BG ELECTRICAL LIMITED
Overview
Company Name | BG ELECTRICAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01388059 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BG ELECTRICAL LIMITED?
- Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them) (46439) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BG ELECTRICAL LIMITED located?
Registered Office Address | Building E Stafford Park 1 Stafford Park TF3 3BD Telford Shropshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BG ELECTRICAL LIMITED?
Company Name | From | Until |
---|---|---|
F.W.M. PLASTICS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
STALKHIGH LIMITED | Sep 11, 1978 | Sep 11, 1978 |
What are the latest accounts for BG ELECTRICAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BG ELECTRICAL LIMITED?
Last Confirmation Statement Made Up To | Oct 13, 2025 |
---|---|
Next Confirmation Statement Due | Oct 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 13, 2024 |
Overdue | No |
What are the latest filings for BG ELECTRICAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge 013880590018 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 2 pages | MR04 | ||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 183 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||
All of the property or undertaking has been released from charge 5 | 2 pages | MR05 | ||
All of the property or undertaking has been released from charge 6 | 2 pages | MR05 | ||
All of the property or undertaking has been released from charge 7 | 2 pages | MR05 | ||
All of the property or undertaking has been released from charge 8 | 2 pages | MR05 | ||
All of the property or undertaking has been released from charge 11 | 2 pages | MR05 | ||
All of the property or undertaking has been released from charge 12 | 2 pages | MR05 | ||
All of the property or undertaking has been released from charge 14 | 2 pages | MR05 | ||
Appointment of Mr Roger Michael Peak as a secretary on Jun 12, 2024 | 2 pages | AP03 | ||
Termination of appointment of Jonathan Charles Hornby as a secretary on Jun 12, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||
legacy | 204 pages | PARENT_ACC | ||
Who are the officers of BG ELECTRICAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEAK, Roger Michael | Secretary | Building E Stafford Park 1 Stafford Park TF3 3BD Telford Shropshire | 324007590001 | |||||||
HORNBY, Jonathan Charles | Director | Building E Stafford Park 1 Stafford Park TF3 3BD Telford Shropshire | United Kingdom | British | Company Director | 52764770005 | ||||
HOY, William James | Director | Building E Stafford Park 1 Stafford Park TF3 3BD Telford Shropshire | United Kingdom | British | Chartered Accountant | 66768350002 | ||||
ARNOLD, Michael David | Secretary | Mishka Redford Avenue RH12 2HP Horsham West Sussex | British | 17093040003 | ||||||
BRITTAIN, Anne Marie | Secretary | 7 Matthews Close CT14 9SR Deal Kent | British | 13879680001 | ||||||
GREEN, Thomas Christopher | Secretary | 10 Farmlands Road WV16 5AX Bridgnorth Salop | British | 117965550001 | ||||||
HORNBY, Jonathan Charles | Secretary | Building E Stafford Park 1 Stafford Park TF3 3BD Telford Shropshire | British | 52764770005 | ||||||
OXLADE, Richard Graham | Secretary | 15 Harriotts Lane KT21 2QG Ashtead Surrey | British | 35492570001 | ||||||
TONKIN, Kenneth William | Secretary | High House 22 Port Hill Road SY3 8SA Shrewsbury Shropshire | British | Production Director | 3099970003 | |||||
BAKER, Harold Norman | Director | 15 Lucy Avenue CT19 5TW Folkestone Kent | British | Director | 20903010001 | |||||
BRIGGS, Barbara Ethel | Director | 100 Dolphins Road CT19 5QD Folkestone Kent | British | Director | 20946670001 | |||||
CHELVARAJ, Arun Pillai | Director | 11 Willow Walk Englefield Green TW20 0DQ Egham Surrey | British | Director | 17433420001 | |||||
CRIPWELL, Charles Hal Peter | Director | Hurst Farm Cottage Chilham CT4 8DH Canterbury Kent | British | Managing Director | 57671140001 | |||||
DOVE, Timothy Sefton | Director | Thrift Cottage Bonnington TN25 7AZ Ashford Kent | England | British | Company Director | 65169880002 | ||||
FLOOD, Sharon Emma | Director | Rowfold Coneyhurst Road RH14 9DD Billingshurst West Sussex | Uk | British | Finance Director | 78286900001 | ||||
GREEN, Thomas Christopher | Director | 10 Farmlands Road WV16 5AX Bridgnorth Salop | British | Director | 117965550001 | |||||
HALL, Michael Edward | Director | 5 Fulshaw Park South SK9 1QP Wilmslow Cheshire | Uk | British | Accounting | 110089690001 | ||||
HOLDEN, Philip Edward | Director | Craigmarr Barnwell PE8 5PU Oundle Peterborough | United Kingdom | British | Financial Director | 185780620001 | ||||
HOWARD OF RISING, The Lord | Director | The Hall Castle Rising PE31 6AF Kings Lynn Norfolk | United Kingdom | British | Landowner | 7878840001 | ||||
LEVY, Arthur David | Director | 21 Helenslea Avenue NW11 8NE London | British | Director | 20884120001 | |||||
MAIN, David Robert | Director | Building E Stafford Park 1 Stafford Park TF3 3BD Telford Shropshire | England | British | Chief Financial Officer | 215449770001 | ||||
MILES, Roger Braddock | Director | Crostover Hawksdown Walmer CT14 7PL Deal Kent | United Kingdom | British | Director | 18723400001 | ||||
NICHOLLS, Mark Charles | Director | 24 Church Lane NR12 8SH Wroxham | England | British | Accountant | 74798540001 | ||||
PRITCHARD, Ian | Director | Building E Stafford Park 1 Stafford Park TF3 3BD Telford Shropshire | England | British | Director | 126149950001 | ||||
ROWE, Stuart Jeffrey | Director | Winbury Pilgrims Way RH2 9LG Reigate Surrey | British | Director | 20884130002 | |||||
SMITH, Robert Howard | Director | Woodwell View Edmondthorpe Road Wymondham LE14 2AD Melton Mowbray Leicestershire | British | Company Director | 9966380002 | |||||
SMITHSON, Kenneth Richard | Director | 149c Rushden Road Wymington NN10 9LF Rushden Northamptonshire | England | British | Managing Director | 40545660001 | ||||
TONKIN, Kenneth William | Director | High House 22 Port Hill Road SY3 8SA Shrewsbury Shropshire | England | British | Production Director | 3099970003 | ||||
TULLAH, Debbra Norada | Director | 14 Footherley Road WS14 0NJ Shenstone Staffordshire | United Kingdom | British | Financial Controler | 107878770001 | ||||
WEBB, Matthew John | Director | Building E Stafford Park 1 Stafford Park TF3 3BD Telford Shropshire | England | British | Cfo | 150618640002 |
Who are the persons with significant control of BG ELECTRICAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr John Charles Hornby | Apr 06, 2016 | Building E Stafford Park 1 Stafford Park TF3 3BD Telford Shropshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Luceco Holdings Limited | Apr 06, 2016 | Stafford Park 1 TF3 3BD Telford Luceco Distribution Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0