BG AUDIT & CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BG AUDIT & CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05001161

Incorporation date

22/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2003)
dot icon05/01/2026
Confirmation statement made on 2025-12-22 with updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2025
Director's details changed for Mr William James Gill on 2025-10-01
dot icon15/10/2025
Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL England to C/O Menzies Llp One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2025-10-15
dot icon14/01/2025
Confirmation statement made on 2024-12-22 with updates
dot icon07/01/2025
Director's details changed for Mr William James Gill on 2024-12-01
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-22 with updates
dot icon23/12/2022
Termination of appointment of Madeline Dawn Jose Gill as a secretary on 2022-12-22
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Director's details changed for Mr William James Gill on 2022-11-07
dot icon07/11/2022
Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2022-11-07
dot icon07/11/2022
Director's details changed for Mr William James Gill on 2022-11-07
dot icon07/11/2022
Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2022-11-07
dot icon13/04/2022
Change of details for Mr William James Gill as a person with significant control on 2022-01-26
dot icon13/04/2022
Cessation of Madeline Dawn Gill as a person with significant control on 2022-01-26
dot icon28/01/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2020-12-22 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Change of share class name or designation
dot icon20/09/2011
Change of share class name or designation
dot icon20/09/2011
Resolutions
dot icon20/07/2011
Registered office address changed from 21 Snowdon Road, Ellesmere Park Eccles Manchester M30 9AS on 2011-07-20
dot icon10/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/12/2009
Annual return made up to 2009-12-22 with full list of shareholders
dot icon20/12/2009
Ad 01/04/09\gbp si 2@1=2\gbp ic 10/12\
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/01/2009
Return made up to 22/12/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2008
Return made up to 22/12/07; full list of members
dot icon18/10/2007
Ad 25/09/07--------- £ si 9@1=9 £ ic 1/10
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/12/2006
Return made up to 22/12/06; full list of members
dot icon28/12/2006
Director's particulars changed
dot icon13/11/2006
Registered office changed on 13/11/06 from: 44 montonfields road, monton eccles manchester M30 8AW
dot icon20/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2006
Return made up to 22/12/05; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2005
Resolutions
dot icon27/01/2005
Resolutions
dot icon11/01/2005
Return made up to 22/12/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/01/2004
Accounting reference date shortened from 31/12/04 to 31/03/04
dot icon09/01/2004
New director appointed
dot icon09/01/2004
New secretary appointed
dot icon24/12/2003
Secretary resigned
dot icon24/12/2003
Director resigned
dot icon22/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-3.31 % *

* during past year

Cash in Bank

£47,930.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.22K
-
0.00
32.60K
-
2022
1
33.96K
-
0.00
49.57K
-
2023
1
39.93K
-
0.00
47.93K
-
2023
1
39.93K
-
0.00
47.93K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

39.93K £Ascended17.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.93K £Descended-3.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, William James
Director
24/12/2003 - Present
3
Gill, Madeline Dawn Jose
Secretary
24/12/2003 - 22/12/2022
-

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+
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 BG AUDIT & CONSULTANCY LIMITED

BG AUDIT & CONSULTANCY LIMITED is an(a) Active company incorporated on 22/12/2003 with the registered office located at C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BG AUDIT & CONSULTANCY LIMITED?

toggle

BG AUDIT & CONSULTANCY LIMITED is currently Active. It was registered on 22/12/2003 .

Where is BG AUDIT & CONSULTANCY LIMITED located?

toggle

BG AUDIT & CONSULTANCY LIMITED is registered at C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DL.

What does BG AUDIT & CONSULTANCY LIMITED do?

toggle

BG AUDIT & CONSULTANCY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BG AUDIT & CONSULTANCY LIMITED have?

toggle

BG AUDIT & CONSULTANCY LIMITED had 1 employees in 2023.

What is the latest filing for BG AUDIT & CONSULTANCY LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-22 with updates.