General information

Name:

Bg 2013 Ltd

Office Address:

17 Burgess Road Ivy House Lane Ind Estate TN35 4NR Hastings

Number: 05501856

Incorporation date: 2005-07-07

Dissolution date: 2021-09-21

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bg 2013 started its operations in the year 2005 as a Private Limited Company with reg. no. 05501856. This firm's registered office was registered in Hastings at 17 Burgess Road. This particular Bg 2013 Limited business had been operating in this business field for at least sixteen years. This company was known as Berforts until 14th February 2008, when the company name was changed to Berforts Group. The definitive was known as took place on 18th June 2013.

The company had 1 director: Gerald W., who was assigned this position in November 2013.

Gerald W. was the individual who controlled this firm, had substantial control or influence over the company and had 3/4 to full of voting rights.

  • Previous company's names
  • Bg 2013 Limited 2013-06-18
  • Berforts Group Limited 2008-02-14
  • Berforts Limited 2005-07-07

Financial data based on annual reports

Company staff

Gerald W.

Role: Director

Appointed: 29 November 2013

Latest update: 13 December 2023

Gerald W.

Role: Secretary

Appointed: 20 May 2008

Latest update: 13 December 2023

People with significant control

Gerald W.
Notified on 1 September 2016
Nature of control:
3/4 to full of voting rights
substantial control or influence

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 04 October 2021
Confirmation statement last made up date 20 September 2020
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 October 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 September 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Mdj Services Limited

Address:

Map House 34-36 St Leonards Road

Post code:

BN21 3UT

City / Town:

Eastbourne

Accountant/Auditor,
2015

Name:

Mdj Services Limited

Address:

Unit A6 Chaucer Business Park Dittons Road

Post code:

BN26 6QH

City / Town:

Polegate

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
16
Company Age

Twitter feed by @bookselect

bookselect has over 24 tweets, 29 followers and follows 0 accounts.

Similar companies nearby

Closest companies