BG CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BG CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06518621

Incorporation date

29/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Bruton Enterprise Centre, Frome Road, Bruton BA10 0FFCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2008)
dot icon09/03/2026
Micro company accounts made up to 2025-03-31
dot icon17/11/2025
Registered office address changed from Bg Group Office 14, Bruton Enterprise Centre Frome Road Bruton BA10 0FF United Kingdom to Bruton Enterprise Centre Frome Road Bruton BA10 0FF on 2025-11-17
dot icon17/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon11/06/2025
Secretary's details changed for Mr Simon Hall on 2025-06-11
dot icon11/06/2025
Director's details changed for Mr Simon Barrie Hall on 2025-06-11
dot icon29/01/2025
Compulsory strike-off action has been discontinued
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon24/01/2025
Confirmation statement made on 2024-11-04 with no updates
dot icon05/07/2024
Change of details for Mr Simon Barrie Hall as a person with significant control on 2024-07-05
dot icon13/01/2024
Registered office address changed from Bg Group 6 King Street Frome BA11 1BH United Kingdom to Bg Group Office 14, Bruton Enterprise Centre Frome Road Bruton BA10 0FF on 2024-01-13
dot icon22/12/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/05/2023
Registered office address changed from C/O Bg Group Unit 1 6 King Street Frome Somerset BA11 1BH to Bg Group 6 King Street Frome BA11 1BH on 2023-05-05
dot icon23/01/2023
Confirmation statement made on 2022-11-04 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/11/2021
Micro company accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon04/11/2021
Change of details for Mr Simon Barrie Hall as a person with significant control on 2021-03-01
dot icon04/11/2021
Appointment of Ms Taraneh Tabari as a director on 2021-10-01
dot icon27/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-02-29 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/05/2019
Resolutions
dot icon03/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-02-28 with updates
dot icon21/12/2016
Micro company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon13/02/2015
Appointment of Mr Simon Hall as a secretary on 2015-02-13
dot icon13/02/2015
Registered office address changed from C/O Bg Group Unit G7 Woodside Court Sparkford Somerset BA22 7LH United Kingdom to C/O Bg Group Unit 1 6 King Street Frome Somerset BA11 1BH on 2015-02-13
dot icon13/02/2015
Termination of appointment of David Hall as a secretary on 2015-02-13
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Registered office address changed from C/O Bg Group 14 Herbert Road London SE18 3SH England to C/O Bg Group Unit G7 Woodside Court Sparkford Somerset BA22 7LH on 2014-11-04
dot icon16/06/2014
Registered office address changed from Cta Business Centre 53 Burney Street Greenwich London SE10 8EX on 2014-06-16
dot icon15/04/2014
Appointment of Mr David Hall as a secretary
dot icon11/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon14/08/2013
Certificate of change of name
dot icon01/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/06/2012
Compulsory strike-off action has been discontinued
dot icon26/06/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon26/06/2012
First Gazette notice for compulsory strike-off
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/10/2011
Registered office address changed from 132 Ebury Street London SW1W 9QQ United Kingdom on 2011-10-13
dot icon28/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon29/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon14/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Simon Barrie Hall on 2010-01-01
dot icon24/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon18/11/2009
Appointment of Mr Simon Barrie Hall as a director
dot icon18/11/2009
Termination of appointment of Curzon Registrars Limited as a secretary
dot icon18/11/2009
Termination of appointment of Andrew Warren as a director
dot icon18/11/2009
Termination of appointment of Curzon Registrars Limited as a director
dot icon20/05/2009
Return made up to 28/02/09; full list of members
dot icon05/03/2009
Secretary's change of particulars / curzon secretaries LIMITED / 30/09/2008
dot icon14/01/2009
Director's change of particulars / curzon registrars LIMITED / 01/01/2009
dot icon14/01/2009
Registered office changed on 14/01/2009 from 47 blissett street greenwich london SE10 8UP united kingdom
dot icon14/01/2009
Secretary's change of particulars / curzon secretaries LIMITED / 01/01/2009
dot icon14/01/2009
Appointment terminated secretary andrew warren
dot icon01/03/2008
Appointment terminated secretary incorporate secretariat LIMITED
dot icon29/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
6.42K
-
0.00
-
-
2022
2
5.60K
-
0.00
-
-
2023
2
2.32K
-
0.00
-
-
2023
2
2.32K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.32K £Descended-58.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Taraneh Tabari
Director
01/10/2021 - Present
9
Hall, Simon Barrie
Director
17/11/2009 - Present
69
Hall, Simon
Secretary
13/02/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BG CONSULTING LIMITED

BG CONSULTING LIMITED is an(a) Active company incorporated on 29/02/2008 with the registered office located at Bruton Enterprise Centre, Frome Road, Bruton BA10 0FF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BG CONSULTING LIMITED?

toggle

BG CONSULTING LIMITED is currently Active. It was registered on 29/02/2008 .

Where is BG CONSULTING LIMITED located?

toggle

BG CONSULTING LIMITED is registered at Bruton Enterprise Centre, Frome Road, Bruton BA10 0FF.

What does BG CONSULTING LIMITED do?

toggle

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

How many employees does BG CONSULTING LIMITED have?

toggle

BG CONSULTING LIMITED had 2 employees in 2023.

What is the latest filing for BG CONSULTING LIMITED?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-03-31.