B.G. PAVERS LIMITED

Register to unlock more data on OkredoRegister

B.G. PAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02458552

Incorporation date

11/01/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bannister Hall Works, Higher Walton, Preston, Lancashire PR5 4DZCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1990)
dot icon13/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon03/09/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/07/2025
Previous accounting period shortened from 2024-10-31 to 2024-10-30
dot icon14/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon21/11/2024
Previous accounting period extended from 2024-06-25 to 2024-10-31
dot icon10/10/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/06/2024
Current accounting period shortened from 2023-06-26 to 2023-06-25
dot icon26/03/2024
Previous accounting period shortened from 2023-06-27 to 2023-06-26
dot icon31/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/06/2023
Current accounting period shortened from 2022-06-28 to 2022-06-27
dot icon19/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon29/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/03/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon26/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon10/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon12/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon09/08/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon13/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon21/11/2013
Registered office address changed from Bannister Hall Works Higher Walton Preston PR5 2DZ on 2013-11-21
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon09/01/2013
Compulsory strike-off action has been discontinued
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon06/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon08/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon04/02/2011
Secretary's details changed for Gaynor Fagan on 2011-01-11
dot icon04/02/2011
Director's details changed for Mr Trevor Fagan on 2011-01-11
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon05/02/2010
Secretary's details changed for Gaynor Fagan on 2010-02-05
dot icon02/12/2009
Accounts for a small company made up to 2008-12-31
dot icon17/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/02/2009
Return made up to 11/01/09; full list of members
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon07/04/2008
Return made up to 11/01/08; full list of members
dot icon07/04/2008
Secretary's change of particulars / gaynor fagan / 11/01/2008
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon29/01/2007
Return made up to 11/01/07; full list of members
dot icon13/10/2006
Accounts for a small company made up to 2005-12-31
dot icon03/03/2006
Return made up to 11/01/06; full list of members
dot icon17/10/2005
Accounts for a small company made up to 2004-12-31
dot icon03/02/2005
Return made up to 11/01/05; full list of members
dot icon01/09/2004
Accounts for a small company made up to 2003-12-31
dot icon31/01/2004
Return made up to 11/01/04; full list of members
dot icon15/08/2003
Accounts for a small company made up to 2002-12-31
dot icon23/01/2003
Return made up to 11/01/03; full list of members
dot icon01/10/2002
Accounts for a small company made up to 2001-12-31
dot icon14/08/2002
Return made up to 11/01/02; full list of members
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon09/05/2001
Return made up to 11/01/01; full list of members
dot icon23/02/2001
Accounts for a small company made up to 1999-12-31
dot icon29/09/2000
New director appointed
dot icon09/03/2000
Return made up to 11/01/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1998-12-31
dot icon20/01/1999
Return made up to 11/01/99; no change of members
dot icon10/12/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon04/02/1998
Return made up to 11/01/98; no change of members
dot icon09/05/1997
Accounting reference date extended from 30/04/97 to 31/08/97
dot icon09/05/1997
Accounts for a small company made up to 1996-04-30
dot icon10/01/1997
Return made up to 11/01/97; full list of members
dot icon15/11/1996
Particulars of mortgage/charge
dot icon24/09/1996
Certificate of change of name
dot icon23/09/1996
Memorandum and Articles of Association
dot icon23/09/1996
Ad 29/08/96--------- £ si 23@1=23 £ ic 100/123
dot icon23/09/1996
Recon 29/08/96
dot icon23/09/1996
Resolutions
dot icon23/09/1996
Resolutions
dot icon23/09/1996
Resolutions
dot icon23/09/1996
Resolutions
dot icon29/08/1996
Particulars of mortgage/charge
dot icon22/02/1996
Accounts for a small company made up to 1995-04-30
dot icon08/01/1996
Return made up to 11/01/96; no change of members
dot icon10/02/1995
Return made up to 11/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-04-30
dot icon22/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon22/02/1994
Return made up to 11/01/94; full list of members
dot icon23/08/1993
Accounts for a small company made up to 1993-04-30
dot icon05/03/1993
Return made up to 11/01/93; no change of members
dot icon13/02/1993
Accounts for a small company made up to 1992-04-30
dot icon04/02/1992
Return made up to 11/01/92; no change of members
dot icon23/12/1991
Accounts for a small company made up to 1991-04-30
dot icon19/09/1991
Return made up to 11/01/91; full list of members
dot icon26/04/1990
Accounting reference date notified as 30/04
dot icon21/02/1990
Director resigned;new director appointed
dot icon12/02/1990
Ad 23/01/90--------- £ si 98@1=98 £ ic 2/100
dot icon22/01/1990
Registered office changed on 22/01/90 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon22/01/1990
Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed
dot icon11/01/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

21
2022
change arrow icon-74.19 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/01/2027
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
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.23M
-
0.00
31.00
-
2022
21
1.15M
-
0.00
8.00
-
2022
21
1.15M
-
0.00
8.00
-

Employees

2022

Employees

21 Descended-13 % *

Net Assets(GBP)

1.15M £Descended-6.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Descended-74.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About B.G. PAVERS LIMITED

B.G. PAVERS LIMITED is an(a) Active company incorporated on 11/01/1990 with the registered office located at Bannister Hall Works, Higher Walton, Preston, Lancashire PR5 4DZ. There is currently no active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

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

toggle

B.G. PAVERS LIMITED is currently Active. It was registered on 11/01/1990 .

Where is B.G. PAVERS LIMITED located?

toggle

B.G. PAVERS LIMITED is registered at Bannister Hall Works, Higher Walton, Preston, Lancashire PR5 4DZ.

What does B.G. PAVERS LIMITED do?

toggle

B.G. PAVERS LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

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

toggle

B.G. PAVERS LIMITED had 21 employees in 2022.

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

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-11 with no updates.