BG ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

BG ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01388059

Incorporation date

11/09/1978

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building E Stafford Park 1, Stafford Park, Telford, Shropshire TF3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1978)
dot icon14/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/07/2025
Satisfaction of charge 013880590018 in full
dot icon09/05/2025
Satisfaction of charge 6 in full
dot icon09/05/2025
Satisfaction of charge 5 in full
dot icon09/05/2025
Satisfaction of charge 7 in full
dot icon09/05/2025
Satisfaction of charge 8 in full
dot icon09/05/2025
Satisfaction of charge 11 in full
dot icon09/05/2025
Satisfaction of charge 12 in full
dot icon09/05/2025
Satisfaction of charge 14 in full
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon04/09/2024
All of the property or undertaking has been released from charge 5
dot icon04/09/2024
All of the property or undertaking has been released from charge 6
dot icon04/09/2024
All of the property or undertaking has been released from charge 7
dot icon04/09/2024
All of the property or undertaking has been released from charge 8
dot icon04/09/2024
All of the property or undertaking has been released from charge 11
dot icon04/09/2024
All of the property or undertaking has been released from charge 12
dot icon04/09/2024
All of the property or undertaking has been released from charge 14
dot icon12/06/2024
Termination of appointment of Jonathan Charles Hornby as a secretary on 2024-06-12
dot icon12/06/2024
Appointment of Mr Roger Michael Peak as a secretary on 2024-06-12
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon11/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/04/2023
Termination of appointment of Matthew John Webb as a director on 2023-03-31
dot icon03/04/2023
Appointment of Mr William James Hoy as a director on 2023-03-31
dot icon11/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/11/2021
Full accounts made up to 2020-12-31
dot icon19/10/2021
Memorandum and Articles of Association
dot icon19/10/2021
Resolutions
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon01/10/2021
Registration of charge 013880590018, created on 2021-09-30
dot icon19/01/2021
Full accounts made up to 2019-12-31
dot icon13/01/2021
Confirmation statement made on 2020-11-22 with updates
dot icon17/02/2020
Cessation of John Charles Hornby as a person with significant control on 2016-04-06
dot icon17/02/2020
Notification of Luceco Holdings Limited as a person with significant control on 2016-04-06
dot icon20/12/2019
Statement of capital on 2019-12-20
dot icon20/12/2019
Statement by Directors
dot icon20/12/2019
Solvency Statement dated 17/12/19
dot icon20/12/2019
Resolutions
dot icon12/12/2019
Full accounts made up to 2018-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon07/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon30/11/2018
Full accounts made up to 2017-12-31
dot icon20/02/2018
Termination of appointment of David Robert Main as a director on 2018-02-20
dot icon20/02/2018
Termination of appointment of Ian Pritchard as a director on 2018-02-20
dot icon20/02/2018
Appointment of Mr Matt Webb as a director on 2018-02-20
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon08/11/2016
Resolutions
dot icon25/10/2016
Satisfaction of charge 10 in full
dot icon25/10/2016
Satisfaction of charge 13 in full
dot icon25/10/2016
Satisfaction of charge 15 in full
dot icon25/10/2016
Satisfaction of charge 013880590016 in full
dot icon25/10/2016
Satisfaction of charge 013880590017 in full
dot icon13/10/2016
Appointment of Mr David Robert Main as a director on 2016-10-12
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon06/10/2016
Resolutions
dot icon07/01/2016
Annual return made up to 2015-11-22 with full list of shareholders
dot icon07/01/2016
Director's details changed for Ian Pritchard on 2016-01-01
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon21/10/2014
Miscellaneous
dot icon22/05/2014
Full accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon18/10/2013
Director's details changed for Ian Pritchard on 2013-10-10
dot icon18/10/2013
Secretary's details changed for Jonathan Charles Hornby on 2013-10-10
dot icon18/10/2013
Director's details changed for Jonathan Charles Hornby on 2013-10-10
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon20/07/2013
Registration of charge 013880590016
dot icon20/07/2013
Registration of charge 013880590017
dot icon04/01/2013
Annual return made up to 2012-11-22
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon21/06/2011
Full accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 15
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon18/01/2010
Termination of appointment of Timothy Dove as a director
dot icon08/12/2009
Appointment of Ian Pritchard as a director
dot icon08/12/2009
Termination of appointment of Michael Hall as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 22/11/08; no change of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon26/06/2008
Director appointed michael edward hall
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 14
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 13
dot icon23/01/2008
Return made up to 22/11/07; no change of members
dot icon14/12/2007
New secretary appointed
dot icon12/11/2007
Secretary resigned;director resigned
dot icon02/07/2007
New director appointed
dot icon27/06/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Director resigned
dot icon16/05/2007
New secretary appointed
dot icon13/03/2007
Secretary resigned
dot icon13/02/2007
Full accounts made up to 2005-12-31
dot icon09/01/2007
Return made up to 22/11/06; full list of members
dot icon24/10/2006
Registered office changed on 24/10/06 from: unit 1 highpoint business village henwood ashford kent TN24 8DH
dot icon01/08/2006
Declaration of assistance for shares acquisition
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon08/07/2006
Particulars of mortgage/charge
dot icon18/01/2006
Auditor's resignation
dot icon14/12/2005
Return made up to 22/11/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon27/09/2005
New director appointed
dot icon20/08/2005
Particulars of mortgage/charge
dot icon20/07/2005
Declaration of satisfaction of mortgage/charge
dot icon16/06/2005
Director resigned
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Auditor's resignation
dot icon29/01/2005
Particulars of mortgage/charge
dot icon27/01/2005
Resolutions
dot icon27/01/2005
Resolutions
dot icon27/01/2005
Resolutions
dot icon27/01/2005
Declaration of assistance for shares acquisition
dot icon27/01/2005
Declaration of assistance for shares acquisition
dot icon26/01/2005
New director appointed
dot icon24/01/2005
Particulars of mortgage/charge
dot icon21/01/2005
Director resigned
dot icon23/12/2004
Return made up to 22/11/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon15/12/2003
Return made up to 22/11/03; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon10/10/2003
Particulars of mortgage/charge
dot icon15/05/2003
Nc inc already adjusted 20/12/02
dot icon15/05/2003
Ad 20/12/02--------- £ si 799998@1=799998 £ ic 2/800000
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Resolutions
dot icon19/12/2002
Return made up to 22/11/02; full list of members
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
New director appointed
dot icon13/03/2002
Full accounts made up to 2000-12-31
dot icon14/02/2002
Registered office changed on 14/02/02 from: arlen house park farm road folkestone kent CT19 5EF
dot icon11/02/2002
Director resigned
dot icon17/01/2002
Return made up to 22/11/01; full list of members
dot icon14/01/2002
New secretary appointed
dot icon15/06/2001
Registered office changed on 15/06/01 from: montagu place quayside chatham maritime chatham kent ME4 4QU
dot icon24/11/2000
Return made up to 22/11/00; full list of members
dot icon24/11/2000
Director resigned
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon21/08/2000
Registered office changed on 21/08/00 from: 20 star hill rochester kent ME1 1UU
dot icon08/03/2000
Return made up to 22/11/99; full list of members
dot icon06/12/1999
New director appointed
dot icon29/11/1999
Director resigned
dot icon29/11/1999
Director resigned
dot icon29/11/1999
Secretary resigned
dot icon29/11/1999
Director resigned
dot icon29/11/1999
Director resigned
dot icon29/11/1999
New director appointed
dot icon29/11/1999
New secretary appointed;new director appointed
dot icon29/11/1999
New director appointed
dot icon29/11/1999
Registered office changed on 29/11/99 from: 832 yeovil road slough berkshire SL1 4JD
dot icon26/11/1999
Particulars of mortgage/charge
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Declaration of assistance for shares acquisition
dot icon19/11/1999
Particulars of mortgage/charge
dot icon19/11/1999
Particulars of mortgage/charge
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon26/11/1998
Return made up to 22/11/98; no change of members
dot icon30/09/1998
Auditor's resignation
dot icon11/09/1998
Director resigned
dot icon09/06/1998
Director resigned
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon01/04/1998
New director appointed
dot icon16/12/1997
Director's particulars changed
dot icon28/11/1997
Return made up to 22/11/97; full list of members
dot icon08/07/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
Director resigned
dot icon08/05/1997
New director appointed
dot icon16/04/1997
Registered office changed on 16/04/97 from: 806 oxford avenue slough berkshire SL1 4LN
dot icon02/12/1996
Return made up to 22/11/96; no change of members
dot icon02/12/1996
Auditor's resignation
dot icon19/09/1996
New director appointed
dot icon08/07/1996
Full accounts made up to 1995-12-29
dot icon23/12/1995
Declaration of satisfaction of mortgage/charge
dot icon12/12/1995
Declaration of satisfaction of mortgage/charge
dot icon24/11/1995
Return made up to 22/11/95; no change of members
dot icon11/07/1995
Certificate of change of name
dot icon16/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 22/11/94; full list of members
dot icon06/10/1994
New director appointed
dot icon06/10/1994
New director appointed
dot icon06/10/1994
Resolutions
dot icon05/07/1994
Full accounts made up to 1993-12-31
dot icon12/06/1994
Director resigned
dot icon12/03/1994
Secretary resigned;new secretary appointed
dot icon28/02/1994
Director resigned;new director appointed
dot icon21/12/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon01/12/1993
Return made up to 22/11/93; full list of members
dot icon04/10/1993
Full accounts made up to 1993-03-31
dot icon30/09/1993
New director appointed
dot icon02/12/1992
Return made up to 22/11/92; no change of members
dot icon19/11/1992
Full accounts made up to 1992-03-31
dot icon03/03/1992
Full accounts made up to 1991-03-31
dot icon14/02/1992
Particulars of mortgage/charge
dot icon23/12/1991
Return made up to 22/11/91; no change of members
dot icon02/10/1991
Secretary resigned;new secretary appointed
dot icon06/06/1991
Particulars of mortgage/charge
dot icon04/06/1991
Declaration of satisfaction of mortgage/charge
dot icon10/05/1991
Declaration of satisfaction of mortgage/charge
dot icon15/01/1991
Full accounts made up to 1990-03-31
dot icon15/01/1991
Return made up to 23/11/90; full list of members
dot icon14/02/1990
Return made up to 22/11/89; full list of members
dot icon14/02/1990
Full accounts made up to 1989-03-31
dot icon11/05/1989
New director appointed
dot icon17/02/1989
Full accounts made up to 1988-03-31
dot icon17/02/1989
Return made up to 16/08/88; full list of members
dot icon14/07/1988
Registered office changed on 14/07/88 from: 3-5 bedford row london WC1R 4DB
dot icon04/01/1988
Full accounts made up to 1987-03-31
dot icon04/01/1988
Return made up to 05/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Full accounts made up to 1986-03-31
dot icon29/12/1986
Return made up to 15/10/86; full list of members
dot icon03/10/1986
Particulars of mortgage/charge
dot icon30/01/1979
Memorandum and Articles of Association
dot icon13/11/1978
Certificate of change of name
dot icon13/10/1978
Registered office changed
dot icon11/09/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sharon Emma Flood
Director
13/01/2005 - 10/06/2005
22
Hall, Michael Edward
Director
05/06/2008 - 23/11/2009
158
Main, David Robert
Director
12/10/2016 - 20/02/2018
40
Pritchard, Ian
Director
23/11/2009 - 20/02/2018
34
Howard Of Rising, The Lord
Director
20/09/1993 - 16/11/1999
22

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 ELECTRICAL LIMITED

BG ELECTRICAL LIMITED is an(a) Active company incorporated on 11/09/1978 with the registered office located at Building E Stafford Park 1, Stafford Park, Telford, Shropshire TF3 3BD. 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 BG ELECTRICAL LIMITED?

toggle

BG ELECTRICAL LIMITED is currently Active. It was registered on 11/09/1978 .

Where is BG ELECTRICAL LIMITED located?

toggle

BG ELECTRICAL LIMITED is registered at Building E Stafford Park 1, Stafford Park, Telford, Shropshire TF3 3BD.

What does BG ELECTRICAL LIMITED do?

toggle

BG ELECTRICAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BG ELECTRICAL LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-13 with updates.