ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BG Energy Solutions Limited

BG Energy Solutions Limited is an active company incorporated on 23 May 2012 with the registered office located in London, City of London. BG Energy Solutions Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08080643
Private limited company
Age
13 years
Incorporated 23 May 2012
Size
Unreported
Confirmation
Submitted
Dated 25 March 2025 (5 months ago)
Next confirmation dated 25 March 2026
Due by 8 April 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Third Floor
1 New Fetter Lane
London
EC4A 1AN
England
Address changed on 3 Jun 2024 (1 year 3 months ago)
Previous address was Bg House Campbell Way Dinnington Sheffield South Yorkshire S25 3QD
Telephone
01909517460
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1980
Director • British • Lives in England • Born in May 1987
Director • British,american • Lives in England • Born in Jan 1973
Director • British • Lives in England • Born in Oct 1974
Crucible Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crucible Holdings Limited
Jennifer Lynn Rudder, John Joseph Clifford, and 2 more are mutual people.
Active
Learnd UK Limited
Jennifer Lynn Rudder, John Joseph Clifford, and 1 more are mutual people.
Active
Learnd Labs Limited
Jennifer Lynn Rudder, John Joseph Clifford, and 1 more are mutual people.
Active
Learnd Limited
Jennifer Lynn Rudder, John Joseph Clifford, and 1 more are mutual people.
Active
BG Energy Solutions Service Limited
John Joseph Clifford, Simon James Wood, and 1 more are mutual people.
Active
Complete Energy Controls Ltd
Jennifer Lynn Rudder, John Joseph Clifford, and 1 more are mutual people.
Active
Wems Energy Centre Limited
John Joseph Clifford and Vernon Richard Isaiah Hatton are mutual people.
Active
Comfort Controls Ltd
John Joseph Clifford and Vernon Richard Isaiah Hatton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£703.48K
Increased by £189.16K (+37%)
Turnover
Unreported
Same as previous period
Employees
51
Decreased by 4 (-7%)
Total Assets
£3.86M
Increased by £633.18K (+20%)
Total Liabilities
-£1.69M
Increased by £268.51K (+19%)
Net Assets
£2.17M
Increased by £364.67K (+20%)
Debt Ratio (%)
44%
Decreased by 0.28% (-1%)
Latest Activity
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Accounting Period Extended
6 Months Ago on 4 Mar 2025
Jennifer Lynn Rudder Resigned
1 Year 2 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 3 Jun 2024
New Charge Registered
1 Year 3 Months Ago on 23 May 2024
Mr Vernon Richard Isaiah Hatton Appointed
1 Year 4 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 12 Apr 2024
Gareth Charles Barber Resigned
1 Year 6 Months Ago on 26 Feb 2024
Simon James Wood Appointed
1 Year 6 Months Ago on 26 Feb 2024
Mr John Joseph Clifford Appointed
1 Year 6 Months Ago on 26 Feb 2024
Get Credit Report
Discover BG Energy Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 March 2025 with no updates
Submitted on 8 Apr 2025
Previous accounting period extended from 31 October 2024 to 31 December 2024
Submitted on 4 Mar 2025
Termination of appointment of Jennifer Lynn Rudder as a director on 1 July 2024
Submitted on 9 Jul 2024
Resolutions
Submitted on 11 Jun 2024
Memorandum and Articles of Association
Submitted on 11 Jun 2024
Registered office address changed from Bg House Campbell Way Dinnington Sheffield South Yorkshire S25 3QD to Third Floor 1 New Fetter Lane London EC4A 1AN on 3 June 2024
Submitted on 3 Jun 2024
Registration of charge 080806430005, created on 23 May 2024
Submitted on 29 May 2024
Appointment of Mr Vernon Richard Isaiah Hatton as a director on 1 May 2024
Submitted on 13 May 2024
Confirmation statement made on 25 March 2024 with no updates
Submitted on 12 Apr 2024
Resolutions
Submitted on 3 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year