BG ENERGY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BG ENERGY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08080643

Incorporation date

23/05/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Third Floor, 1 New Fetter Lane, London EC4A 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2012)
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon04/12/2025
Termination of appointment of Vernon Richard Isaiah Hatton as a director on 2025-12-01
dot icon13/11/2025
Satisfaction of charge 080806430005 in full
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon09/07/2024
Termination of appointment of Jennifer Lynn Rudder as a director on 2024-07-01
dot icon11/06/2024
Resolutions
dot icon11/06/2024
Memorandum and Articles of Association
dot icon03/06/2024
Registered office address changed from Bg House Campbell Way Dinnington Sheffield South Yorkshire S25 3QD to Third Floor 1 New Fetter Lane London EC4A 1AN on 2024-06-03
dot icon29/05/2024
Registration of charge 080806430005, created on 2024-05-23
dot icon13/05/2024
Appointment of Mr Vernon Richard Isaiah Hatton as a director on 2024-05-01
dot icon12/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon03/03/2024
Resolutions
dot icon28/02/2024
Appointment of Mr John Joseph Clifford as a director on 2024-02-26
dot icon28/02/2024
Appointment of Ms Jennifer Lynn Rudder as a director on 2024-02-26
dot icon28/02/2024
Appointment of Simon James Wood as a director on 2024-02-26
dot icon28/02/2024
Termination of appointment of Gareth Charles Barber as a director on 2024-02-26
dot icon28/02/2024
Termination of appointment of Michael John Dauris as a director on 2024-02-26
dot icon28/02/2024
Termination of appointment of Simon Paul Shaw as a director on 2024-02-26
dot icon26/02/2024
Satisfaction of charge 080806430004 in full
dot icon26/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/02/2024
Satisfaction of charge 080806430003 in full
dot icon08/09/2023
Satisfaction of charge 080806430002 in full
dot icon08/09/2023
Registration of charge 080806430004, created on 2023-09-07
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon03/03/2023
Amended total exemption full accounts made up to 2021-10-31
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/05/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/05/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon12/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 080806430002
dot icon12/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 080806430003
dot icon05/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/04/2020
Confirmation statement made on 2020-03-25 with updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/06/2019
Cessation of Stephen Murray Gunn as a person with significant control on 2019-05-02
dot icon18/06/2019
Notification of Crucible Holdings Limited as a person with significant control on 2019-05-02
dot icon18/06/2019
Cessation of Duncan William Biggins as a person with significant control on 2019-05-02
dot icon17/05/2019
Satisfaction of charge 080806430001 in full
dot icon14/05/2019
Appointment of Simon Paul Shaw as a director on 2019-05-02
dot icon14/05/2019
Appointment of Michael John Dauris as a director on 2019-05-02
dot icon14/05/2019
Termination of appointment of Stephen Murray Gunn as a director on 2019-05-02
dot icon14/05/2019
Termination of appointment of Duncan William Biggins as a director on 2019-05-02
dot icon13/05/2019
Registration of charge 080806430003, created on 2019-05-02
dot icon07/05/2019
Registration of charge 080806430002, created on 2019-05-02
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon26/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon06/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon06/11/2017
Second filing of Confirmation Statement dated 23/05/2017
dot icon12/10/2017
Appointment of Mr Gareth Charles Barber as a director on 2016-03-01
dot icon17/06/2017
Sub-division of shares on 2017-04-21
dot icon03/06/2017
23/05/17 Statement of Capital gbp 2.00
dot icon18/05/2017
Memorandum and Articles of Association
dot icon18/05/2017
Resolutions
dot icon18/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon01/06/2016
Registration of charge 080806430001, created on 2016-06-01
dot icon05/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/08/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/07/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon14/02/2013
Current accounting period extended from 2013-05-31 to 2013-10-31
dot icon13/07/2012
Appointment of Mr Duncan William Biggins as a director
dot icon13/07/2012
Appointment of Stephen Murray Gunn as a director
dot icon13/07/2012
Termination of appointment of Gavin Cummings as a director
dot icon13/07/2012
Termination of appointment of Castlegate Directors Limited as a director
dot icon13/07/2012
Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 2012-07-13
dot icon13/07/2012
Statement of capital following an allotment of shares on 2012-07-09
dot icon20/06/2012
Certificate of change of name
dot icon20/06/2012
Change of name notice
dot icon23/05/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
2.10M
-
0.00
989.48K
-
2022
55
1.80M
-
0.00
514.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Rudder, Jennifer Lynn
Director
26/02/2024 - 01/07/2024
21
CASTLEGATE DIRECTORS LIMITED
Corporate Director
23/05/2012 - 09/07/2012
134
Biggins, Duncan William
Director
09/07/2012 - 02/05/2019
15
Gunn, Stephen Murray
Director
09/07/2012 - 02/05/2019
15
Barber, Gareth Charles
Director
01/03/2016 - 26/02/2024
10

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+
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 ENERGY SOLUTIONS LIMITED

BG ENERGY SOLUTIONS LIMITED is an(a) Active company incorporated on 23/05/2012 with the registered office located at Third Floor, 1 New Fetter Lane, London EC4A 1AN. There are currently 2 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 ENERGY SOLUTIONS LIMITED?

toggle

BG ENERGY SOLUTIONS LIMITED is currently Active. It was registered on 23/05/2012 .

Where is BG ENERGY SOLUTIONS LIMITED located?

toggle

BG ENERGY SOLUTIONS LIMITED is registered at Third Floor, 1 New Fetter Lane, London EC4A 1AN.

What does BG ENERGY SOLUTIONS LIMITED do?

toggle

BG ENERGY SOLUTIONS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BG ENERGY SOLUTIONS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-25 with no updates.