Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Business Services Group Limited
Business Services Group Limited is an active company incorporated on 27 November 2005 with the registered office located in Wokingham, Berkshire. Business Services Group Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
18 years ago
Company No
05637350
Private limited company
Age
19 years
Incorporated
27 November 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
27 November 2024
(11 months ago)
Next confirmation dated
27 November 2025
Due by
11 December 2025
(1 month remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Business Services Group Limited
Contact
Update Details
Address
The Maltings
Forest Road
Wokingham
RG40 5QY
United Kingdom
Address changed on
20 Dec 2024
(10 months ago)
Previous address was
Companies in RG40 5QY
Telephone
01184025608
Email
Available in Endole App
Website
Bsg.uk.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Julian Alistair Jeremy Dye
Director • British • Lives in UK • Born in Jul 1966
Simon Stevens
Director • Operations Director • British • Lives in UK • Born in Jun 1962
Michael James Lancaster
Director • British • Lives in UK • Born in Jun 1965
Teresa Dye
Secretary • British
Mr Julian Alistair Jeremy Dye
PSC • British • Lives in England • Born in Jul 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Warfield Garage Limited
Teresa Dye is a mutual person.
Active
Upper Childown Limited
Michael James Lancaster is a mutual person.
Active
Montrose Management Services Ltd
Julian Alistair Jeremy Dye is a mutual person.
Active
Montrose Developments Group Ltd
Julian Alistair Jeremy Dye is a mutual person.
Active
Montrose Developments ( Construction ) Ltd
Julian Alistair Jeremy Dye is a mutual person.
Active
Just Dreams Ltd
Julian Alistair Jeremy Dye is a mutual person.
Active
Montrose Developments Ltd
Teresa Dye is a mutual person.
Dissolved
Montrose Developments ( Brock Way ) Ltd
Julian Alistair Jeremy Dye is a mutual person.
Dissolved
See All Mutual Companies
Brands
BSG
BSG is a provider of office and commercial property installation, refurbishment, moves, and logistics services.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£52.72K
Increased by £19.39K (+58%)
Turnover
Unreported
Same as previous period
Employees
26
Same as previous period
Total Assets
£3.25M
Increased by £306.27K (+10%)
Total Liabilities
-£2.76M
Increased by £304.81K (+12%)
Net Assets
£490.86K
Increased by £1.46K (0%)
Debt Ratio (%)
85%
Increased by 1.52% (+2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
26 Days Ago on 3 Oct 2025
Michael James Lancaster Resigned
10 Months Ago on 1 Jan 2025
Registers Moved To Inspection Address
10 Months Ago on 20 Dec 2024
Inspection Address Changed
10 Months Ago on 19 Dec 2024
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Full Accounts Submitted
1 Year Ago on 18 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Dec 2023
Jamie Keith Alan Thomas Resigned
2 Years 10 Months Ago on 1 Jan 2023
Adam James John Fox Resigned
2 Years 10 Months Ago on 1 Jan 2023
Mr Julian Alistair Jeremy Dye (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Business Services Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Termination of appointment of Michael James Lancaster as a director on 1 January 2025
Submitted on 8 Apr 2025
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 20 Dec 2024
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 19 Dec 2024
Change of details for Mr Julian Alistair Jeremy Dye as a person with significant control on 6 April 2016
Submitted on 19 Dec 2024
Confirmation statement made on 27 November 2024 with no updates
Submitted on 18 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 18 Oct 2024
Confirmation statement made on 27 November 2023 with no updates
Submitted on 5 Dec 2023
Termination of appointment of Neil James Edmundson as a director on 1 January 2023
Submitted on 1 Dec 2023
Termination of appointment of Adam James John Fox as a director on 1 January 2023
Submitted on 1 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs