BVG SERVICES LIMITED

Register to unlock more data on OkredoRegister

BVG SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06400379

Incorporation date

16/10/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

8a Kingsway House, King Street, Bedworth, Warwickshire CV12 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2007)
dot icon05/12/2025
Resolutions
dot icon05/12/2025
Statement of affairs
dot icon05/12/2025
Appointment of a voluntary liquidator
dot icon05/12/2025
Registered office address changed from C/O J.R. Accounts Ltd 34-37 Liverpool Street London EC2M 7PP United Kingdom to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2025-12-05
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon27/03/2025
Register inspection address has been changed to 7 Clavering Road London E12 5EY
dot icon27/03/2025
Register(s) moved to registered inspection location 7 Clavering Road London E12 5EY
dot icon26/03/2025
Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL England to C/O J.R. Accounts Ltd 34-37 Liverpool Street London EC2M 7PP on 2025-03-26
dot icon04/02/2025
Change of details for Mr Barat Gharu as a person with significant control on 2025-02-04
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon26/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon20/10/2023
Registered office address changed from 164 - 166 High Road Ilford Essex IG1 1LL to 164-166 High Road Ilford Essex IG1 1LL on 2023-10-20
dot icon20/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon16/03/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon20/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon25/07/2017
Appointment of Mr Kas Gharu as a director on 2017-06-01
dot icon28/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/06/2012
Duplicate mortgage certificatecharge no:1
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/12/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon08/12/2009
Director's details changed for Bharat Gharu on 2009-10-16
dot icon17/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/12/2008
Return made up to 16/10/08; full list of members
dot icon16/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-21.79 % *

* during past year

Cash in Bank

£20,141.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
16/10/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.92K
-
0.00
25.75K
-
2022
2
3.83K
-
0.00
20.14K
-
2022
2
3.83K
-
0.00
20.14K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.83K £Ascended31.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.14K £Descended-21.79 % *

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
Gharu, Bharat
Director
16/10/2007 - Present
-
Gharu, Kas
Director
01/06/2017 - Present
-
Gharu, Marie
Secretary
16/10/2007 - 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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BVG SERVICES LIMITED

BVG SERVICES LIMITED is an(a) Liquidation company incorporated on 16/10/2007 with the registered office located at 8a Kingsway House, King Street, Bedworth, Warwickshire CV12 8HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BVG SERVICES LIMITED?

toggle

BVG SERVICES LIMITED is currently Liquidation. It was registered on 16/10/2007 .

Where is BVG SERVICES LIMITED located?

toggle

BVG SERVICES LIMITED is registered at 8a Kingsway House, King Street, Bedworth, Warwickshire CV12 8HY.

What does BVG SERVICES LIMITED do?

toggle

BVG SERVICES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BVG SERVICES LIMITED have?

toggle

BVG SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for BVG SERVICES LIMITED?

toggle

The latest filing was on 05/12/2025: Resolutions.