Company NameBg Subsea Ltd
DirectorBarry Grylls
Company StatusActive
Company Number08977387
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Barry Grylls
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Bankside
The Watermark
Gateshead
NE11 9SY
Secretary NameMrs Joanne Grylls
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address7 Bankside
The Watermark
Gateshead
NE11 9SY

Location

Registered Address7 Bankside
The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Barry Grylls
50.00%
Ordinary
1 at £1Joanne Grylls
50.00%
Ordinary

Financials

Year2014
Net Worth£41
Cash£4,368
Current Liabilities£26,519

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 4 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

11 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
8 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
10 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
21 May 2014Secretary's details changed for Mrs Joanne Grylls on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 May 2014 (1 page)
21 May 2014Director's details changed for Mr Barry Grylls on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Barry Grylls on 21 May 2014 (2 pages)
21 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 May 2014 (1 page)
21 May 2014Secretary's details changed for Mrs Joanne Grylls on 21 May 2014 (1 page)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)