BGB ENTRANCE & ACCESS SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BGB ENTRANCE & ACCESS SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07397352

Incorporation date

05/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Meadow Lane Business Park, Meadow Lane, Bolton BL2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2010)
dot icon19/04/2026
Certificate of change of name
dot icon11/02/2026
Change of details for Mr Dean Antony Cruickshank as a person with significant control on 2026-02-01
dot icon10/02/2026
Director's details changed for Mr Dean Anthony Cruickshank on 2026-02-01
dot icon10/11/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/08/2025
Appointment of Mr Benjamin Thomas Jackson as a director on 2025-08-28
dot icon28/08/2025
Appointment of Mr Robert Michael Archer as a director on 2025-08-28
dot icon27/06/2025
Registered office address changed from Unit 4 Meadow Lane Business Park Meadow Lane Breightmet Bolton BL2 6PT to Unit 10 Meadow Lane Business Park Meadow Lane Bolton BL2 6PT on 2025-06-27
dot icon06/11/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon29/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon13/11/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon25/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon08/10/2021
Current accounting period extended from 2021-08-31 to 2021-11-30
dot icon14/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/01/2021
Sub-division of shares on 2020-12-21
dot icon07/01/2021
Memorandum and Articles of Association
dot icon07/01/2021
Resolutions
dot icon07/01/2021
Resolutions
dot icon01/12/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon26/03/2020
Appointment of Mr Anthony Locke as a director on 2020-03-26
dot icon26/03/2020
Appointment of Miss Melanie Kate Yeardley as a director on 2020-03-26
dot icon13/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/11/2019
Previous accounting period shortened from 2019-11-30 to 2019-08-31
dot icon17/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon30/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon23/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon19/10/2016
Termination of appointment of Premier Business Support Services Limited as a secretary on 2016-10-01
dot icon18/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/12/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon22/10/2014
Register(s) moved to registered office address Unit 4 Meadow Lane Business Park Meadow Lane Breightmet Bolton BL2 6PT
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon15/11/2013
Current accounting period shortened from 2014-02-28 to 2013-11-30
dot icon29/10/2013
Appointment of Premier Business Support Services Limited as a secretary
dot icon29/10/2013
Termination of appointment of Premier Business Advisers Limited as a secretary
dot icon11/07/2013
Registered office address changed from Vision House the Alpha Centre Armstrong Way Yate Bristol BS37 5NG England on 2013-07-11
dot icon25/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/11/2012
Current accounting period extended from 2012-11-30 to 2013-02-28
dot icon23/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon23/11/2012
Register(s) moved to registered inspection location
dot icon23/11/2012
Register inspection address has been changed
dot icon17/10/2012
Registered office address changed from Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS United Kingdom on 2012-10-17
dot icon04/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon01/02/2012
Compulsory strike-off action has been discontinued
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon30/01/2012
Annual return made up to 2011-10-05 with full list of shareholders
dot icon18/11/2011
Current accounting period extended from 2011-10-31 to 2011-11-30
dot icon22/06/2011
Appointment of Mr Nigel Keith Jackson as a director
dot icon15/06/2011
Certificate of change of name
dot icon15/06/2011
Change of name notice
dot icon11/05/2011
Resolutions
dot icon11/05/2011
Change of name notice
dot icon09/11/2010
Certificate of change of name
dot icon09/11/2010
Change of name notice
dot icon01/11/2010
Appointment of Premier Business Advisers Limited as a secretary
dot icon01/11/2010
Appointment of Mr Dean Anthony Cruickshank as a director
dot icon01/11/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon01/11/2010
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2010-11-01
dot icon05/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-65.06 % *

* during past year

Cash in Bank

£38,367.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
439.51K
-
0.00
109.80K
-
2022
-
439.51K
-
0.00
38.37K
-
2022
-
439.51K
-
0.00
38.37K
-

Employees

2022

Employees

-

Net Assets(GBP)

439.51K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.37K £Descended-65.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
05/10/2010 - 01/11/2010
19639
Jackson, Nigel Keith
Director
14/04/2011 - Present
120
Archer, Robert Michael
Director
28/08/2025 - Present
26
Cruickshank, Dean Anthony
Director
01/11/2010 - Present
24
PREMIER BUSINESS ADVISERS LTD
Corporate Secretary
01/11/2010 - 01/03/2013
15

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 BGB ENTRANCE & ACCESS SOLUTIONS LTD

BGB ENTRANCE & ACCESS SOLUTIONS LTD is an(a) Active company incorporated on 05/10/2010 with the registered office located at Unit 10 Meadow Lane Business Park, Meadow Lane, Bolton BL2 6PT. 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 ENTRANCE & ACCESS SOLUTIONS LTD?

toggle

BGB ENTRANCE & ACCESS SOLUTIONS LTD is currently Active. It was registered on 05/10/2010 .

Where is BGB ENTRANCE & ACCESS SOLUTIONS LTD located?

toggle

BGB ENTRANCE & ACCESS SOLUTIONS LTD is registered at Unit 10 Meadow Lane Business Park, Meadow Lane, Bolton BL2 6PT.

What does BGB ENTRANCE & ACCESS SOLUTIONS LTD do?

toggle

BGB ENTRANCE & ACCESS SOLUTIONS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BGB ENTRANCE & ACCESS SOLUTIONS LTD?

toggle

The latest filing was on 19/04/2026: Certificate of change of name.