B.G. LUBRICATION & PIPEWORK SERVICES LIMITED

Register to unlock more data on OkredoRegister

B.G. LUBRICATION & PIPEWORK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02141889

Incorporation date

23/06/1987

Size

Micro Entity

Contacts

Registered address

Registered address

124 Fidlas Road, Llanishen, Cardiff CF14 5FNCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1987)
dot icon18/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon16/06/2024
Micro company accounts made up to 2023-09-30
dot icon21/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon25/06/2023
Micro company accounts made up to 2022-09-30
dot icon04/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon28/12/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-09-30
dot icon04/12/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon05/02/2021
Micro company accounts made up to 2020-09-30
dot icon07/11/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon17/05/2020
Micro company accounts made up to 2019-09-30
dot icon21/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon13/11/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon19/01/2018
Amended micro company accounts made up to 2016-09-30
dot icon10/10/2017
Change of details for Mr Anthony Nigel Gordon as a person with significant control on 2017-10-09
dot icon10/10/2017
Change of details for Mr Jason Anthony Gordon as a person with significant control on 2017-10-09
dot icon10/10/2017
Appointment of Mry Jason Anthony Gordon as a director
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon09/10/2017
Notification of Jason Anthony Gordon as a person with significant control on 2017-10-09
dot icon09/10/2017
Cessation of Jason Anthony Gordon as a person with significant control on 2017-10-09
dot icon09/10/2017
Termination of appointment of Anthony Nigel Gordon as a director on 2017-08-23
dot icon09/10/2017
Change of details for Mr Anthony Nigel Gordon as a person with significant control on 2017-10-09
dot icon09/10/2017
Appointment of Mr Jason Anthony Gordon as a director on 2017-10-09
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/02/2017
Termination of appointment of Howard John Payne as a secretary on 2017-02-07
dot icon15/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon04/08/2010
Registered office address changed from the Old Bakery Heol Y Llyfrau Aberkenfig Bridgend Mid Glamorgan CF32 9PL on 2010-08-04
dot icon22/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon09/12/2009
Director's details changed for Anthony Nigel Gordon on 2009-12-09
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/12/2008
Return made up to 13/11/08; full list of members
dot icon07/11/2008
Secretary appointed howard john payne
dot icon07/11/2008
Appointment terminated director robert gordon
dot icon07/11/2008
Appointment terminated secretary desney gordon
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/01/2008
Return made up to 13/11/07; no change of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/12/2006
Return made up to 13/11/06; full list of members
dot icon31/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon13/12/2005
Return made up to 13/11/05; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/12/2004
Return made up to 13/11/04; full list of members
dot icon26/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon25/11/2003
Return made up to 13/11/03; full list of members
dot icon28/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon26/11/2002
Return made up to 13/11/02; full list of members
dot icon29/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/11/2001
Return made up to 13/11/01; full list of members
dot icon01/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon20/11/2000
Return made up to 13/11/00; full list of members
dot icon26/07/2000
Full accounts made up to 1999-09-30
dot icon14/12/1999
Return made up to 13/11/99; full list of members
dot icon27/08/1999
Full accounts made up to 1998-09-30
dot icon15/01/1999
Registered office changed on 15/01/99 from: 27 high street llandaff cardiff CF5 2DY
dot icon31/12/1998
Return made up to 13/11/98; full list of members
dot icon11/12/1997
Full accounts made up to 1997-09-30
dot icon11/11/1997
Return made up to 13/11/97; no change of members
dot icon26/01/1997
Full accounts made up to 1996-09-30
dot icon18/11/1996
Return made up to 13/11/96; no change of members
dot icon20/11/1995
Full accounts made up to 1995-09-30
dot icon15/11/1995
Return made up to 13/11/95; full list of members
dot icon09/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 19/11/94; no change of members
dot icon27/02/1994
Full accounts made up to 1993-09-30
dot icon01/12/1993
Return made up to 19/11/93; no change of members
dot icon08/03/1993
Full accounts made up to 1992-09-30
dot icon05/01/1993
Return made up to 30/11/92; full list of members
dot icon11/06/1992
Full accounts made up to 1991-09-30
dot icon12/03/1992
Particulars of mortgage/charge
dot icon27/02/1992
Particulars of mortgage/charge
dot icon03/12/1991
Return made up to 30/11/91; no change of members
dot icon16/07/1991
Full accounts made up to 1990-09-30
dot icon07/12/1990
Return made up to 30/11/90; no change of members
dot icon14/08/1990
Full accounts made up to 1989-09-30
dot icon11/12/1989
Return made up to 30/11/89; full list of members
dot icon22/05/1989
Full accounts made up to 1988-09-30
dot icon07/02/1989
New director appointed
dot icon31/01/1989
Return made up to 30/11/88; full list of members
dot icon23/01/1989
Wd 02/01/89 ad 31/10/88--------- £ si 1@1=1 £ ic 4/5
dot icon28/01/1988
Wd 06/01/88 ad 30/11/87--------- £ si 2@1=2 £ ic 2/4
dot icon08/01/1988
Accounting reference date notified as 30/09
dot icon09/10/1987
Resolutions
dot icon09/10/1987
Director resigned;new director appointed
dot icon09/10/1987
Secretary resigned;new secretary appointed
dot icon09/10/1987
Registered office changed on 09/10/87 from: 168 whitchurch road cardiff S.glam CF4 3NA
dot icon07/10/1987
Certificate of change of name
dot icon23/06/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
09/10/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.61K
-
0.00
-
-
2022
2
2.77K
-
0.00
-
-
2022
2
2.77K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.77K £Ascended71.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B.G. LUBRICATION & PIPEWORK SERVICES LIMITED

B.G. LUBRICATION & PIPEWORK SERVICES LIMITED is an(a) Dissolved company incorporated on 23/06/1987 with the registered office located at 124 Fidlas Road, Llanishen, Cardiff CF14 5FN. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of B.G. LUBRICATION & PIPEWORK SERVICES LIMITED?

toggle

B.G. LUBRICATION & PIPEWORK SERVICES LIMITED is currently Dissolved. It was registered on 23/06/1987 and dissolved on 18/03/2025.

Where is B.G. LUBRICATION & PIPEWORK SERVICES LIMITED located?

toggle

B.G. LUBRICATION & PIPEWORK SERVICES LIMITED is registered at 124 Fidlas Road, Llanishen, Cardiff CF14 5FN.

What does B.G. LUBRICATION & PIPEWORK SERVICES LIMITED do?

toggle

B.G. LUBRICATION & PIPEWORK SERVICES LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does B.G. LUBRICATION & PIPEWORK SERVICES LIMITED have?

toggle

B.G. LUBRICATION & PIPEWORK SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for B.G. LUBRICATION & PIPEWORK SERVICES LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved via compulsory strike-off.