BG2 LIMITED

Register to unlock more data on OkredoRegister

BG2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05100410

Incorporation date

13/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tollgate House 98 Priory Road, Edgbaston, Birmingham B15 2RGCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2004)
dot icon30/12/2025
Cessation of Simon Wyndham Hope Zutshi as a person with significant control on 2025-12-19
dot icon30/12/2025
Notification of Zutshi Family Investments Ltd as a person with significant control on 2025-12-19
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon23/06/2025
Registered office address changed from 55 Christchurch Close Birmingham B15 3NE England to Tollgate House 98 Priory Road Edgbaston Birmingham B15 2RG on 2025-06-23
dot icon23/06/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon23/06/2025
Change of details for Mr Simon Wyndham Hope Zutshi as a person with significant control on 2025-06-23
dot icon30/01/2025
Total exemption full accounts made up to 2024-03-30
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-30
dot icon23/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon21/12/2022
Satisfaction of charge 051004100005 in full
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-30
dot icon27/05/2022
Appointment of Mrs Navjot Tohan Zutshi as a director on 2022-05-13
dot icon06/05/2022
Registered office address changed
dot icon05/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon05/05/2022
Registered office address changed from 49 Quadrant House, Calthorpe Road Edgbaston Birmingham B15 1th England to 56 Christchurch Close Birmingham B15 3NE on 2022-05-05
dot icon07/02/2022
Total exemption full accounts made up to 2021-03-30
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-30
dot icon10/06/2020
Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England to 49 Quadrant House, Calthorpe Road Edgbaston Birmingham B15 1th on 2020-06-10
dot icon16/04/2020
Confirmation statement made on 2020-04-13 with updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon17/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon15/01/2019
Director's details changed for Mr Simon Wyndham Hope Zutshi on 2019-01-01
dot icon15/01/2019
Change of details for Mr Simon Wyndham Hope Zutshi as a person with significant control on 2019-01-01
dot icon15/01/2019
Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ to C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ on 2019-01-15
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-30
dot icon03/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon15/02/2018
Change of details for Mr Simon Wyndham Hope Zutshi as a person with significant control on 2018-02-14
dot icon15/02/2018
Director's details changed for Mr Simon Wyndham Hope Zutshi on 2018-02-15
dot icon15/02/2018
Change of details for Mr Simon Wyndham Hope Zutshi as a person with significant control on 2018-02-14
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-03-30
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon18/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon15/01/2014
Registration of charge 051004100005
dot icon10/01/2014
Satisfaction of charge 2 in full
dot icon10/01/2014
Satisfaction of charge 051004100003 in full
dot icon10/01/2014
Satisfaction of charge 051004100004 in full
dot icon18/12/2013
Satisfaction of charge 1 in full
dot icon04/12/2013
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon16/10/2013
Appointment of Ms Julie Barker as a secretary
dot icon11/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/06/2013
Registration of charge 051004100004
dot icon07/06/2013
Registration of charge 051004100003
dot icon13/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon13/05/2013
Director's details changed for Mr Simon Wyndham Hope Zutshi on 2013-05-01
dot icon08/04/2013
Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool FY2 0HJ England on 2013-04-08
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2012
Termination of appointment of Philip Barnes as a director
dot icon12/07/2012
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon29/06/2012
Registered office address changed from 106/108 Park Road Rugby Warwickshire CV21 2QX United Kingdom on 2012-06-29
dot icon28/06/2012
Appointment of Mr Philip Richard Barnes as a director
dot icon21/06/2012
Current accounting period extended from 2012-04-30 to 2012-06-30
dot icon13/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/06/2011
Director's details changed for Simon Zutshi on 2011-05-31
dot icon14/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/06/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon04/06/2010
Director's details changed for Simon Zutshi on 2010-04-13
dot icon04/06/2010
Registered office address changed from 3a York Road Erdington Birmingham B23 6TE United Kingdom on 2010-06-04
dot icon12/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon11/05/2009
Return made up to 13/04/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/06/2008
Return made up to 13/04/08; full list of members
dot icon16/04/2008
Appointment terminated secretary david nicoll
dot icon01/03/2008
Registered office changed on 01/03/2008 from 6 mercury close daventry northamptonshire NN11 9HW
dot icon16/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon24/04/2007
Return made up to 13/04/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/05/2006
New secretary appointed
dot icon10/05/2006
Secretary resigned
dot icon03/05/2006
Return made up to 13/04/06; full list of members
dot icon26/04/2006
Registered office changed on 26/04/06 from: selly wick house 59 selly wick road selly park birmingham west midlands B29 7JE
dot icon25/04/2006
New secretary appointed
dot icon12/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/12/2005
Secretary resigned
dot icon01/06/2005
Return made up to 13/04/05; full list of members
dot icon21/04/2004
Secretary resigned
dot icon13/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.55K
-
0.00
439.00
-
2022
0
23.08K
-
0.00
2.46K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Zutshi, Simon Wyndham Hope
Director
13/04/2004 - Present
46
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
12/04/2004 - 12/04/2004
6456
Barnes, Philip Richard
Director
27/06/2012 - 26/07/2012
5
Zutshi, Navjot Tohan
Director
13/05/2022 - Present
6
Nicoll, David Maximilian Cathmoir
Secretary
17/04/2006 - 05/04/2008
16

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BG2 LIMITED

BG2 LIMITED is an(a) Active company incorporated on 13/04/2004 with the registered office located at Tollgate House 98 Priory Road, Edgbaston, Birmingham B15 2RG. 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 BG2 LIMITED?

toggle

BG2 LIMITED is currently Active. It was registered on 13/04/2004 .

Where is BG2 LIMITED located?

toggle

BG2 LIMITED is registered at Tollgate House 98 Priory Road, Edgbaston, Birmingham B15 2RG.

What does BG2 LIMITED do?

toggle

BG2 LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BG2 LIMITED?

toggle

The latest filing was on 30/12/2025: Cessation of Simon Wyndham Hope Zutshi as a person with significant control on 2025-12-19.