BFG PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BFG PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10790864

Incorporation date

26/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Lower Thames Street, London EC3R 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2017)
dot icon21/01/2026
Appointment of Mr Vinay Desai as a director on 2026-01-16
dot icon19/01/2026
Termination of appointment of Mehal Shah as a director on 2026-01-16
dot icon11/08/2025
Director's details changed for Mr Mehal Shah on 2025-08-11
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/05/2025
Confirmation statement made on 2025-05-25 with updates
dot icon13/02/2025
Appointment of Mr Mehal Shah as a director on 2025-02-13
dot icon13/02/2025
Termination of appointment of Colin George Eric Corbally as a director on 2025-02-13
dot icon06/01/2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06
dot icon01/10/2024
Change of details for Bagnall Energy Limited as a person with significant control on 2024-09-30
dot icon30/09/2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Colin George Eric Corbally on 2024-09-30
dot icon09/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon25/05/2024
Confirmation statement made on 2024-05-25 with updates
dot icon02/10/2023
Cessation of Magnus Assets One Limited as a person with significant control on 2023-09-30
dot icon02/10/2023
Notification of Bagnall Energy Limited as a person with significant control on 2023-09-30
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/06/2023
Confirmation statement made on 2023-05-25 with updates
dot icon31/05/2023
Notification of Magnus Assets One Limited as a person with significant control on 2023-03-31
dot icon31/05/2023
Cessation of Bagnall Energy Limited as a person with significant control on 2023-03-31
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/06/2022
Confirmation statement made on 2022-05-25 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon16/09/2020
Current accounting period extended from 2020-09-28 to 2020-09-30
dot icon07/09/2020
Termination of appointment of Mehal Shah as a director on 2020-09-07
dot icon07/09/2020
Termination of appointment of Sean William Moore as a director on 2020-09-07
dot icon07/09/2020
Appointment of Mr Colin George Eric Corbally as a director on 2020-09-07
dot icon29/06/2020
Confirmation statement made on 2020-05-25 with updates
dot icon29/06/2020
Director's details changed for Mr Mehal Shah on 2020-03-14
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-28
dot icon18/12/2019
Termination of appointment of Matthew Tingle as a director on 2019-12-18
dot icon15/11/2019
Registration of charge 107908640003, created on 2019-11-14
dot icon17/10/2019
Appointment of Mr Matthew Tingle as a director on 2019-10-17
dot icon17/10/2019
Termination of appointment of Colin George Eric Corbally as a director on 2019-10-17
dot icon17/10/2019
Appointment of Mr Sean William Moore as a director on 2019-10-17
dot icon09/10/2019
Resolutions
dot icon01/10/2019
Resolutions
dot icon30/09/2019
Cessation of Suncredit Solutions Limited as a person with significant control on 2019-09-23
dot icon30/09/2019
Change of details for Bagnall Energy Limited as a person with significant control on 2019-09-23
dot icon30/09/2019
Termination of appointment of Dominic Hicks as a director on 2019-09-24
dot icon30/09/2019
Termination of appointment of Simon Neil Wragg as a director on 2019-09-24
dot icon20/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/08/2019
Second filing of Confirmation Statement dated 25/05/2019
dot icon10/06/2019
25/05/19 Statement of Capital gbp 1.99999
dot icon20/05/2019
Previous accounting period shortened from 2018-09-29 to 2018-09-28
dot icon20/02/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon10/01/2019
Appointment of Mr Mehal Shah as a director on 2018-12-18
dot icon10/01/2019
Appointment of Mr Colin George Eric Corbally as a director on 2018-12-18
dot icon10/01/2019
Termination of appointment of Edward Barnaby Russell Simpson as a director on 2018-12-18
dot icon31/10/2018
Registration of charge 107908640002, created on 2018-10-30
dot icon08/08/2018
Appointment of Mr Dominic Hicks as a director on 2018-08-03
dot icon02/07/2018
Confirmation statement made on 2018-05-25 with updates
dot icon12/04/2018
Change of details for Bagnall Energy Limited as a person with significant control on 2017-06-20
dot icon11/04/2018
Change of details for Bagnall Energy Limited as a person with significant control on 2017-10-02
dot icon11/04/2018
Notification of Suncredit Solutions Limited as a person with significant control on 2017-06-20
dot icon11/04/2018
Change of details for Bagnall Renewables Limited as a person with significant control on 2017-06-28
dot icon12/02/2018
Termination of appointment of Michael John Hughes as a director on 2018-02-05
dot icon08/01/2018
Current accounting period extended from 2018-04-30 to 2018-09-30
dot icon24/11/2017
Appointment of Mr Simon Neil Wragg as a director on 2017-06-20
dot icon01/11/2017
Current accounting period shortened from 2018-05-31 to 2018-04-30
dot icon02/10/2017
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2017-10-02
dot icon07/07/2017
Statement of capital following an allotment of shares on 2017-06-20
dot icon07/07/2017
Sub-division of shares on 2017-06-20
dot icon07/07/2017
Particulars of variation of rights attached to shares
dot icon07/07/2017
Change of share class name or designation
dot icon30/06/2017
Resolutions
dot icon26/06/2017
Registration of charge 107908640001, created on 2017-06-20
dot icon16/06/2017
Appointment of Mr Michael John Hughes as a director on 2017-06-16
dot icon26/05/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+620.07 % *

* during past year

Cash in Bank

£4,126.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
497.46K
-
0.00
573.00
-
2022
0
562.32K
-
0.00
4.13K
-
2022
0
562.32K
-
0.00
4.13K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

562.32K £Ascended13.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.13K £Ascended620.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbally, Colin George Eric
Director
18/12/2018 - 17/10/2019
103
Corbally, Colin George Eric
Director
07/09/2020 - 13/02/2025
103
Hicks, Dominic
Director
03/08/2018 - 24/09/2019
4
Moore, Sean William
Director
17/10/2019 - 07/09/2020
67
Hughes, Michael John
Director
16/06/2017 - 05/02/2018
235

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+
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 BFG PROJECTS LIMITED

BFG PROJECTS LIMITED is an(a) Active company incorporated on 26/05/2017 with the registered office located at 10 Lower Thames Street, London EC3R 6AF. 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 BFG PROJECTS LIMITED?

toggle

BFG PROJECTS LIMITED is currently Active. It was registered on 26/05/2017 .

Where is BFG PROJECTS LIMITED located?

toggle

BFG PROJECTS LIMITED is registered at 10 Lower Thames Street, London EC3R 6AF.

What does BFG PROJECTS LIMITED do?

toggle

BFG PROJECTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BFG PROJECTS LIMITED?

toggle

The latest filing was on 21/01/2026: Appointment of Mr Vinay Desai as a director on 2026-01-16.