B2BSG SOLUTIONS LTD

Register to unlock more data on OkredoRegister

B2BSG SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03898148

Incorporation date

22/12/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Old Church, 31 Rochester Road, Aylesford, Kent ME20 7PRCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1999)
dot icon23/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon12/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon21/10/2025
Appointment of Nikki Suzanne Samme as a director on 2025-10-13
dot icon21/10/2025
Termination of appointment of Nicola Catherine Coote as a director on 2025-10-10
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon14/01/2025
Termination of appointment of Sgh Company Secretaries Limited as a secretary on 2025-01-01
dot icon14/01/2025
Appointment of Arch Law Limited as a secretary on 2025-01-01
dot icon13/01/2025
Termination of appointment of Stephen Anson King as a director on 2025-01-12
dot icon13/01/2025
Appointment of Ms Lorraine Elizabeth Young as a director on 2025-01-12
dot icon27/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon27/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon27/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon27/08/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon19/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/09/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon05/12/2022
Accounts for a small company made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon24/09/2021
Accounts for a small company made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon11/12/2020
Accounts for a small company made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon13/10/2019
Accounts for a small company made up to 2019-03-31
dot icon19/02/2019
Termination of appointment of Colin Andrew Samuel Warnock as a director on 2018-10-31
dot icon19/02/2019
Appointment of Sgh Company Secretaries Limited as a secretary on 2019-02-19
dot icon19/02/2019
Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 2019-02-19
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon01/11/2018
Accounts for a small company made up to 2018-03-31
dot icon03/04/2018
Resolutions
dot icon31/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon03/01/2018
Confirmation statement made on 2017-01-22 with updates
dot icon25/09/2017
Accounts for a small company made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon22/12/2016
Secretary's details changed for Lorraine Young Company Secretaries Limited on 2016-12-22
dot icon19/10/2016
Full accounts made up to 2016-03-31
dot icon14/04/2016
Appointment of Lorraine Young Company Secretaries Limited as a secretary on 2016-04-01
dot icon14/04/2016
Termination of appointment of Lorraine Elizabeth Young as a secretary on 2016-04-01
dot icon04/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon15/12/2015
Director's details changed for Mr Stephen King on 2015-12-01
dot icon15/12/2015
Director's details changed for Mrs Nicola Catherine Coote on 2015-12-01
dot icon15/12/2015
Director's details changed for Mr Colin Andrew Samuel Warnock on 2015-12-01
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon21/10/2014
Full accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon14/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-22
dot icon16/04/2013
Appointment of Mr Colin Andrew Samuel Warnock as a director
dot icon21/03/2013
Director's details changed for Mrs Nicola Catherine Coote on 2013-03-13
dot icon21/03/2013
Director's details changed for Mr Stephen King on 2013-03-13
dot icon23/01/2013
Registered office address changed from , 5 Sunfield Business Park, New Mill Road, Finchampstead, Berkshire, RG40 4QT on 2013-01-23
dot icon18/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2012
Appointment of Mr Stephen King as a director
dot icon11/10/2012
Appointment of Mrs Nicola Catherine Coote as a director
dot icon11/10/2012
Termination of appointment of Jeremy Davies as a director
dot icon11/10/2012
Termination of appointment of Jose Lehmani as a director
dot icon11/10/2012
Termination of appointment of Caroline Lehmani as a secretary
dot icon09/10/2012
Appointment of Mrs Lorraine Elizabeth Young as a secretary
dot icon20/09/2012
Resolutions
dot icon20/09/2012
Statement of capital following an allotment of shares on 2001-09-03
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon11/01/2010
Director's details changed for Jose Lehmani on 2009-10-01
dot icon11/01/2010
Director's details changed for Jeremy Lawrie Davies on 2009-10-01
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/01/2009
Return made up to 22/12/08; full list of members
dot icon19/11/2008
Return made up to 22/12/07; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/02/2007
Return made up to 22/12/06; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 22/12/05; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/01/2005
Return made up to 22/12/04; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/12/2004
Return made up to 22/12/03; no change of members
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/08/2003
Return made up to 22/12/02; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/05/2002
Return made up to 22/12/01; full list of members
dot icon26/04/2002
Ad 03/09/01--------- £ si 969@1=969 £ ic 31/1000
dot icon26/04/2002
Ad 03/09/01--------- £ si 30@1=30 £ ic 1/31
dot icon28/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/04/2001
Return made up to 22/12/00; full list of members
dot icon12/03/2001
Registered office changed on 12/03/01 from: cippenham court, cippenham lane, slough, berkshire SL1 5BU
dot icon18/12/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon22/03/2000
New director appointed
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
New secretary appointed
dot icon14/03/2000
New director appointed
dot icon18/02/2000
Certificate of change of name
dot icon22/12/1999
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
22/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SGH COMPANY SECRETARIES LIMITED
Corporate Secretary
19/02/2019 - 01/01/2025
101
King, Stephen Anson
Director
28/09/2012 - 12/01/2025
22
Young, Lorraine Elizabeth
Director
12/01/2025 - Present
63
Samme, Nikki Suzanne
Director
13/10/2025 - Present
14
ARCH LAW LIMITED
Corporate Secretary
01/01/2025 - Present
13

Persons with Significant Control

0

No PSC data available.

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 B2BSG SOLUTIONS LTD

B2BSG SOLUTIONS LTD is an(a) Active company incorporated on 22/12/1999 with the registered office located at The Old Church, 31 Rochester Road, Aylesford, Kent ME20 7PR. There are currently 3 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 B2BSG SOLUTIONS LTD?

toggle

B2BSG SOLUTIONS LTD is currently Active. It was registered on 22/12/1999 .

Where is B2BSG SOLUTIONS LTD located?

toggle

B2BSG SOLUTIONS LTD is registered at The Old Church, 31 Rochester Road, Aylesford, Kent ME20 7PR.

What does B2BSG SOLUTIONS LTD do?

toggle

B2BSG SOLUTIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B2BSG SOLUTIONS LTD?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-22 with updates.