Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BG TRAINING LIMITED
Company Information for

BG TRAINING LIMITED

IMPERIAL HOUSE, 21-25 NORTH STREET, BROMLEY, BR1 1SD,
Company Registration Number
07255914
Private Limited Company
Active

Company Overview

About Bg Training Ltd
BG TRAINING LIMITED was founded on 2010-05-17 and has its registered office in Bromley. The organisation's status is listed as "Active". Bg Training Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BG TRAINING LIMITED
 
Legal Registered Office
IMPERIAL HOUSE
21-25 NORTH STREET
BROMLEY
BR1 1SD
Other companies in SW11
 
Previous Names
DUNCARY 8 LIMITED26/02/2014
Filing Information
Company Number 07255914
Company ID Number 07255914
Date formed 2010-05-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 08:01:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BG TRAINING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BG TRAINING LIMITED
The following companies were found which have the same name as BG TRAINING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BG TRAINING AND CONSULTANTS LIMITED 6 CAMDEN GARDENS SUTTON UNITED KINGDOM SM1 2SJ Dissolved Company formed on the 2014-01-21
BG TRAINING & DEVELOPMENT LIMITED 36 Ranulf Road Acton Sudbury CO10 0WB Active Company formed on the 2014-12-11
BG TRAINING SOLUTIONS LTD 3 BERRYMOOR COURT CRAMLINGTON NORTHUMBERLAND NE23 7RZ Active - Proposal to Strike off Company formed on the 2017-04-25
BG TRAINING INC 3810 PINEDALE ST BRANDON FL 33511 Inactive Company formed on the 2010-06-02
BG TRAINING LLC 200 EAST AVE HICKSVILLE NY 11801 Inactive - Administratively Dissolved (Tax) Company formed on the 2019-07-09
BG TRAINING LLC 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 Active Company formed on the 2019-07-22
BG TRAINING AND PROFESSIONAL DEVELOPMENT INC Oklahoma Unknown
BG TRAINING ORGANISATION PTY LIMITED Active Company formed on the 2020-03-30
BG TRAINING CENTRE LTD BACKFIELDS HOUSE UPPER YORK ST ST PAUL`S BRISTOL BS2 8QJ Active - Proposal to Strike off Company formed on the 2020-04-07

Company Officers of BG TRAINING LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE JEAN ANDERSON
Director 2010-05-17
SARA ELIZABETH BARKER
Director 2010-06-22
PETER EVANS
Director 2017-07-01
CLIVE ANTHONY PARRITT
Director 2010-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC TUNG
Director 2014-01-31 2015-08-25
RUSSELL JOHN HAMMERSON
Director 2010-06-22 2014-08-01
ROBERT MICHAEL HENRY
Director 2010-06-22 2014-01-31
MH SECRETARIES LIMITED
Company Secretary 2010-10-29 2011-05-19
CLAIRE ANDERSON
Company Secretary 2010-10-25 2010-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE JEAN ANDERSON BG CREDIT LIMITED Director 2002-09-23 CURRENT 2002-09-23 Active - Proposal to Strike off
CLAIRE JEAN ANDERSON BG EMPLOYEE BENEFIT TRUSTEE LIMITED Director 2002-09-23 CURRENT 2002-02-22 Active - Proposal to Strike off
CLAIRE JEAN ANDERSON BG CONSULTING GROUP LIMITED Director 2002-08-16 CURRENT 2002-05-23 Active
SARA ELIZABETH BARKER BG CONSULTING GROUP LIMITED Director 2008-05-31 CURRENT 2002-05-23 Active
PETER EVANS OXYGEN COACHING LTD Director 2013-07-01 CURRENT 2013-07-01 Active
PETER EVANS OXYGEN SECURITIES LTD Director 2009-07-30 CURRENT 2009-07-30 Dissolved 2015-02-24
PETER EVANS COLDBATH CONSULTING ONE LIMITED Director 2005-03-31 CURRENT 2002-02-08 Active - Proposal to Strike off
PETER EVANS THE CONSULTING GROUP LIMITED Director 2005-03-31 CURRENT 2002-02-08 Active - Proposal to Strike off
CLIVE ANTHONY PARRITT WINE INTEGRITY PROJECT LTD Director 2015-05-11 CURRENT 2012-08-24 Active - Proposal to Strike off
CLIVE ANTHONY PARRITT INDUSTRIAL PIPEFREEZING SERVICES LIMITED Director 2007-11-02 CURRENT 1983-07-26 Active
CLIVE ANTHONY PARRITT IPS GROUP SERVICES LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
CLIVE ANTHONY PARRITT BROWN ADVISORY US SMALLER COMPANIES PLC Director 2007-01-02 CURRENT 1993-01-15 Active
CLIVE ANTHONY PARRITT THE ORIEL (33BR) LIMITED Director 2005-06-08 CURRENT 2005-06-08 Dissolved 2015-12-15
CLIVE ANTHONY PARRITT BG CONSULTING GROUP LIMITED Director 2004-01-27 CURRENT 2002-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18Director's details changed for Mr Danny Langley on 2023-10-18
2023-09-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-04Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-15REGISTERED OFFICE CHANGED ON 15/07/23 FROM 3rd Floor, Imperial House 21-25 North Street Bromley BR1 1SD England
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-04-24Change of details for Zishi Group Limited as a person with significant control on 2021-03-26
2022-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-15AP01DIRECTOR APPOINTED MR CHRISTOPHER ALUN JENKINS
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LEE ANTONY HODGKINSON
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-04-22TM02Termination of appointment of Justina Naik on 2022-04-22
2021-05-24AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-05-04PSC07CESSATION OF OSTC GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-04PSC02Notification of Zishi Group Limited as a person with significant control on 2021-03-26
2021-04-26PSC05Change of details for Ostc Limited as a person with significant control on 2021-01-22
2021-03-17AP03Appointment of Mrs Justina Naik as company secretary on 2021-01-22
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER EVANS
2021-02-15AP01DIRECTOR APPOINTED MR LEE ANTONY HODGKINSON
2021-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/21 FROM Unit D Molasses House Clove Hitch Quay London SW11 3TN England
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JEAN ANDERSON
2021-02-11PSC02Notification of Ostc Limited as a person with significant control on 2021-01-22
2021-02-11PSC07CESSATION OF CLAIRE JEAN ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-11AP01DIRECTOR APPOINTED MR DANNY LANGLEY
2021-02-11AA01Current accounting period extended from 30/11/21 TO 31/12/21
2020-12-10SH02Statement of capital on 2020-11-27 GBP43,220.42
2020-12-10RES13Resolutions passed:
  • Redemption of redeemable shares 26/11/2020
2020-10-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-03-26AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SARA ELIZABETH BARKER
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-11-27AP01DIRECTOR APPOINTED MR PETER EVANS
2017-08-11AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 53220.42
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-09-08AA30/11/15 TOTAL EXEMPTION SMALL
2016-09-08AA30/11/15 TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 53220.42
2016-05-23AR0117/05/16 ANNUAL RETURN FULL LIST
2016-05-23AD02Register inspection address changed from 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN England to Unit D Clove Hitch Quay London SW11 3TN
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/16 FROM 1 Ivory House Plantation Wharf Clove Hitch Quay Battersea London SW11 3TN
2015-09-16RES13Resolutions passed:
  • Xfer of shares. Article 7,9, and 10 dis-applied 24/08/2015
2015-09-14AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC TUNG
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN HAMMERSON
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 53220.42
2015-05-19AR0117/05/15 ANNUAL RETURN FULL LIST
2014-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 53220.42
2014-07-08AR0117/05/14 ANNUAL RETURN FULL LIST
2014-07-08CH01Director's details changed for Mrs Sara Elizabeth Barker on 2013-06-01
2014-02-27AP01DIRECTOR APPOINTED MR ERIC TUNG
2014-02-26RES15CHANGE OF NAME 01/02/2014
2014-02-26CERTNMCompany name changed duncary 8 LIMITED\certificate issued on 26/02/14
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY
2013-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-05-22AR0117/05/13 ANNUAL RETURN FULL LIST
2013-05-21AD04Register(s) moved to registered office address
2013-05-21AD02SAIL ADDRESS CHANGED FROM: MARRIOTT HARRISON STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH UNITED KINGDOM
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 7 HARP LANE LONDON EC3R 6DP UNITED KINGDOM
2012-09-18AR0117/05/12 FULL LIST
2012-07-17DISS40DISS40 (DISS40(SOAD))
2012-07-16AA31/05/11 TOTAL EXEMPTION SMALL
2012-05-15GAZ1FIRST GAZETTE
2012-01-18AA01CURREXT FROM 31/05/2012 TO 30/11/2012
2011-05-19TM02APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED
2011-05-17AR0117/05/11 FULL LIST
2010-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-11-02AD02SAIL ADDRESS CREATED
2010-10-29AP04CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE ANDERSON
2010-10-27AP03SECRETARY APPOINTED CLAIRE ANDERSON
2010-08-24SH0122/06/10 STATEMENT OF CAPITAL GBP 53220.42
2010-08-24SH0122/06/10 STATEMENT OF CAPITAL GBP 10000.13
2010-08-18RES01ADOPT ARTICLES 16/06/2010
2010-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-13AP01DIRECTOR APPOINTED SARA ELIZABETH BARKER
2010-08-13AP01DIRECTOR APPOINTED ROBERT MICHAEL HENRY
2010-08-13AP01DIRECTOR APPOINTED RUSSELL JOHN HAMMERSON
2010-08-13SH0116/06/10 STATEMENT OF CAPITAL GBP 0.13
2010-05-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-05-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BG TRAINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BG TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BG TRAINING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-05-31
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BG TRAINING LIMITED

Intangible Assets
Patents
We have not found any records of BG TRAINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BG TRAINING LIMITED
Trademarks
We have not found any records of BG TRAINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BG TRAINING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as BG TRAINING LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BG TRAINING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BG TRAINING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BG TRAINING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.