BGB ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BGB ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02107467

Incorporation date

09/03/1987

Size

Full

Contacts

Registered address

Registered address

Dysart Road, Grantham, Lincolnshire NG31 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1987)
dot icon07/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon16/07/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon07/01/2025
Director's details changed for Mr Nicholas Hubbard on 2025-01-01
dot icon06/01/2025
Director's details changed for Mr Paul Adrian Hussein on 2025-01-01
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon26/03/2024
Notification of a person with significant control statement
dot icon25/03/2024
Cessation of David Richard Holt as a person with significant control on 2016-04-06
dot icon25/03/2024
Satisfaction of charge 021074670002 in full
dot icon25/03/2024
Satisfaction of charge 021074670003 in full
dot icon25/03/2024
Satisfaction of charge 021074670004 in full
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon19/04/2023
Appointment of Mr Gareth Leigh Johnston as a director on 2023-04-01
dot icon19/04/2023
Appointment of Ms Halina Thompson as a director on 2023-04-01
dot icon19/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon10/02/2023
Director's details changed for Mr David Richard Holt on 2023-02-10
dot icon07/11/2022
Termination of appointment of Emily Margaret Edmett as a director on 2022-11-04
dot icon03/11/2022
Appointment of Luke Thomas Bishop as a director on 2022-10-24
dot icon28/09/2022
Termination of appointment of Nicholas Charles Herbert as a director on 2022-09-28
dot icon12/07/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Termination of appointment of David Ian Jockel as a director on 2022-07-08
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon06/07/2021
Full accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon10/02/2021
Termination of appointment of David Charles Gilbert as a director on 2021-02-01
dot icon08/01/2021
Appointment of Mrs Emily Margaret Edmett as a director on 2021-01-04
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon02/11/2020
Appointment of Mr Paul Adrian Hussein as a director on 2020-10-01
dot icon23/09/2020
Director's details changed for Mrs Geraldine Ann Holt on 2020-09-07
dot icon03/08/2020
Termination of appointment of Ian Joseph Waring as a director on 2020-08-01
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon02/11/2019
Appointment of Mr Nicholas Charles Herbert as a director on 2019-11-01
dot icon10/06/2019
Full accounts made up to 2018-08-31
dot icon15/04/2019
Cessation of David Trevor Holt as a person with significant control on 2018-03-30
dot icon15/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon27/02/2019
Director's details changed for Mr Ian Joseph Waring on 2019-02-27
dot icon27/02/2019
Director's details changed for Mrs Geraldine Ann Holt on 2019-02-27
dot icon13/02/2019
Director's details changed for David Charles Gilbert on 2019-02-13
dot icon13/02/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon02/08/2018
Registration of charge 021074670004, created on 2018-07-13
dot icon19/07/2018
Registration of charge 021074670003, created on 2018-07-16
dot icon12/06/2018
Termination of appointment of David Trevor Holt as a director on 2018-03-30
dot icon31/05/2018
Full accounts made up to 2017-08-31
dot icon11/04/2018
Resolutions
dot icon11/04/2018
Change of name notice
dot icon04/04/2018
Termination of appointment of Geraldine Ann Holt as a secretary on 2018-03-29
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon12/12/2017
Registration of charge 021074670002, created on 2017-12-12
dot icon23/05/2017
Appointment of Mr David Ian Jockel as a director on 2017-04-06
dot icon13/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon28/03/2017
Registration of charge 021074670001, created on 2017-03-24
dot icon14/02/2017
Full accounts made up to 2016-08-31
dot icon01/09/2016
Appointment of Mr Nicholas Hubbard as a director on 2016-09-01
dot icon31/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon16/02/2016
Full accounts made up to 2015-08-31
dot icon11/09/2015
Appointment of Mr Ian Joseph Waring as a director on 2015-09-01
dot icon06/06/2015
Full accounts made up to 2014-08-31
dot icon16/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon09/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon24/10/2013
Full accounts made up to 2013-08-31
dot icon10/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon10/04/2013
Register(s) moved to registered inspection location
dot icon09/04/2013
Director's details changed for Mr David Trevor Holt on 2013-01-01
dot icon09/04/2013
Director's details changed for David Richard Holt on 2013-01-01
dot icon09/04/2013
Director's details changed for Mrs Geraldine Ann Holt on 2013-01-01
dot icon09/04/2013
Register inspection address has been changed
dot icon09/04/2013
Director's details changed for David Charles Gilbert on 2013-01-01
dot icon25/03/2013
Director's details changed for David Richard Holt on 2013-03-21
dot icon25/03/2013
Director's details changed for Mr David Trevor Holt on 2013-03-21
dot icon26/11/2012
Full accounts made up to 2012-08-31
dot icon23/05/2012
Full accounts made up to 2011-08-31
dot icon04/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon23/05/2011
Full accounts made up to 2010-08-31
dot icon30/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon20/05/2010
Full accounts made up to 2009-08-31
dot icon13/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon08/09/2009
Director's change of particulars / david holt / 08/07/2009
dot icon08/09/2009
Director and secretary's change of particulars / geraldine holt / 08/07/2009
dot icon30/03/2009
Return made up to 30/03/09; full list of members
dot icon28/01/2009
Full accounts made up to 2008-08-31
dot icon29/05/2008
Director's change of particulars / david holt / 09/05/2008
dot icon31/03/2008
Return made up to 30/03/08; full list of members
dot icon04/03/2008
Full accounts made up to 2007-08-31
dot icon04/04/2007
Return made up to 30/03/07; full list of members
dot icon08/03/2007
Accounts for a small company made up to 2006-08-31
dot icon18/04/2006
Return made up to 30/03/06; full list of members
dot icon28/02/2006
Accounts for a small company made up to 2005-08-31
dot icon07/04/2005
Return made up to 30/03/05; full list of members
dot icon08/12/2004
Accounts for a small company made up to 2004-08-31
dot icon16/04/2004
Return made up to 30/03/04; full list of members
dot icon03/12/2003
Accounts for a small company made up to 2003-08-31
dot icon08/04/2003
Return made up to 30/03/03; full list of members
dot icon26/11/2002
Accounts for a small company made up to 2002-08-31
dot icon18/11/2002
Ad 20/08/02--------- £ si 100@1=100 £ ic 100/200
dot icon18/11/2002
Memorandum and Articles of Association
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Resolutions
dot icon06/06/2002
Return made up to 30/03/02; full list of members
dot icon27/03/2002
Location of register of members
dot icon27/03/2002
New director appointed
dot icon14/11/2001
Accounts for a small company made up to 2001-08-31
dot icon29/03/2001
Return made up to 30/03/01; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-08-31
dot icon25/04/2000
Accounts for a small company made up to 1999-08-31
dot icon12/04/2000
Return made up to 30/03/00; full list of members
dot icon07/05/1999
Accounts for a small company made up to 1998-08-31
dot icon09/04/1999
Return made up to 30/03/99; full list of members
dot icon31/03/1999
New director appointed
dot icon27/03/1998
Return made up to 30/03/98; full list of members
dot icon26/10/1997
Accounts for a small company made up to 1997-08-31
dot icon06/04/1997
Return made up to 30/03/97; full list of members
dot icon31/10/1996
Accounts for a small company made up to 1996-08-31
dot icon11/04/1996
Return made up to 30/03/96; full list of members
dot icon15/11/1995
Accounts for a small company made up to 1995-08-31
dot icon13/04/1995
Return made up to 30/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounts for a small company made up to 1994-08-31
dot icon18/04/1994
Return made up to 30/03/94; full list of members
dot icon15/11/1993
Accounts for a small company made up to 1993-08-31
dot icon19/04/1993
Return made up to 30/03/93; full list of members
dot icon08/01/1993
Accounts for a small company made up to 1992-08-31
dot icon21/06/1992
Full accounts made up to 1991-08-31
dot icon27/03/1992
Return made up to 30/03/92; no change of members
dot icon16/04/1991
Full accounts made up to 1990-08-31
dot icon16/04/1991
Return made up to 30/03/91; no change of members
dot icon06/04/1990
Accounts for a small company made up to 1989-08-31
dot icon06/04/1990
Return made up to 30/03/90; full list of members
dot icon03/07/1989
Accounts for a small company made up to 1988-08-31
dot icon03/07/1989
Return made up to 23/06/89; full list of members
dot icon26/06/1987
Accounting reference date notified as 31/08
dot icon29/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/04/1987
Registered office changed on 29/04/87 from: 124-128 city road london EC1V 2NJ
dot icon27/04/1987
Certificate of change of name
dot icon09/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jockel, David Ian
Director
05/04/2017 - 07/07/2022
11
Waring, Ian Joseph
Director
01/09/2015 - 01/08/2020
7
Hussein, Paul Adrian
Director
01/10/2020 - Present
2
Mr David Richard Holt
Director
20/12/2001 - Present
-
Luke Thomas Bishop
Director
24/10/2022 - Present
2

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+
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 BGB ENGINEERING LIMITED

BGB ENGINEERING LIMITED is an(a) Active company incorporated on 09/03/1987 with the registered office located at Dysart Road, Grantham, Lincolnshire NG31 7NB. There are currently 6 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 BGB ENGINEERING LIMITED?

toggle

BGB ENGINEERING LIMITED is currently Active. It was registered on 09/03/1987 .

Where is BGB ENGINEERING LIMITED located?

toggle

BGB ENGINEERING LIMITED is registered at Dysart Road, Grantham, Lincolnshire NG31 7NB.

What does BGB ENGINEERING LIMITED do?

toggle

BGB ENGINEERING LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for BGB ENGINEERING LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-30 with no updates.