BFG (S.O.T) LIMITED

Register to unlock more data on OkredoRegister

BFG (S.O.T) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04624031

Incorporation date

23/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Charlotte House, 536 Etruria Road, Basford Newcastlte, Staffs ST5 0SXCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2002)
dot icon14/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2024
First Gazette notice for voluntary strike-off
dot icon19/02/2024
Application to strike the company off the register
dot icon28/02/2023
Micro company accounts made up to 2022-07-31
dot icon31/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon05/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon04/01/2022
Notification of Barrington Jarvis Limited as a person with significant control on 2021-12-31
dot icon04/01/2022
Cessation of Phm Wealth Management Services Llp as a person with significant control on 2021-12-31
dot icon03/11/2021
Termination of appointment of Pamela Ann Simon as a director on 2021-10-31
dot icon27/01/2021
Confirmation statement made on 2020-12-23 with updates
dot icon21/12/2020
Micro company accounts made up to 2020-07-31
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon23/01/2020
Confirmation statement made on 2019-12-23 with updates
dot icon04/04/2019
Micro company accounts made up to 2018-07-31
dot icon10/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon05/10/2017
Appointment of Pamela Ann Simon as a director on 2017-08-01
dot icon05/10/2017
Termination of appointment of Nicholas David Phillips as a director on 2017-08-01
dot icon18/08/2017
Cessation of Beswicks Solicitors as a person with significant control on 2017-07-31
dot icon11/08/2017
Resolutions
dot icon11/08/2017
Change of name notice
dot icon20/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/02/2017
Appointment of Mr Nicholas David Phillips as a director on 2017-02-13
dot icon02/02/2017
Confirmation statement made on 2016-12-23 with updates
dot icon15/11/2016
Termination of appointment of Graham Eric Neyt as a director on 2016-10-26
dot icon18/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/02/2016
Termination of appointment of Howard Charles Heath as a director on 2016-02-01
dot icon03/02/2016
Termination of appointment of Simon Woodings as a director on 2016-02-01
dot icon03/02/2016
Termination of appointment of Simon Woodings as a secretary on 2016-02-01
dot icon01/02/2016
Termination of appointment of Pamela Ann Simon as a director on 2016-02-01
dot icon01/02/2016
Appointment of Mr Graham Eric Neyt as a director on 2016-02-01
dot icon01/02/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/03/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon08/08/2013
Previous accounting period extended from 2013-04-30 to 2013-07-31
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon07/02/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon14/01/2010
Director's details changed for Simon Woodings on 2009-12-23
dot icon14/01/2010
Director's details changed for Peter Michael Jarvis on 2009-12-23
dot icon14/01/2010
Director's details changed for Pamela Ann Simon on 2009-12-23
dot icon14/01/2010
Director's details changed for Howard Charles Heath on 2009-12-23
dot icon14/01/2010
Secretary's details changed for Simon Woodings on 2009-12-23
dot icon05/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/01/2009
Return made up to 23/12/08; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/01/2008
Return made up to 23/12/07; full list of members
dot icon10/01/2008
Director's particulars changed
dot icon19/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon03/09/2007
Ad 22/08/07--------- £ si 1@1=1 £ ic 2/3
dot icon19/04/2007
Secretary resigned;director resigned
dot icon19/04/2007
New secretary appointed;new director appointed
dot icon22/01/2007
Return made up to 23/12/06; full list of members
dot icon18/09/2006
Accounts for a small company made up to 2006-04-30
dot icon13/01/2006
Return made up to 23/12/05; full list of members
dot icon11/01/2006
Registered office changed on 11/01/06 from: charlotte house 536 etruria road basford newcastle under lyme staffordshire ST5 0SX
dot icon10/11/2005
Accounts for a small company made up to 2005-04-30
dot icon12/01/2005
Return made up to 23/12/04; full list of members
dot icon27/10/2004
Accounts for a small company made up to 2004-04-30
dot icon13/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon28/01/2004
Return made up to 23/12/03; full list of members
dot icon24/04/2003
Accounting reference date shortened from 31/12/03 to 30/04/03
dot icon24/04/2003
Registered office changed on 24/04/03 from: 4B rutherford court staffordshire technology park beaconside staffordshire ST18 0GP
dot icon19/02/2003
Ad 12/02/03--------- £ si 1@1=1 £ ic 2/3
dot icon28/01/2003
New director appointed
dot icon21/01/2003
Ad 15/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon21/01/2003
New director appointed
dot icon23/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
229.08K
-
0.00
-
-
2022
2
6.24K
-
0.00
-
-
2022
2
6.24K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

6.24K £Descended-97.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gee, Nicholas
Director
23/12/2002 - 10/04/2007
19
Jarvis, Peter Michael
Director
15/01/2003 - Present
16
Neyt, Graham Eric
Director
01/02/2016 - 26/10/2016
5
Phillips, Nicholas David
Director
13/02/2017 - 01/08/2017
8
Woodings, Simon
Director
10/04/2007 - 01/02/2016
33

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BFG (S.O.T) LIMITED

BFG (S.O.T) LIMITED is an(a) Dissolved company incorporated on 23/12/2002 with the registered office located at Charlotte House, 536 Etruria Road, Basford Newcastlte, Staffs ST5 0SX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BFG (S.O.T) LIMITED?

toggle

BFG (S.O.T) LIMITED is currently Dissolved. It was registered on 23/12/2002 and dissolved on 14/05/2024.

Where is BFG (S.O.T) LIMITED located?

toggle

BFG (S.O.T) LIMITED is registered at Charlotte House, 536 Etruria Road, Basford Newcastlte, Staffs ST5 0SX.

What does BFG (S.O.T) LIMITED do?

toggle

BFG (S.O.T) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BFG (S.O.T) LIMITED have?

toggle

BFG (S.O.T) LIMITED had 2 employees in 2022.

What is the latest filing for BFG (S.O.T) LIMITED?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via voluntary strike-off.