BSG CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BSG CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI021016

Incorporation date

28/10/1987

Size

Full

Contacts

Registered address

Registered address

20 Tobermore Road, Maghera, Co Derry BT46 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1987)
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon18/10/2024
Registered office address changed from 6 Bank Square Maghera Co Derry BT46 5AZ Northern Ireland to 20 Tobermore Road Maghera Co Derry BT46 5DS on 2024-10-18
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon25/11/2021
Full accounts made up to 2020-12-31
dot icon19/11/2021
Notification of Bsg Holdco Ltd as a person with significant control on 2020-01-01
dot icon19/11/2021
Cessation of Bernadette Gillan as a person with significant control on 2020-01-01
dot icon19/11/2021
Cessation of Seamus Gerald Gillan as a person with significant control on 2020-01-01
dot icon19/11/2021
Termination of appointment of Bernadette Gillan as a director on 2021-11-19
dot icon19/11/2021
Appointment of Mr Sean Gillan as a director on 2021-11-19
dot icon19/11/2021
Appointment of Mr Anthony Tohill as a director on 2021-11-19
dot icon26/08/2021
Registered office address changed from 6 Bank Square Maghera Co.Derry BT46 5AZ to 6 Bank Square Maghera Co Derry BT46 5AZ on 2021-08-26
dot icon17/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon08/07/2021
Memorandum and Articles of Association
dot icon08/07/2021
Resolutions
dot icon21/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon02/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon07/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon01/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon03/11/2010
Full accounts made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/08/2010
Director's details changed for Seamus Gillan on 2010-07-31
dot icon05/08/2010
Director's details changed for Bernadette Gillan on 2010-07-31
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon15/08/2009
31/07/09 annual return shuttle
dot icon27/01/2009
31/12/07 annual accts
dot icon03/09/2008
31/07/08 annual return shuttle
dot icon08/11/2007
31/12/06 annual accts
dot icon13/09/2007
31/07/07 annual return shuttle
dot icon06/11/2006
31/12/05 annual accts
dot icon16/08/2006
31/07/06 annual return shuttle
dot icon09/11/2005
31/12/04 annual accts
dot icon17/08/2005
31/07/05 annual return shuttle
dot icon03/11/2004
31/12/03 annual accts
dot icon11/09/2004
31/07/04 annual return shuttle
dot icon07/07/2004
Updated mem and arts
dot icon06/07/2004
Change in sit reg add
dot icon10/06/2004
Resolution to change name
dot icon05/11/2003
31/12/02 annual accts
dot icon04/09/2003
31/07/03 annual return shuttle
dot icon05/03/2003
Auditor resignation
dot icon04/11/2002
31/12/01 annual accts
dot icon04/08/2002
31/07/02 annual return shuttle
dot icon11/11/2001
31/12/00 annual accts
dot icon15/08/2001
31/07/01 annual return shuttle
dot icon31/10/2000
31/12/99 annual accts
dot icon07/08/2000
31/07/00 annual return shuttle
dot icon04/11/1999
31/12/98 annual accts
dot icon07/09/1999
31/07/99 annual return shuttle
dot icon29/07/1998
31/07/98 annual return shuttle
dot icon28/07/1998
Change of ARD during arp
dot icon21/07/1998
Updated mem and arts
dot icon22/06/1998
Resolution to change name
dot icon20/05/1998
31/07/97 annual accts
dot icon04/08/1997
31/07/97 annual return shuttle
dot icon30/04/1997
31/07/96 annual accts
dot icon12/08/1996
31/07/96 annual return shuttle
dot icon13/05/1996
31/07/95 annual accts
dot icon10/08/1995
31/07/95 annual return shuttle
dot icon28/03/1995
31/07/94 annual accts
dot icon09/08/1994
31/07/94 annual return shuttle
dot icon27/05/1994
31/07/93 annual accts
dot icon26/08/1993
31/07/93 annual return shuttle
dot icon26/08/1993
Change of dirs/sec
dot icon25/05/1993
31/07/92 annual accts
dot icon20/08/1992
31/07/92 annual return form
dot icon01/07/1992
31/12/91 annual accts
dot icon04/09/1991
31/07/91 annual return
dot icon04/09/1991
31/07/90 annual accts
dot icon25/09/1990
15/06/90 annual return
dot icon20/09/1990
31/07/89 annual accts
dot icon07/06/1990
31/07/88 annual accts
dot icon14/05/1990
Change of ARD during arp
dot icon04/09/1989
31/03/89 annual return
dot icon30/12/1987
Notice of ARD
dot icon12/11/1987
Change of dirs/sec
dot icon28/10/1987
Statement of nominal cap
dot icon28/10/1987
Memorandum
dot icon28/10/1987
Articles
dot icon28/10/1987
Decln complnce reg new co
dot icon28/10/1987
Pars re dirs/sit reg off
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

78
2021
change arrow icon0 % *

* during past year

Cash in Bank

£28,107,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
78
22.93M
-
0.00
28.11M
-
2021
78
22.93M
-
0.00
28.11M
-

Employees

2021

Employees

78 Ascended- *

Net Assets(GBP)

22.93M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.11M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillan, Seamus Gerald
Director
28/10/1987 - Present
12
Gillan, Sean Joseph
Director
19/11/2021 - Present
6
Tohill, Anthony
Director
19/11/2021 - Present
-

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 BSG CIVIL ENGINEERING LIMITED

BSG CIVIL ENGINEERING LIMITED is an(a) Active company incorporated on 28/10/1987 with the registered office located at 20 Tobermore Road, Maghera, Co Derry BT46 5DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 78 according to last financial statements.

Frequently Asked Questions

What is the current status of BSG CIVIL ENGINEERING LIMITED?

toggle

BSG CIVIL ENGINEERING LIMITED is currently Active. It was registered on 28/10/1987 .

Where is BSG CIVIL ENGINEERING LIMITED located?

toggle

BSG CIVIL ENGINEERING LIMITED is registered at 20 Tobermore Road, Maghera, Co Derry BT46 5DS.

What does BSG CIVIL ENGINEERING LIMITED do?

toggle

BSG CIVIL ENGINEERING LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

How many employees does BSG CIVIL ENGINEERING LIMITED have?

toggle

BSG CIVIL ENGINEERING LIMITED had 78 employees in 2021.

What is the latest filing for BSG CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 26/09/2025: Full accounts made up to 2024-12-31.