Size

Full

Contacts

Registered address

Registered address

Metro Building Arkwright Road, Groundwell Industrial Estate, Swindon SN25 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1998)
dot icon09/02/2026
Information not on the register a number of statements of satisfaction for charges were removed on 09/02/2026 as they are no longer considered to form part of the register.
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon26/08/2025
Full accounts made up to 2024-11-30
dot icon06/01/2025
Cessation of Roy David Jones as a person with significant control on 2024-08-27
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon27/08/2024
Termination of appointment of Roy David Jones as a director on 2024-08-27
dot icon27/08/2024
Full accounts made up to 2023-11-30
dot icon10/05/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon10/05/2024
Satisfaction of charge 036358000006 in full
dot icon10/05/2024
Satisfaction of charge 036358000007 in full
dot icon10/05/2024
Satisfaction of charge 036358000005 in full
dot icon10/05/2024
Satisfaction of charge 036358000008 in full
dot icon10/05/2024
Satisfaction of charge 036358000005 in full
dot icon05/01/2024
Director's details changed for Mr Roy David Jones on 2024-01-01
dot icon27/12/2023
Registration of charge 036358000008, created on 2023-12-21
dot icon13/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon28/08/2023
Full accounts made up to 2022-11-30
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon30/08/2022
Full accounts made up to 2021-11-30
dot icon30/05/2022
Registered office address changed from Bga House Cheney Manor Industrial Estate Swindon SN2 2DS England to Metro Building Arkwright Road Groundwell Industrial Estate Swindon SN25 5AB on 2022-05-30
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon15/09/2021
Director's details changed for Mr Andrew Thurlbourn on 2021-09-15
dot icon15/09/2021
Director's details changed for Mr Roy David Jones on 2021-09-15
dot icon15/09/2021
Director's details changed for Yuko Jones on 2021-09-15
dot icon15/09/2021
Director's details changed for Mr Matthew Greener on 2021-09-15
dot icon15/09/2021
Director's details changed for Christopher Cameron on 2021-09-15
dot icon31/08/2021
Full accounts made up to 2020-11-30
dot icon15/01/2021
Director's details changed for Mr Andrew Thurlbourn on 2019-01-20
dot icon20/11/2020
Full accounts made up to 2019-11-30
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon22/08/2019
Full accounts made up to 2018-11-30
dot icon29/07/2019
Appointment of Mr Mark Jonathan Puschnik as a secretary on 2019-07-29
dot icon29/07/2019
Termination of appointment of Joanne White as a secretary on 2019-07-29
dot icon24/01/2019
Registered office address changed from Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR to Bga House Cheney Manor Industrial Estate Swindon SN2 2DS on 2019-01-24
dot icon15/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon28/08/2018
Full accounts made up to 2017-11-30
dot icon16/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon25/08/2017
Full accounts made up to 2016-11-30
dot icon04/07/2017
Secretary's details changed for Mrs Joanne Stevens on 2017-06-30
dot icon07/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon26/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon08/09/2016
Secretary's details changed for Mrs Joanne Stevens on 2016-09-02
dot icon23/08/2016
Full accounts made up to 2015-11-30
dot icon17/02/2016
Termination of appointment of Roy David Jones as a secretary on 2015-10-31
dot icon11/11/2015
Appointment of Mrs Joanne Stevens as a secretary on 2015-11-01
dot icon02/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon05/08/2015
Full accounts made up to 2014-11-30
dot icon26/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon23/09/2014
Registration of charge 036358000007, created on 2014-09-23
dot icon11/08/2014
Full accounts made up to 2013-11-30
dot icon18/12/2013
Registration of charge 036358000006
dot icon01/11/2013
Satisfaction of charge 3 in full
dot icon01/11/2013
Satisfaction of charge 4 in full
dot icon26/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon10/09/2013
Registration of charge 036358000005
dot icon19/08/2013
Full accounts made up to 2012-11-30
dot icon04/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon23/08/2012
Full accounts made up to 2011-11-30
dot icon02/04/2012
Registered office address changed from Unit 7 Childerditch Ind Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 2012-04-02
dot icon17/10/2011
Appointment of Mr Matthew Greener as a director
dot icon23/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon08/08/2011
Accounts for a small company made up to 2010-11-30
dot icon24/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon24/09/2010
Director's details changed for Christopher Cameron on 2010-09-22
dot icon25/08/2010
Accounts for a small company made up to 2009-11-30
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon22/09/2009
Return made up to 22/09/09; full list of members
dot icon03/08/2009
Accounts for a small company made up to 2008-11-30
dot icon09/10/2008
Return made up to 22/09/08; full list of members
dot icon29/09/2008
Accounts for a small company made up to 2007-11-30
dot icon01/11/2007
Director's particulars changed
dot icon28/09/2007
Return made up to 22/09/07; full list of members
dot icon04/09/2007
Accounts for a small company made up to 2006-11-30
dot icon27/07/2007
Director's particulars changed
dot icon07/03/2007
Director's particulars changed
dot icon07/03/2007
Secretary's particulars changed;director's particulars changed
dot icon07/03/2007
Secretary's particulars changed;director's particulars changed
dot icon29/09/2006
Return made up to 22/09/06; full list of members
dot icon26/05/2006
Accounts for a small company made up to 2005-11-30
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon28/10/2005
Accounts for a small company made up to 2004-11-30
dot icon26/09/2005
Return made up to 22/09/05; full list of members
dot icon15/10/2004
Return made up to 22/09/04; full list of members
dot icon25/09/2004
Declaration of satisfaction of mortgage/charge
dot icon25/09/2004
Declaration of satisfaction of mortgage/charge
dot icon02/09/2004
Director's particulars changed
dot icon02/09/2004
Secretary's particulars changed;director's particulars changed
dot icon20/08/2004
New director appointed
dot icon12/08/2004
Particulars of mortgage/charge
dot icon30/06/2004
Accounts for a small company made up to 2003-11-30
dot icon30/06/2004
New director appointed
dot icon11/11/2003
Return made up to 22/09/03; full list of members
dot icon01/10/2003
Accounts for a small company made up to 2002-11-30
dot icon04/10/2002
Return made up to 22/09/02; full list of members
dot icon24/09/2002
Accounts for a small company made up to 2001-11-30
dot icon15/01/2002
New director appointed
dot icon26/10/2001
Return made up to 22/09/01; full list of members
dot icon26/10/2001
New secretary appointed
dot icon25/09/2001
Accounts for a small company made up to 2000-11-30
dot icon13/09/2001
Statement of affairs
dot icon13/09/2001
Ad 08/08/01--------- £ si 218500@1=218500 £ ic 621000/839500
dot icon28/08/2001
Ad 08/08/01--------- £ si 218500@1=218500 £ ic 402500/621000
dot icon02/04/2001
Registered office changed on 02/04/01 from: 4 bridge close romford RM7 0AP
dot icon05/10/2000
Particulars of mortgage/charge
dot icon16/09/2000
Particulars of mortgage/charge
dot icon12/09/2000
Ad 12/10/99--------- £ si 87500@1=87500 £ ic 315000/402500
dot icon12/09/2000
Resolutions
dot icon12/09/2000
£ nc 350000/1000000 12/10/99
dot icon31/08/2000
Accounts for a small company made up to 1999-11-30
dot icon17/03/2000
Director resigned
dot icon10/11/1999
Return made up to 22/09/99; full list of members
dot icon26/07/1999
Accounting reference date extended from 30/09/99 to 30/11/99
dot icon11/01/1999
Ad 17/12/98--------- £ si 315000@1=315000 £ ic 2/315002
dot icon11/01/1999
£ nc 100/350000 17/12/98
dot icon11/11/1998
New director appointed
dot icon13/10/1998
Registered office changed on 13/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New secretary appointed;new director appointed
dot icon13/10/1998
Director resigned
dot icon13/10/1998
Secretary resigned
dot icon22/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon22 *

* during past year

Number of employees

127
2022
change arrow icon+13.51 % *

* during past year

Cash in Bank

£3,173,891.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
105
11.18M
-
0.00
2.80M
-
2022
127
12.39M
-
36.91M
3.17M
-
2022
127
12.39M
-
36.91M
3.17M
-

Employees

2022

Employees

127 Ascended21 % *

Net Assets(GBP)

12.39M £Ascended10.85 % *

Total Assets(GBP)

-

Turnover(GBP)

36.91M £Ascended- *

Cash in Bank(GBP)

3.17M £Ascended13.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/09/1998 - 21/09/1998
16011
London Law Services Limited
Nominee Director
21/09/1998 - 21/09/1998
15403
Sanchez, Pedro
Secretary
23/09/1998 - 21/08/2001
-
Greener, Matthew
Director
17/10/2011 - Present
-
Carter, Charles Clark
Director
23/09/1998 - 28/02/2000
-

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

155
A S GREEN LIMITEDRook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire WR13 5PR
Active

Category:

Mixed farming

Comp. code:

08388566

Reg. date:

05/02/2013

Turnover:

-

No. of employees:

138
AIB FOODS LIMITEDAmin House Culwell Trading Estate, Woden Road, Wolverhampton WV10 0PG
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

07023183

Reg. date:

18/09/2009

Turnover:

-

No. of employees:

129
CAMSTAR HERBS LIMITEDChestnuts Farm, Langton Green, Eye, Suffolk IP23 7HL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01413300

Reg. date:

06/02/1979

Turnover:

-

No. of employees:

143
DUNDAS CHEMICAL COMPANY (MOSSPARK) LIMITEDMosspark, Brasswell, Dumfries DG1 4PH
Active

Category:

Manufacture of oils and fats

Comp. code:

SC033544

Reg. date:

30/12/1958

Turnover:

-

No. of employees:

119
DEWLAY CHEESEMAKERS LIMITEDGarstang By Pass Road, Garstang, Preston Lancashire PR3 0PR
Active

Category:

Liquid milk and cream production

Comp. code:

00681381

Reg. date:

23/01/1961

Turnover:

-

No. of employees:

117

Description

copy info iconCopy

About B.G. AUTOMOTIVE LIMITED

B.G. AUTOMOTIVE LIMITED is an(a) Active company incorporated on 22/09/1998 with the registered office located at Metro Building Arkwright Road, Groundwell Industrial Estate, Swindon SN25 5AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 127 according to last financial statements.

Frequently Asked Questions

What is the current status of B.G. AUTOMOTIVE LIMITED?

toggle

B.G. AUTOMOTIVE LIMITED is currently Active. It was registered on 22/09/1998 .

Where is B.G. AUTOMOTIVE LIMITED located?

toggle

B.G. AUTOMOTIVE LIMITED is registered at Metro Building Arkwright Road, Groundwell Industrial Estate, Swindon SN25 5AB.

What does B.G. AUTOMOTIVE LIMITED do?

toggle

B.G. AUTOMOTIVE LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does B.G. AUTOMOTIVE LIMITED have?

toggle

B.G. AUTOMOTIVE LIMITED had 127 employees in 2022.

What is the latest filing for B.G. AUTOMOTIVE LIMITED?

toggle

The latest filing was on 09/02/2026: Information not on the register a number of statements of satisfaction for charges were removed on 09/02/2026 as they are no longer considered to form part of the register..