BSGH LIMITED
SOLIHULL CJO ENGINEERING LIMITED

Hellopages » West Midlands » Solihull » B90 2EL
Company number 06264218
Status Active
Incorporation Date 31 May 2007
Company Type Private Limited Company
Address THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 2EL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Statement of capital following an allotment of shares on 1 August 2016 GBP 120 ; Statement of capital following an allotment of shares on 2 June 2015 GBP 21 . The most likely internet sites of BSGH LIMITED are www.bsgh.co.uk, and www.bsgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Bsgh Limited is a Private Limited Company. The company registration number is 06264218. Bsgh Limited has been working since 31 May 2007. The present status of the company is Active. The registered address of Bsgh Limited is The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2el. The company`s financial liabilities are £47.81k. It is £8.21k against last year. The cash in hand is £10.26k. It is £-23.76k against last year. And the total assets are £237.92k, which is £-31.77k against last year. JERROM SECRETARIAL SERVICES LTD is a Secretary of the company. PORTER, Jeffry Edward is a Director of the company. Director O'BRIEN, Colin Jeffrey has been resigned. The company operates in "Other business support service activities n.e.c.".


bsgh Key Finiance

LIABILITIES £47.81k
+20%
CASH £10.26k
-70%
TOTAL ASSETS £237.92k
-12%
All Financial Figures

Current Directors

Secretary
JERROM SECRETARIAL SERVICES LTD
Appointed Date: 31 May 2007

Director
PORTER, Jeffry Edward
Appointed Date: 10 September 2007
56 years old

Resigned Directors

Director
O'BRIEN, Colin Jeffrey
Resigned: 19 September 2007
Appointed Date: 31 May 2007
60 years old

BSGH LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 31 August 2016
23 Mar 2017
Statement of capital following an allotment of shares on 1 August 2016
  • GBP 120

20 Oct 2016
Statement of capital following an allotment of shares on 2 June 2015
  • GBP 21

11 Aug 2016
Change of share class name or designation
11 Aug 2016
Particulars of variation of rights attached to shares
...
... and 30 more events
17 Oct 2007
Memorandum and Articles of Association
12 Oct 2007
Director resigned
12 Oct 2007
New director appointed
11 Oct 2007
Company name changed cjo engineering LIMITED\certificate issued on 11/10/07
31 May 2007
Incorporation

BSGH LIMITED Charges

24 March 2015
Charge code 0626 4218 0004
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
24 March 2015
Charge code 0626 4218 0003
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercialfinance LTD
Description: Contains fixed charge…
21 April 2010
Debenture
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 2009
All assets debenture
Delivered: 6 March 2009
Status: Satisfied on 21 September 2010
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…