BGREENN LIMITED

Register to unlock more data on OkredoRegister

BGREENN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07169722

Incorporation date

25/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1, Wainwright Court, Canterbury Street, Blackburn BB2 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2010)
dot icon22/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon15/10/2025
Micro company accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon23/07/2024
Micro company accounts made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-09-15
dot icon02/10/2023
Micro company accounts made up to 2023-03-31
dot icon21/08/2023
Registered office address changed from Njk House Unit a Suite 6 Haslingden Road Blackburn Lancashire BB1 2EE England to Unit 1, Wainwright Court Canterbury Street Blackburn BB2 2DY on 2023-08-21
dot icon10/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon26/10/2022
Micro company accounts made up to 2022-03-31
dot icon11/07/2022
Previous accounting period extended from 2022-02-28 to 2022-03-31
dot icon21/06/2022
Registered office address changed from Pegasus House 5 Winckley Court Mount Street Preston Lancashire PR1 8BU to Njk House Unit a Suite 6 Haslingden Road Blackburn Lancashire BB1 2EE on 2022-06-21
dot icon03/03/2022
Change of details for Mr Mohammed Junaid Patel as a person with significant control on 2016-07-01
dot icon01/02/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-02-28
dot icon17/05/2021
Resolutions
dot icon24/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon29/12/2020
Confirmation statement made on 2020-12-29 with updates
dot icon16/11/2020
Termination of appointment of Naadiya Desai as a director on 2020-11-04
dot icon16/11/2020
Termination of appointment of Zahid Idris Atcha as a director on 2020-11-04
dot icon16/11/2020
Termination of appointment of Geoffrey Carl Hill as a director on 2020-09-15
dot icon24/07/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon22/02/2020
Compulsory strike-off action has been discontinued
dot icon21/02/2020
Accounts for a dormant company made up to 2019-02-28
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon06/08/2019
Confirmation statement made on 2019-06-12 with updates
dot icon06/08/2019
Appointment of Mr Geoffrey Carl Hill as a director on 2019-08-06
dot icon06/08/2019
Appointment of Mr Zahid Idris Atcha as a director on 2019-08-06
dot icon06/08/2019
Appointment of Mrs Naadiya Desai as a director on 2019-08-06
dot icon14/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon28/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon02/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon07/07/2017
Notification of Mohammed Junaid Patel as a person with significant control on 2016-07-01
dot icon07/07/2017
Confirmation statement made on 2017-06-12 with updates
dot icon21/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon17/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon15/01/2016
Accounts for a dormant company made up to 2015-02-28
dot icon04/08/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon04/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon22/08/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon22/08/2014
Appointment of Mr Mohammed Junaid Patel as a director on 2014-08-08
dot icon22/08/2014
Termination of appointment of Arif Abdullah Patel as a director on 2014-08-08
dot icon26/09/2013
Director's details changed for Mr Arif Abdullah Patel on 2013-09-24
dot icon26/09/2013
Termination of appointment of Zaid Choksi as a director
dot icon18/06/2013
Termination of appointment of Mohammed Patel as a director
dot icon12/06/2013
Accounts for a dormant company made up to 2013-02-28
dot icon12/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon12/06/2013
Certificate of change of name
dot icon12/06/2013
Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX on 2013-06-12
dot icon11/06/2013
Appointment of Mr Mohammed Junaid Patel as a director
dot icon11/06/2013
Appointment of Mr Zaid Abdullah Choksi as a director
dot icon11/06/2013
Appointment of Mr Arif Abdullah Patel as a director
dot icon11/06/2013
Termination of appointment of Robin Phillips as a director
dot icon11/06/2013
Termination of appointment of Ordered Management Secretary Ltd as a secretary
dot icon26/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon25/05/2012
Accounts for a dormant company made up to 2012-02-28
dot icon27/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon01/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon06/07/2010
Registered office address changed from 26 Spenser Road Bedford Bedfordshire MK40 2AZ United Kingdom on 2010-07-06
dot icon06/07/2010
Appointment of Ordered Management Secretary Ltd as a secretary
dot icon06/07/2010
Appointment of Mr Robin John Phillips as a director
dot icon05/07/2010
Termination of appointment of Kiran Deshpande as a director
dot icon25/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon12 *

* during past year

Number of employees

16
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
26.03K
-
0.00
-
-
2022
4
26.71K
-
0.00
-
-
2023
16
188.45K
-
0.00
-
-
2023
16
188.45K
-
0.00
-
-

Employees

2023

Employees

16 Ascended300 % *

Net Assets(GBP)

188.45K £Ascended605.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
ORDERED MANAGEMENT SECRETARY LTD
Corporate Secretary
01/07/2010 - 11/06/2013
203
Phillips, Robin John
Director
05/07/2010 - 11/06/2013
73
Desai, Naadiya
Director
06/08/2019 - 04/11/2020
4
Patel, Mohammed Junaid
Director
11/06/2013 - 17/06/2013
17
Patel, Mohammed Junaid
Director
08/08/2014 - Present
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BGREENN LIMITED

BGREENN LIMITED is an(a) Active company incorporated on 25/02/2010 with the registered office located at Unit 1, Wainwright Court, Canterbury Street, Blackburn BB2 2DY. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BGREENN LIMITED?

toggle

BGREENN LIMITED is currently Active. It was registered on 25/02/2010 .

Where is BGREENN LIMITED located?

toggle

BGREENN LIMITED is registered at Unit 1, Wainwright Court, Canterbury Street, Blackburn BB2 2DY.

What does BGREENN LIMITED do?

toggle

BGREENN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BGREENN LIMITED have?

toggle

BGREENN LIMITED had 16 employees in 2023.

What is the latest filing for BGREENN LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-20 with no updates.