BG MOTOR SPORT LIMITED

Register to unlock more data on OkredoRegister

BG MOTOR SPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03862474

Incorporation date

20/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands B69 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1999)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon01/10/2020
Second filing of Confirmation Statement dated 2019-10-18
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon10/01/2018
Notification of Ben Fricker as a person with significant control on 2016-10-13
dot icon10/01/2018
Notification of William Brogden as a person with significant control on 2016-04-06
dot icon10/01/2018
Withdrawal of a person with significant control statement on 2018-01-10
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon14/10/2016
Appointment of Mr Ben Fricker as a director on 2016-10-13
dot icon25/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon02/10/2015
Termination of appointment of Alfred John De Quervain Colley as a secretary on 2015-07-21
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon16/11/2011
Director's details changed for William James Brogden on 2011-11-16
dot icon25/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Termination of appointment of Stephen Skinner as a director
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon09/07/2009
Appointment terminated director peter palmer
dot icon27/10/2008
Return made up to 20/10/08; full list of members
dot icon30/07/2008
Full accounts made up to 2008-03-31
dot icon31/10/2007
Return made up to 20/10/07; full list of members
dot icon21/10/2007
Full accounts made up to 2007-03-31
dot icon11/11/2006
Return made up to 20/10/06; full list of members
dot icon31/10/2006
Full accounts made up to 2006-03-31
dot icon26/07/2006
Registered office changed on 26/07/06 from: 2 hagley court south, the waterfront, brierley hill, west midlands DY5 1XE
dot icon08/11/2005
Return made up to 20/10/05; full list of members
dot icon13/10/2005
Full accounts made up to 2005-03-31
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon15/10/2004
Return made up to 20/10/04; full list of members
dot icon22/10/2003
Return made up to 20/10/03; full list of members
dot icon18/09/2003
Full accounts made up to 2003-03-31
dot icon06/05/2003
Particulars of mortgage/charge
dot icon18/10/2002
Return made up to 20/10/02; full list of members
dot icon02/07/2002
Secretary resigned
dot icon02/07/2002
New secretary appointed
dot icon25/06/2002
Full accounts made up to 2002-03-31
dot icon10/01/2002
Return made up to 20/10/01; full list of members
dot icon15/08/2001
Full accounts made up to 2001-03-31
dot icon09/08/2001
New director appointed
dot icon19/01/2001
Particulars of mortgage/charge
dot icon23/10/2000
Return made up to 20/10/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 2000-03-31
dot icon21/02/2000
Registered office changed on 21/02/00 from: seckloe house 101 north, thirteenth street, milton keynes, buckinghamshire MK9 3NU
dot icon21/02/2000
Accounting reference date shortened from 31/10/00 to 31/03/00
dot icon02/12/1999
Director resigned
dot icon02/12/1999
Secretary resigned
dot icon02/12/1999
Secretary resigned
dot icon02/12/1999
Director resigned
dot icon02/12/1999
New secretary appointed;new director appointed
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New secretary appointed;new director appointed
dot icon02/12/1999
New director appointed
dot icon25/11/1999
Secretary resigned
dot icon25/11/1999
Director resigned
dot icon05/11/1999
New secretary appointed
dot icon05/11/1999
New director appointed
dot icon20/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-54.59 % *

* during past year

Cash in Bank

£73,547.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
6
280.89K
-
0.00
158.87K
-
2022
6
377.43K
-
0.00
161.96K
-
2023
6
340.23K
-
0.00
73.55K
-
2023
6
340.23K
-
0.00
73.55K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

340.23K £Descended-9.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.55K £Descended-54.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ben Fricker
Director
13/10/2016 - Present
2
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
20/10/1999 - 20/10/1999
2863
EMW SECRETARIES LIMITED
Corporate Secretary
20/10/1999 - 16/11/1999
279
EMW DIRECTORS LIMITED
Corporate Director
20/10/1999 - 16/11/1999
161
Ashcroft Cameron Nominees Limited
Nominee Director
20/10/1999 - 20/10/1999
2796

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+
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 MOTOR SPORT LIMITED

BG MOTOR SPORT LIMITED is an(a) Active company incorporated on 20/10/1999 with the registered office located at 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands B69 2JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BG MOTOR SPORT LIMITED?

toggle

BG MOTOR SPORT LIMITED is currently Active. It was registered on 20/10/1999 .

Where is BG MOTOR SPORT LIMITED located?

toggle

BG MOTOR SPORT LIMITED is registered at 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands B69 2JG.

What does BG MOTOR SPORT LIMITED do?

toggle

BG MOTOR SPORT LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does BG MOTOR SPORT LIMITED have?

toggle

BG MOTOR SPORT LIMITED had 6 employees in 2023.

What is the latest filing for BG MOTOR SPORT LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.