B S G PROJECTS LIMITED

Register to unlock more data on OkredoRegister

B S G PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03604743

Incorporation date

27/07/1998

Size

Dormant

Contacts

Registered address

Registered address

Cape House, Priory Road, Tonbridge, Kent TN9 2BLCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1998)
dot icon11/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with updates
dot icon17/03/2025
Registration of charge 036047430001, created on 2025-03-07
dot icon16/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon05/04/2022
Termination of appointment of David Owen Llewellyn Thomas as a director on 2022-03-31
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon26/03/2019
Termination of appointment of Robert William Keywood as a director on 2019-03-15
dot icon26/03/2019
Appointment of Mr Alan Raymond Wing-King as a director on 2019-03-15
dot icon31/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon14/08/2017
Notification of B S G Holdings Limited as a person with significant control on 2017-07-27
dot icon14/08/2017
Cessation of Building Services Group Limited as a person with significant control on 2017-07-27
dot icon14/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon05/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Director's details changed for David Owen Llewellyn Thomas on 2014-06-30
dot icon01/07/2014
Director's details changed for Robert William Keywood on 2014-06-30
dot icon02/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon17/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon30/04/2012
Termination of appointment of Jane Resende as a secretary
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon02/08/2011
Director's details changed for Robert William Keywood on 2009-10-01
dot icon02/08/2011
Director's details changed for David Owen Llewellyn Thomas on 2009-10-01
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/07/2009
Return made up to 27/07/09; full list of members
dot icon11/05/2009
Director appointed robert william keywood
dot icon11/05/2009
Director appointed david owen llewellyn thomas
dot icon11/05/2009
Appointment terminated director barry dicker
dot icon20/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 27/07/08; full list of members
dot icon19/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/08/2007
Return made up to 27/07/07; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/08/2006
Return made up to 27/07/06; full list of members
dot icon24/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/09/2005
Director resigned
dot icon11/08/2005
Return made up to 27/07/05; full list of members
dot icon19/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/08/2004
Return made up to 27/07/04; full list of members
dot icon29/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/08/2003
Return made up to 27/07/03; full list of members
dot icon12/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/08/2002
Return made up to 27/07/02; full list of members
dot icon23/08/2001
Return made up to 27/07/01; full list of members
dot icon15/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/11/2000
Full accounts made up to 2000-03-31
dot icon09/08/2000
Return made up to 27/07/00; full list of members
dot icon05/12/1999
Accounts for a small company made up to 1999-03-31
dot icon26/08/1999
Return made up to 27/07/99; full list of members
dot icon11/12/1998
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon11/12/1998
New secretary appointed
dot icon11/12/1998
New director appointed
dot icon11/12/1998
New director appointed
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Secretary resigned
dot icon04/08/1998
Registered office changed on 04/08/98 from: 17 city business centre lower road london SE16 1AA
dot icon27/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
27/07/1998 - 27/07/1998
5391
JPCORD LIMITED
Nominee Director
27/07/1998 - 27/07/1998
5355
Mr Robert William Keywood
Director
01/05/2009 - 15/03/2019
2
Mr David Owen Llewellyn Thomas
Director
01/05/2009 - 31/03/2022
2
Wing-King, Alan Raymond
Director
15/03/2019 - Present
17

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B S G PROJECTS LIMITED

B S G PROJECTS LIMITED is an(a) Active company incorporated on 27/07/1998 with the registered office located at Cape House, Priory Road, Tonbridge, Kent TN9 2BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B S G PROJECTS LIMITED?

toggle

B S G PROJECTS LIMITED is currently Active. It was registered on 27/07/1998 .

Where is B S G PROJECTS LIMITED located?

toggle

B S G PROJECTS LIMITED is registered at Cape House, Priory Road, Tonbridge, Kent TN9 2BL.

What does B S G PROJECTS LIMITED do?

toggle

B S G PROJECTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for B S G PROJECTS LIMITED?

toggle

The latest filing was on 11/09/2025: Accounts for a dormant company made up to 2024-12-31.