BG ENERGY SOLUTIONS SERVICE LIMITED

Register to unlock more data on OkredoRegister

BG ENERGY SOLUTIONS SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12884137

Incorporation date

16/09/2020

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 16/09/2020)
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 128841370004 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 icon22/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon17/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon09/07/2024
Termination of appointment of Jennifer Lynn Rudder as a director on 2024-07-01
dot icon05/06/2024
Resolutions
dot icon05/06/2024
Memorandum and Articles of Association
dot icon04/06/2024
Registered office address changed from B G House Campbell Way Dinnington Sheffield S25 3QD England to Third Floor 1 New Fetter Lane London EC4A 1AN on 2024-06-04
dot icon29/05/2024
Registration of charge 128841370004, created on 2024-05-23
dot icon13/05/2024
Appointment of Mr Vernon Richard Isaiah Hatton as a director on 2024-05-01
dot icon28/02/2024
Appointment of Mr John Joseph Clifford as a director on 2024-02-26
dot icon28/02/2024
Appointment of 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 Simon Paul Shaw as a director on 2024-02-26
dot icon28/02/2024
Termination of appointment of Lewis Adrian Locke as a director on 2024-02-26
dot icon28/02/2024
Termination of appointment of John Antony Roberts 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 Gareth Charles Barber as a director on 2024-02-26
dot icon26/02/2024
Satisfaction of charge 128841370003 in full
dot icon26/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/02/2024
Satisfaction of charge 128841370001 in full
dot icon16/10/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon08/09/2023
Satisfaction of charge 128841370002 in full
dot icon08/09/2023
Registration of charge 128841370003, created on 2023-09-07
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/03/2023
Amended total exemption full accounts made up to 2021-10-31
dot icon27/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/06/2022
Previous accounting period extended from 2021-09-30 to 2021-10-31
dot icon22/10/2021
Confirmation statement made on 2021-09-15 with updates
dot icon11/11/2020
Resolutions
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon06/11/2020
Registration of charge 128841370002, created on 2020-10-30
dot icon30/10/2020
Registration of charge 128841370001, created on 2020-10-30
dot icon16/09/2020
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
15/09/2026
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
14
216.35K
-
0.00
444.00
-
2022
14
493.99K
-
0.00
2.00K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rudder, Jennifer Lynn
Director
26/02/2024 - 01/07/2024
21
Barber, Gareth Charles
Director
16/09/2020 - 26/02/2024
10
Wood, Simon James
Director
26/02/2024 - Present
23
Clifford, John Joseph
Director
26/02/2024 - Present
28
Roberts, John Antony
Director
16/09/2020 - 26/02/2024
1

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+
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 SERVICE LIMITED

BG ENERGY SOLUTIONS SERVICE LIMITED is an(a) Active company incorporated on 16/09/2020 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 SERVICE LIMITED?

toggle

BG ENERGY SOLUTIONS SERVICE LIMITED is currently Active. It was registered on 16/09/2020 .

Where is BG ENERGY SOLUTIONS SERVICE LIMITED located?

toggle

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

What does BG ENERGY SOLUTIONS SERVICE LIMITED do?

toggle

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

What is the latest filing for BG ENERGY SOLUTIONS SERVICE LIMITED?

toggle

The latest filing was on 04/12/2025: Termination of appointment of Vernon Richard Isaiah Hatton as a director on 2025-12-01.