B GLOBAL METERING LIMITED

Register to unlock more data on OkredoRegister

B GLOBAL METERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04945062

Incorporation date

27/10/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Arkwright House, 2 Arkwright Court, Commercial Road, Darwen, Lancashire BB3 0FGCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2003)
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon27/10/2025
Register(s) moved to registered office address Arkwright House, 2 Arkwright Court Commercial Road Darwen Lancashire BB3 0FG
dot icon17/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon25/11/2024
Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to Arkwright House, 2 Arkwright Court Commercial Road Darwen Lancashire BB3 0FG on 2024-11-25
dot icon18/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon13/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon13/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon13/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon13/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon04/11/2022
Second filing of Confirmation Statement dated 2021-10-27
dot icon03/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon04/05/2022
Appointment of Mr David Michael Taylor as a director on 2022-05-04
dot icon04/05/2022
Termination of appointment of Luca Sutera as a director on 2022-05-04
dot icon18/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon18/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon18/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon18/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon22/11/2021
Director's details changed for Mr Luca Sutera on 2021-11-22
dot icon22/11/2021
Termination of appointment of Colin John Lynch as a director on 2021-11-17
dot icon04/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon03/11/2021
Cessation of Energy Assets Limited as a person with significant control on 2021-10-28
dot icon03/11/2021
Notification of Energy Assets Midco Limited as a person with significant control on 2021-10-28
dot icon29/10/2021
Satisfaction of charge 049450620008 in full
dot icon28/10/2021
Statement of capital on 2021-10-28
dot icon28/10/2021
Solvency Statement dated 27/10/21
dot icon28/10/2021
Statement by Directors
dot icon28/10/2021
Resolutions
dot icon28/10/2021
Registration of charge 049450620009, created on 2021-10-28
dot icon05/10/2021
Appointment of Mr Luca Sutera as a director on 2021-10-05
dot icon18/11/2020
Full accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon03/09/2020
Termination of appointment of John Mcmorrow as a director on 2020-09-03
dot icon14/05/2020
Director's details changed for Mr Colin John Lynch on 2020-05-01
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon21/11/2019
Director's details changed for Mr John Mcmorrow on 2019-11-21
dot icon29/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon01/10/2018
Termination of appointment of Phillip Bellamy Lee as a director on 2018-10-01
dot icon17/07/2018
Resolutions
dot icon05/07/2018
Registration of charge 049450620008, created on 2018-06-29
dot icon02/03/2018
Director's details changed for Mr John Mcmorrow on 2018-02-28
dot icon05/01/2018
Appointment of Mr David Sing as a director on 2018-01-01
dot icon05/01/2018
Appointment of Mr Colin John Lynch as a director on 2018-01-01
dot icon05/01/2018
Termination of appointment of David Russell Gibson as a director on 2018-01-01
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon07/11/2017
Cessation of John Mcmorrow as a person with significant control on 2017-11-07
dot icon07/11/2017
Cessation of David Russell Gibson as a person with significant control on 2017-11-07
dot icon07/11/2017
Cessation of Philip Bellamy-Lee as a person with significant control on 2017-11-07
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon31/08/2016
Satisfaction of charge 049450620007 in full
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon24/12/2014
Full accounts made up to 2014-03-31
dot icon13/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon13/11/2014
Register inspection address has been changed from Arkwright House Arkwright Court Commercial Road Darwen Lancashire BB3 0FG England to Ship Canal House 98 King Street Manchester M2 4WU
dot icon13/11/2014
Registration of charge 049450620007, created on 2014-11-03
dot icon31/10/2014
Satisfaction of charge 6 in full
dot icon12/05/2014
Resolutions
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-04-17
dot icon12/05/2014
Appointment of Mr David Russell Gibson as a director
dot icon12/05/2014
Appointment of John Mcmorrow as a director
dot icon12/05/2014
Appointment of Phillip Bellamy Lee as a director
dot icon12/05/2014
Termination of appointment of Nicholas Makinson as a secretary
dot icon12/05/2014
Termination of appointment of Tim Hallam as a director
dot icon12/05/2014
Termination of appointment of Timothy Jackson-Smith as a director
dot icon12/05/2014
Registered office address changed from , Arkwright House Arkwright Court, Commercial Road, Darwen, Lancashire, BB3 0FG on 2014-05-12
dot icon05/04/2014
Satisfaction of charge 5 in full
dot icon30/01/2014
Termination of appointment of Stephen Whitehead as a director
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon03/12/2013
Termination of appointment of William Jeffrey as a director
dot icon07/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon06/11/2013
Termination of appointment of Nicholas Kennedy as a director
dot icon03/10/2013
All of the property or undertaking has been released from charge 5
dot icon29/04/2013
Auditor's resignation
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon31/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon30/10/2012
Director's details changed for Nicholas Benson Kennedy on 2012-10-23
dot icon05/09/2012
Full accounts made up to 2012-03-31
dot icon24/01/2012
Appointment of Dr Tim Hallam as a director
dot icon17/01/2012
Full accounts made up to 2011-03-31
dot icon22/12/2011
Termination of appointment of Cheryl Caulfield as a director
dot icon02/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon26/05/2011
Termination of appointment of Stuart Convery as a director
dot icon16/11/2010
Termination of appointment of Anthony Barnes as a director
dot icon28/10/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon12/08/2010
Full accounts made up to 2010-03-31
dot icon19/05/2010
Appointment of William Francis Jeffrey as a director
dot icon19/05/2010
Appointment of Stuart Convery as a director
dot icon06/04/2010
Appointment of Cheryl Caulfield as a director
dot icon15/03/2010
Appointment of Mr Timothy David Jackson-Smith as a director
dot icon10/12/2009
Termination of appointment of Anthony Stiff as a director
dot icon28/10/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon28/10/2009
Director's details changed for Stephen Anthony Whitehead on 2009-10-01
dot icon28/10/2009
Director's details changed for Anthony Paul Barnes on 2009-10-01
dot icon28/10/2009
Director's details changed for Nicholas Benson Kennedy on 2009-10-01
dot icon28/10/2009
Director's details changed for Anthony David Stiff on 2009-10-01
dot icon28/09/2009
Full accounts made up to 2009-03-31
dot icon03/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon30/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/05/2009
Appointment terminated director peter kennedy
dot icon05/11/2008
Director appointed nicholas benson kennedy
dot icon05/11/2008
Director appointed anthony paul barnes
dot icon31/10/2008
Return made up to 27/10/08; full list of members
dot icon30/10/2008
Appointment terminated director john atkin
dot icon30/10/2008
Appointment terminated director martin evans
dot icon03/10/2008
Full accounts made up to 2008-03-31
dot icon05/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Return made up to 27/10/07; full list of members
dot icon23/09/2007
Full accounts made up to 2007-03-31
dot icon02/08/2007
Ad 20/03/07--------- £ si [email protected]=7 £ ic 400/407
dot icon21/04/2007
Registered office changed on 21/04/07 from: blackburn technology management, centre challenge way greenbank, technology park blackburn, lancashire BB1 5QB
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/11/2006
Return made up to 27/10/06; full list of members
dot icon18/10/2006
Particulars of mortgage/charge
dot icon18/10/2006
Particulars of mortgage/charge
dot icon09/02/2006
Particulars of mortgage/charge
dot icon03/11/2005
Return made up to 27/10/05; full list of members
dot icon13/09/2005
Registered office changed on 13/09/05 from: 504 glenfield park business cent, blakewater road, blackburn, BB1 5QH
dot icon31/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2005
Statement of affairs
dot icon26/01/2005
Ad 17/11/04-17/12/04 £ si [email protected]=300 £ ic 400/700
dot icon18/11/2004
Return made up to 27/10/04; full list of members
dot icon05/11/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon16/03/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon22/12/2003
Ad 17/11/03--------- £ si [email protected]=99 £ ic 1/100
dot icon09/12/2003
Registered office changed on 09/12/03 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon09/12/2003
New secretary appointed
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon09/12/2003
Memorandum and Articles of Association
dot icon09/12/2003
S-div 27/10/03
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Secretary resigned
dot icon09/12/2003
Director resigned
dot icon27/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
27/10/2003 - 17/11/2003
12820
Jeffrey, William Francis
Director
04/05/2010 - 29/11/2013
4
Lynch, Colin John
Director
01/01/2018 - 17/11/2021
28
Kennedy, Nicholas Benson
Director
28/10/2008 - 22/10/2013
45
Mcmorrow, John Andrew
Director
17/04/2014 - 03/09/2020
12

Persons with Significant Control

5
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 GLOBAL METERING LIMITED

B GLOBAL METERING LIMITED is an(a) Active company incorporated on 27/10/2003 with the registered office located at Arkwright House, 2 Arkwright Court, Commercial Road, Darwen, Lancashire BB3 0FG. 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 GLOBAL METERING LIMITED?

toggle

B GLOBAL METERING LIMITED is currently Active. It was registered on 27/10/2003 .

Where is B GLOBAL METERING LIMITED located?

toggle

B GLOBAL METERING LIMITED is registered at Arkwright House, 2 Arkwright Court, Commercial Road, Darwen, Lancashire BB3 0FG.

What does B GLOBAL METERING LIMITED do?

toggle

B GLOBAL METERING LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for B GLOBAL METERING LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-27 with no updates.