Total Bgs Limited

DataGardener
total bgs limited
in liquidation
Small

Total Bgs Limited

06618727Private Limited With Share Capital

Cavendish House 39-41, Waterloo Street, Birmingham, B25PP
Incorporated

12/06/2008

Company Age

17 years

Directors

1

Employees

22

SIC Code

43390

Risk

not scored

Company Overview

Registration, classification & business activity

Total Bgs Limited (06618727) is a private limited with share capital incorporated on 12/06/2008 (17 years old) and registered in birmingham, B25PP. The company operates under SIC code 43390 - other building completion and finishing.

Total bgs ltd specialise in the design - supply - install of kitchen and bathrooms. we are also award winning electrical contractors. the three core elements of our business enable us to project manage every aspect of your build / conversion with ease and to perfection. total bgs ltd pride themselve...

Private Limited With Share Capital
SIC: 43390
Small
Incorporated 12/06/2008
B25PP
22 employees

Financial Overview

Total Assets

£1.48M

Liabilities

£1.82M

Net Assets

£-341.0K

Est. Turnover

£1.46M

AI Estimated
Unreported
Cash

£7.3K

Key Metrics

22

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

71
Liquidation Disclaimer Notice
Category:Insolvency
Date:17-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:02-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-12-2025
Resolution
Category:Resolution
Date:01-12-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-12-2025
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2023
Capital Allotment Shares
Category:Capital
Date:24-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:29-05-2012
Change Of Name Notice
Category:Change Of Name
Date:29-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2010
Legacy
Category:Annual Return
Date:13-07-2009
Incorporation Company
Category:Incorporation
Date:12-06-2008

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date29/09/2025
Filing Date28/10/2024
Latest Accounts31/12/2023

Trading Addresses

94 Hither Green Lane, Redditch, Worcestershire, B989BW
Cavendish House, 39 Waterloo Street, Birmingham, B25PPRegistered

Contact

448452249428
totalbgs.co.uk/
Cavendish House 39-41, Waterloo Street, Birmingham, B25PP