BG TRAINING LIMITED

Register to unlock more data on OkredoRegister

BG TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07255914

Incorporation date

17/05/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Imperial House, 21-25 North Street, Bromley BR1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2010)
dot icon13/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2024
Termination of appointment of Christopher Alun Jenkins as a director on 2024-08-01
dot icon09/07/2024
Voluntary strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for voluntary strike-off
dot icon20/05/2024
Application to strike the company off the register
dot icon18/10/2023
Director's details changed for Mr Danny Langley on 2023-10-18
dot icon04/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/07/2023
Registered office address changed from 3rd Floor, Imperial House 21-25 North Street Bromley BR1 1SD England to Imperial House 21-25 North Street Bromley BR1 1SD on 2023-07-15
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon24/04/2023
Change of details for Zishi Group Limited as a person with significant control on 2021-03-26
dot icon28/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon20/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/08/2022
Appointment of Mr Christopher Alun Jenkins as a director on 2022-07-31
dot icon01/08/2022
Termination of appointment of Lee Antony Hodgkinson as a director on 2022-07-29
dot icon19/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon22/04/2022
Termination of appointment of Justina Naik as a secretary on 2022-04-22
dot icon24/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon04/05/2021
Cessation of Ostc Group Holdings Limited as a person with significant control on 2021-03-26
dot icon04/05/2021
Notification of Zishi Group Limited as a person with significant control on 2021-03-26
dot icon26/04/2021
Change of details for Ostc Limited as a person with significant control on 2021-01-22
dot icon17/03/2021
Appointment of Mrs Justina Naik as a secretary on 2021-01-22
dot icon15/02/2021
Termination of appointment of Peter Evans as a director on 2021-01-22
dot icon15/02/2021
Appointment of Mr Lee Antony Hodgkinson as a director on 2021-01-22
dot icon11/02/2021
Registered office address changed from Unit D Molasses House Clove Hitch Quay London SW11 3TN England to 3rd Floor, Imperial House 21-25 North Street Bromley BR1 1SD on 2021-02-11
dot icon11/02/2021
Termination of appointment of Clive Anthony Parritt as a director on 2021-01-22
dot icon11/02/2021
Termination of appointment of Claire Jean Anderson as a director on 2021-01-22
dot icon11/02/2021
Notification of Ostc Limited as a person with significant control on 2021-01-22
dot icon11/02/2021
Cessation of Claire Jean Anderson as a person with significant control on 2021-01-22
dot icon11/02/2021
Appointment of Mr Danny Langley as a director on 2021-01-22
dot icon11/02/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon10/12/2020
Statement of capital on 2020-11-27
dot icon10/12/2020
Resolutions
dot icon26/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/07/2020
Confirmation statement made on 2020-05-17 with updates
dot icon05/07/2019
Confirmation statement made on 2019-05-17 with updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/01/2019
Termination of appointment of Sara Elizabeth Barker as a director on 2018-12-31
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon27/11/2017
Appointment of Mr Peter Evans as a director on 2017-07-01
dot icon11/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon23/05/2016
Register inspection address has been changed from 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN England to Unit D Clove Hitch Quay London SW11 3TN
dot icon08/01/2016
Registered office address changed from 1 Ivory House Plantation Wharf Clove Hitch Quay Battersea London SW11 3TN to Unit D Molasses House Clove Hitch Quay London SW11 3TN on 2016-01-08
dot icon16/09/2015
Resolutions
dot icon14/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/09/2015
Termination of appointment of Eric Tung as a director on 2015-08-25
dot icon06/08/2015
Termination of appointment of Russell John Hammerson as a director on 2014-08-01
dot icon19/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon01/09/2014
Accounts for a small company made up to 2013-11-30
dot icon08/07/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon08/07/2014
Director's details changed for Mrs Sara Elizabeth Barker on 2013-06-01
dot icon27/02/2014
Appointment of Mr Eric Tung as a director
dot icon26/02/2014
Certificate of change of name
dot icon26/02/2014
Termination of appointment of Robert Henry as a director
dot icon03/09/2013
Accounts for a small company made up to 2012-11-30
dot icon22/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon21/05/2013
Register(s) moved to registered office address
dot icon21/05/2013
Register inspection address has been changed from Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom
dot icon22/04/2013
Registered office address changed from 7 Harp Lane London EC3R 6DP United Kingdom on 2013-04-22
dot icon18/09/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon17/07/2012
Compulsory strike-off action has been discontinued
dot icon16/07/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/05/2012
First Gazette notice for compulsory strike-off
dot icon18/01/2012
Current accounting period extended from 2012-05-31 to 2012-11-30
dot icon19/05/2011
Termination of appointment of Mh Secretaries Limited as a secretary
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon02/11/2010
Register(s) moved to registered inspection location
dot icon02/11/2010
Register(s) moved to registered inspection location
dot icon02/11/2010
Register(s) moved to registered inspection location
dot icon02/11/2010
Register(s) moved to registered inspection location
dot icon02/11/2010
Register inspection address has been changed
dot icon29/10/2010
Appointment of Mh Secretaries Limited as a secretary
dot icon29/10/2010
Termination of appointment of Claire Anderson as a secretary
dot icon27/10/2010
Appointment of Claire Anderson as a secretary
dot icon24/08/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon24/08/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon18/08/2010
Resolutions
dot icon13/08/2010
Appointment of Sara Elizabeth Barker as a director
dot icon13/08/2010
Appointment of Russell John Hammerson as a director
dot icon13/08/2010
Appointment of Robert Michael Henry as a director
dot icon13/08/2010
Statement of capital following an allotment of shares on 2010-06-16
dot icon17/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langley, Danny
Director
22/01/2021 - Present
45
Hodgkinson, Lee Antony
Director
22/01/2021 - 29/07/2022
13
Jenkins, Christopher Alun
Director
31/07/2022 - 01/08/2024
7
MH SECRETARIES LIMITED
Corporate Secretary
29/10/2010 - 19/05/2011
97
Evans, Peter
Director
01/07/2017 - 22/01/2021
9

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BG TRAINING LIMITED

BG TRAINING LIMITED is an(a) Dissolved company incorporated on 17/05/2010 with the registered office located at Imperial House, 21-25 North Street, Bromley BR1 1SD. There is currently 1 active director 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 TRAINING LIMITED?

toggle

BG TRAINING LIMITED is currently Dissolved. It was registered on 17/05/2010 and dissolved on 13/08/2024.

Where is BG TRAINING LIMITED located?

toggle

BG TRAINING LIMITED is registered at Imperial House, 21-25 North Street, Bromley BR1 1SD.

What does BG TRAINING LIMITED do?

toggle

BG TRAINING LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BG TRAINING LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via voluntary strike-off.