BG MONIES EQUITAS LTD

Register to unlock more data on OkredoRegister

BG MONIES EQUITAS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04446275

Incorporation date

23/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2002)
dot icon07/11/2025
Satisfaction of charge 1 in full
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-30
dot icon11/06/2025
Confirmation statement made on 2025-05-28 with updates
dot icon04/06/2025
Director's details changed for Mr James Albert Baker on 2021-11-30
dot icon04/06/2025
Director's details changed for Mr James Barrington Buchan on 2017-11-26
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-30
dot icon31/05/2024
Confirmation statement made on 2024-05-28 with updates
dot icon20/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-30
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon14/12/2022
Registration of charge 044462750012, created on 2022-12-13
dot icon27/10/2022
Registration of charge 044462750011, created on 2022-10-21
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-30
dot icon13/07/2022
Registration of charge 044462750010, created on 2022-06-30
dot icon01/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-30
dot icon06/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-30
dot icon03/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-30
dot icon02/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-30
dot icon16/05/2018
Registration of charge 044462750009, created on 2018-05-10
dot icon04/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon16/01/2018
Satisfaction of charge 6 in full
dot icon16/01/2018
Satisfaction of charge 5 in full
dot icon16/01/2018
Satisfaction of charge 4 in full
dot icon16/01/2018
Satisfaction of charge 2 in full
dot icon11/01/2018
Registration of charge 044462750007, created on 2018-01-09
dot icon11/01/2018
Registration of charge 044462750008, created on 2018-01-09
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-30
dot icon10/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-30
dot icon15/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon15/04/2016
Director's details changed for Mr James Barrington Buchan on 2016-03-30
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-30
dot icon07/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon04/12/2014
Appointment of Mr James Albert Baker as a director on 2014-12-04
dot icon27/10/2014
Total exemption small company accounts made up to 2013-10-30
dot icon08/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2012-10-30
dot icon02/11/2013
Compulsory strike-off action has been discontinued
dot icon29/10/2013
First Gazette notice for compulsory strike-off
dot icon18/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2011-10-30
dot icon31/10/2012
Compulsory strike-off action has been discontinued
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon26/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon02/08/2011
Appointment of Mr Adam Nicholas Buchan as a secretary
dot icon02/08/2011
Termination of appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-30
dot icon27/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon27/05/2011
Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 2011-03-01
dot icon27/05/2011
Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP
dot icon14/04/2011
Registered office address changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP on 2011-04-14
dot icon11/10/2010
Total exemption small company accounts made up to 2009-10-30
dot icon06/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon06/05/2010
Register inspection address has been changed
dot icon05/05/2010
Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 2009-10-01
dot icon17/09/2009
Total exemption small company accounts made up to 2008-10-30
dot icon21/05/2009
Total exemption small company accounts made up to 2007-10-30
dot icon13/05/2009
Total exemption small company accounts made up to 2006-10-30
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon30/03/2009
Return made up to 30/03/09; full list of members
dot icon12/03/2009
Appointment terminated director gary levy
dot icon12/03/2009
Secretary appointed the baker partnership (uk) secretaries LTD
dot icon12/03/2009
Appointment terminated secretary james buchan
dot icon04/03/2009
Certificate of change of name
dot icon27/02/2009
Compulsory strike-off action has been discontinued
dot icon26/02/2009
Return made up to 30/11/08; full list of members
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon08/02/2008
Return made up to 30/11/07; full list of members
dot icon08/02/2008
Registered office changed on 08/02/08 from: carlton house 101 new london road chelmsford essex CM2 opp
dot icon12/07/2007
Secretary's particulars changed;director's particulars changed
dot icon01/02/2007
Return made up to 30/11/06; full list of members
dot icon30/01/2007
Accounting reference date extended from 30/04/06 to 30/10/06
dot icon19/12/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/01/2006
Return made up to 30/11/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/12/2004
Return made up to 30/11/04; full list of members
dot icon14/09/2004
Particulars of mortgage/charge
dot icon22/06/2004
Return made up to 23/05/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon18/06/2003
Return made up to 23/05/03; full list of members
dot icon02/05/2003
Particulars of mortgage/charge
dot icon23/03/2003
Registered office changed on 23/03/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP
dot icon03/12/2002
Accounting reference date extended from 28/02/03 to 30/04/03
dot icon14/11/2002
Certificate of change of name
dot icon31/07/2002
Ad 13/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon30/07/2002
Particulars of mortgage/charge
dot icon17/07/2002
Particulars of mortgage/charge
dot icon14/07/2002
New secretary appointed;new director appointed
dot icon14/07/2002
New director appointed
dot icon14/07/2002
Registered office changed on 14/07/02 from: greenwood house, new london road chelmsford essex CM2 0PP
dot icon14/07/2002
Accounting reference date shortened from 31/05/03 to 28/02/03
dot icon18/06/2002
Registered office changed on 18/06/02 from: 39A leicester road salford manchester M7 4AS
dot icon18/06/2002
Secretary resigned
dot icon18/06/2002
Director resigned
dot icon23/05/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.67M
-
0.00
14.56K
-
2022
0
1.67M
-
0.00
10.14K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
22/05/2002 - 17/06/2002
41295
THE BAKER PARTNERSHIP (UK) SECRETARIES LIMITED
Corporate Secretary
26/02/2009 - 23/05/2011
11
Levy, Gary Arthur
Director
31/05/2002 - 26/02/2009
6
Baker, James Albert
Director
04/12/2014 - Present
103
Buchan, James Barrington
Director
01/06/2002 - Present
77

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 MONIES EQUITAS LTD

BG MONIES EQUITAS LTD is an(a) Active company incorporated on 23/05/2002 with the registered office located at Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZ. 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 MONIES EQUITAS LTD?

toggle

BG MONIES EQUITAS LTD is currently Active. It was registered on 23/05/2002 .

Where is BG MONIES EQUITAS LTD located?

toggle

BG MONIES EQUITAS LTD is registered at Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZ.

What does BG MONIES EQUITAS LTD do?

toggle

BG MONIES EQUITAS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BG MONIES EQUITAS LTD?

toggle

The latest filing was on 07/11/2025: Satisfaction of charge 1 in full.