Company NameB.G.I. (Electrical) Limited
DirectorNicholas Brown
Company StatusActive
Company Number01180533
CategoryPrivate Limited Company
Incorporation Date12 August 1974(49 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Nicholas Brown
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(24 years after company formation)
Appointment Duration25 years, 8 months
RoleElectrical
Country of ResidenceUnited Kingdom
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Director NameMr Albert George Hampton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(17 years after company formation)
Appointment Duration3 years, 12 months (resigned 25 August 1995)
RoleElectrical Engineer
Correspondence AddressThe Rockery Rowhills
Heath End
Farnham
Surrey
GU9 9AT
Director NameMr Bernard Graham Irvine
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(17 years after company formation)
Appointment Duration3 years, 12 months (resigned 25 August 1995)
RoleElectrical Engineer
Correspondence AddressHyde Cottage
Long Sutton
Basingstoke
Hants
RG25 1SR
Secretary NameMr Bernard Graham Irvine
NationalityBritish
StatusResigned
Appointed31 August 1991(17 years after company formation)
Appointment Duration3 years, 12 months (resigned 25 August 1995)
RoleCompany Director
Correspondence AddressHyde Cottage
Long Sutton
Basingstoke
Hants
RG25 1SR
Director NameMr David Gillies Milne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(18 years after company formation)
Appointment Duration22 years, 1 month (resigned 26 September 2014)
RoleElectrical Contractor
Correspondence Address20 Waverley Road
Stoneleigh
Epsom
Surrey
KT17 2LT
Secretary NameMrs Stella Maria Milne
NationalityBritish
StatusResigned
Appointed25 August 1995(21 years after company formation)
Appointment Duration19 years, 1 month (resigned 26 September 2014)
RoleCompany Director
Correspondence Address20 Waverley Road
Stoneleigh
Epsom
Surrey
KT17 2LT
Director NameMrs Stella Maria Milne
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(23 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 26 September 2014)
RoleSecretary
Correspondence Address20 Waverley Road
Stoneleigh
Epsom
Surrey
KT17 2LT
Secretary NameMr David Gillies Milne
StatusResigned
Appointed26 September 2014(40 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 04 April 2015)
RoleCompany Director
Correspondence Address20 Waverley Road
Stoneleigh
Surrey
KT17 2LT

Contact

Websitewww.bgielectrical.co.uk

Location

Registered AddressSalatin House
19 Cedar Road
Sutton
Surrey
SM2 5DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Nicholas Brown
100.00%
Ordinary B

Financials

Year2014
Net Worth£191,509
Cash£131,073
Current Liabilities£67,817

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

18 February 1997Delivered 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 1983Delivered 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

Filing History

3 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 August 2019 (6 pages)
2 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
31 August 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
5 August 2016Director's details changed for Nicholas Brown on 29 July 2016 (2 pages)
5 August 2016Director's details changed for Nicholas Brown on 29 July 2016 (2 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(3 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(3 pages)
12 May 2015Purchase of own shares. (3 pages)
12 May 2015Cancellation of shares. Statement of capital on 4 April 2015
  • GBP 200
(4 pages)
12 May 2015Purchase of own shares. (3 pages)
12 May 2015Cancellation of shares. Statement of capital on 4 April 2015
  • GBP 200
(4 pages)
12 May 2015Cancellation of shares. Statement of capital on 4 April 2015
  • GBP 200
(4 pages)
12 May 2015Cancellation of shares. Statement of capital on 4 April 2015
  • GBP 200
(4 pages)
12 May 2015Purchase of own shares. (3 pages)
12 May 2015Purchase of own shares. (3 pages)
12 May 2015Cancellation of shares. Statement of capital on 4 April 2015
  • GBP 200
(4 pages)
12 May 2015Cancellation of shares. Statement of capital on 4 April 2015
  • GBP 200
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 April 2015Termination of appointment of David Gillies Milne as a secretary on 4 April 2015 (1 page)
28 April 2015Termination of appointment of David Gillies Milne as a secretary on 4 April 2015 (1 page)
31 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2014Appointment of Mr David Gillies Milne as a secretary on 26 September 2014 (2 pages)
30 September 2014Appointment of Mr David Gillies Milne as a secretary on 26 September 2014 (2 pages)
26 September 2014Termination of appointment of Stella Maria Milne as a secretary on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Stella Maria Milne as a director on 26 September 2014 (1 page)
26 September 2014Termination of appointment of David Gillies Milne as a director on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Stella Maria Milne as a director on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Stella Maria Milne as a secretary on 26 September 2014 (1 page)
26 September 2014Termination of appointment of David Gillies Milne as a director on 26 September 2014 (1 page)
19 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 800
(7 pages)
19 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 800
(7 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 800
(7 pages)
18 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 800
(7 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Nicholas Brown on 12 June 2008 (2 pages)
20 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Nicholas Brown on 12 June 2008 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
22 September 2008Return made up to 31/08/08; full list of members (4 pages)
22 September 2008Return made up to 31/08/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
28 September 2007Return made up to 31/08/07; full list of members (3 pages)
28 September 2007Return made up to 31/08/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Return made up to 31/08/06; full list of members (3 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Return made up to 31/08/06; full list of members (3 pages)
20 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 September 2005Return made up to 31/08/05; full list of members (3 pages)
19 September 2005Registered office changed on 19/09/05 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
19 September 2005Return made up to 31/08/05; full list of members (3 pages)
19 September 2005Registered office changed on 19/09/05 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
30 September 2004Return made up to 31/08/04; full list of members (8 pages)
30 September 2004Return made up to 31/08/04; full list of members (8 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 October 2003Return made up to 31/08/03; full list of members (8 pages)
14 October 2003Return made up to 31/08/03; full list of members (8 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
4 September 2002Return made up to 31/08/02; full list of members (8 pages)
4 September 2002Return made up to 31/08/02; full list of members (8 pages)
28 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
28 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
17 September 2001Return made up to 31/08/01; full list of members (8 pages)
17 September 2001Return made up to 31/08/01; full list of members (8 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
13 September 2000Return made up to 31/08/00; full list of members (8 pages)
13 September 2000Return made up to 31/08/00; full list of members (8 pages)
17 July 2000Registered office changed on 17/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page)
17 July 2000Registered office changed on 17/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page)
23 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 May 2000Ad 25/04/00--------- £ si 400@1=400 £ ic 400/800 (2 pages)
23 May 2000Ad 25/04/00--------- £ si 400@1=400 £ ic 400/800 (2 pages)
23 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 September 1999Return made up to 31/08/99; full list of members (6 pages)
21 September 1999Return made up to 31/08/99; full list of members (6 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
10 September 1998Return made up to 31/08/98; no change of members (4 pages)
10 September 1998Return made up to 31/08/98; no change of members (4 pages)
7 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 September 1998Conve 17/08/98 (1 page)
7 September 1998Conve 17/08/98 (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
12 March 1998Full accounts made up to 31 August 1997 (11 pages)
12 March 1998Full accounts made up to 31 August 1997 (11 pages)
1 October 1997Return made up to 31/08/97; no change of members (4 pages)
1 October 1997Return made up to 31/08/97; no change of members (4 pages)
24 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1997Particulars of mortgage/charge (4 pages)
25 February 1997Particulars of mortgage/charge (4 pages)
13 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 1996Full accounts made up to 31 August 1995 (11 pages)
14 February 1996Full accounts made up to 31 August 1995 (11 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 September 1995Return made up to 31/08/95; no change of members (4 pages)
12 September 1995Return made up to 31/08/95; no change of members (4 pages)