Sutton
SM2 5DA
Director Name | Mr Albert George Hampton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(17 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 August 1995) |
Role | Electrical Engineer |
Correspondence Address | The Rockery Rowhills Heath End Farnham Surrey GU9 9AT |
Director Name | Mr Bernard Graham Irvine |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(17 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 August 1995) |
Role | Electrical Engineer |
Correspondence Address | Hyde Cottage Long Sutton Basingstoke Hants RG25 1SR |
Secretary Name | Mr Bernard Graham Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(17 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | Hyde Cottage Long Sutton Basingstoke Hants RG25 1SR |
Director Name | Mr David Gillies Milne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(18 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 26 September 2014) |
Role | Electrical Contractor |
Correspondence Address | 20 Waverley Road Stoneleigh Epsom Surrey KT17 2LT |
Secretary Name | Mrs Stella Maria Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(21 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 26 September 2014) |
Role | Company Director |
Correspondence Address | 20 Waverley Road Stoneleigh Epsom Surrey KT17 2LT |
Director Name | Mrs Stella Maria Milne |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(23 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 26 September 2014) |
Role | Secretary |
Correspondence Address | 20 Waverley Road Stoneleigh Epsom Surrey KT17 2LT |
Secretary Name | Mr David Gillies Milne |
---|---|
Status | Resigned |
Appointed | 26 September 2014(40 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 April 2015) |
Role | Company Director |
Correspondence Address | 20 Waverley Road Stoneleigh Surrey KT17 2LT |
Website | www.bgielectrical.co.uk |
---|
Registered Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Nicholas Brown 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Net Worth | £191,509 |
Cash | £131,073 |
Current Liabilities | £67,817 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
18 February 1997 | Delivered on: 25 February 1997 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit being the debt(s) owing to the company by the bank or any party on the account(s) described in the schedule being:- the account(s) with the bank at its aldershot branch in the name of lloyds bank PLC re bgi (electrical) limited denominated in sterling designated premier interest account and now numbered 7119542 and any account(s) replacing the same. Outstanding |
---|---|
4 October 1983 | Delivered on: 8 October 1983 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
5 August 2016 | Director's details changed for Nicholas Brown on 29 July 2016 (2 pages) |
5 August 2016 | Director's details changed for Nicholas Brown on 29 July 2016 (2 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
12 May 2015 | Purchase of own shares. (3 pages) |
12 May 2015 | Cancellation of shares. Statement of capital on 4 April 2015
|
12 May 2015 | Purchase of own shares. (3 pages) |
12 May 2015 | Cancellation of shares. Statement of capital on 4 April 2015
|
12 May 2015 | Cancellation of shares. Statement of capital on 4 April 2015
|
12 May 2015 | Cancellation of shares. Statement of capital on 4 April 2015
|
12 May 2015 | Purchase of own shares. (3 pages) |
12 May 2015 | Purchase of own shares. (3 pages) |
12 May 2015 | Cancellation of shares. Statement of capital on 4 April 2015
|
12 May 2015 | Cancellation of shares. Statement of capital on 4 April 2015
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 April 2015 | Termination of appointment of David Gillies Milne as a secretary on 4 April 2015 (1 page) |
28 April 2015 | Termination of appointment of David Gillies Milne as a secretary on 4 April 2015 (1 page) |
31 October 2014 | Resolutions
|
31 October 2014 | Resolutions
|
30 September 2014 | Appointment of Mr David Gillies Milne as a secretary on 26 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr David Gillies Milne as a secretary on 26 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Stella Maria Milne as a secretary on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Stella Maria Milne as a director on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of David Gillies Milne as a director on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Stella Maria Milne as a director on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Stella Maria Milne as a secretary on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of David Gillies Milne as a director on 26 September 2014 (1 page) |
19 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Nicholas Brown on 12 June 2008 (2 pages) |
20 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Nicholas Brown on 12 June 2008 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
22 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
28 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
28 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
19 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
30 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
30 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 October 2003 | Return made up to 31/08/03; full list of members (8 pages) |
14 October 2003 | Return made up to 31/08/03; full list of members (8 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
4 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
4 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
17 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
17 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
13 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
13 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page) |
23 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 May 2000 | Ad 25/04/00--------- £ si 400@1=400 £ ic 400/800 (2 pages) |
23 May 2000 | Ad 25/04/00--------- £ si 400@1=400 £ ic 400/800 (2 pages) |
23 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
21 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
10 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
10 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Resolutions
|
7 September 1998 | Conve 17/08/98 (1 page) |
7 September 1998 | Conve 17/08/98 (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
12 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
12 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
1 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
1 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
25 February 1997 | Particulars of mortgage/charge (4 pages) |
25 February 1997 | Particulars of mortgage/charge (4 pages) |
13 September 1996 | Return made up to 31/08/96; full list of members
|
13 September 1996 | Return made up to 31/08/96; full list of members
|
14 February 1996 | Full accounts made up to 31 August 1995 (11 pages) |
14 February 1996 | Full accounts made up to 31 August 1995 (11 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
12 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |