Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.G.I. (ELECTRICAL) LIMITED
Company Information for

B.G.I. (ELECTRICAL) LIMITED

SALATIN HOUSE, 19 CEDAR ROAD, SUTTON, SURREY, SM2 5DA,
Company Registration Number
01180533
Private Limited Company
Active

Company Overview

About B.g.i. (electrical) Ltd
B.G.I. (ELECTRICAL) LIMITED was founded on 1974-08-12 and has its registered office in Sutton. The organisation's status is listed as "Active". B.g.i. (electrical) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B.G.I. (ELECTRICAL) LIMITED
 
Legal Registered Office
SALATIN HOUSE
19 CEDAR ROAD
SUTTON
SURREY
SM2 5DA
Other companies in SM7
 
Filing Information
Company Number 01180533
Company ID Number 01180533
Date formed 1974-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 11:20:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.G.I. (ELECTRICAL) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   APPLE ACCOUNTING SOLUTIONS LTD.   HARMER SLATER LIMITED   SERVICE CHARGE ASSURANCE 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.

Company Officers of B.G.I. (ELECTRICAL) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS BROWN
Director 1998-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GILLIES MILNE
Company Secretary 2014-09-26 2015-04-04
STELLA MARIA MILNE
Company Secretary 1995-08-25 2014-09-26
DAVID GILLIES MILNE
Director 1992-08-31 2014-09-26
STELLA MARIA MILNE
Director 1998-04-06 2014-09-26
BERNARD GRAHAM IRVINE
Company Secretary 1991-08-31 1995-08-25
ALBERT GEORGE HAMPTON
Director 1991-08-31 1995-08-25
BERNARD GRAHAM IRVINE
Director 1991-08-31 1995-08-25

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
2024-05-2931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-08-17Change of details for Mr Nicholas Brown as a person with significant control on 2016-09-20
2023-07-13MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-09-05CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-08-24CH01Director's details changed for Mr Nicholas Brown on 2021-08-24
2021-08-24PSC04Change of details for Mr Nicholas Brown as a person with significant control on 2021-08-24
2021-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/21 FROM 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ
2021-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-05-21PSC04Change of details for Mr Nicholas Brown as a person with significant control on 2016-09-20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 200
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-05-17AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-05CH01Director's details changed for Nicholas Brown on 2016-07-29
2016-03-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-14AR0131/08/15 ANNUAL RETURN FULL LIST
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-12SH0604/04/15 STATEMENT OF CAPITAL GBP 200
2015-05-12SH0604/04/15 STATEMENT OF CAPITAL GBP 200
2015-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-05AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28TM02Termination of appointment of David Gillies Milne on 2015-04-04
2014-10-31RES01ADOPT ARTICLES 31/10/14
2014-09-30AP03Appointment of Mr David Gillies Milne as company secretary on 2014-09-26
2014-09-26TM02Termination of appointment of Stella Maria Milne on 2014-09-26
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILNE
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STELLA MILNE
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 800
2014-09-19AR0131/08/14 ANNUAL RETURN FULL LIST
2014-03-26AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18AR0131/08/13 ANNUAL RETURN FULL LIST
2013-04-05AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0131/08/12 ANNUAL RETURN FULL LIST
2012-05-21AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-23AR0131/08/11 FULL LIST
2011-05-24AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-12AR0131/08/10 FULL LIST
2010-02-22AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-20AR0131/08/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BROWN / 12/06/2008
2009-03-31AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-06-24AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-28363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-18363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-19363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-30363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-14363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-04363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-17363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-13363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-07-17287REGISTERED OFFICE CHANGED ON 17/07/00 FROM: 14A HIGH STREET BANSTEAD SURREY SM7 2LJ
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-2388(2)RAD 25/04/00--------- £ SI 400@1=400 £ IC 400/800
1999-09-21363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-10-3088(2)RAD 01/09/98--------- £ SI 300@1=300 £ IC 100/400
1998-09-16288aNEW DIRECTOR APPOINTED
1998-09-10363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-09-07SRES13REDESIGNATION 17/08/98
1998-09-07122CONVE 17/08/98
1998-04-29288aNEW DIRECTOR APPOINTED
1998-03-12AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-10-01363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-03-24ELRESS386 DISP APP AUDS 14/03/97
1997-03-24ELRESS366A DISP HOLDING AGM 14/03/97
1997-03-24AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-03-24ELRESS252 DISP LAYING ACC 14/03/97
1997-02-25395PARTICULARS OF MORTGAGE/CHARGE
1996-09-13363(288)SECRETARY'S PARTICULARS CHANGED
1996-09-13363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1996-02-14AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-09-12363sRETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS
1995-09-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-09-12288DIRECTOR RESIGNED
1994-12-16AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-09-16363sRETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS
1994-06-29AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-09-28363sRETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS
1993-04-07AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-10-07288NEW DIRECTOR APPOINTED
1992-10-07363sRETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS
1992-09-22287REGISTERED OFFICE CHANGED ON 22/09/92 FROM: THE OLD EXCHANGE READING ROAD YATELEY CAMBERLEY SURREY GU17 7LR
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to B.G.I. (ELECTRICAL) 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 B.G.I. (ELECTRICAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 1997-02-25 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1983-10-08 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-08-31 £ 2,454
Creditors Due After One Year 2012-08-31 £ 2,454
Creditors Due Within One Year 2013-08-31 £ 43,801
Creditors Due Within One Year 2012-08-31 £ 54,381
Creditors Due Within One Year 2012-08-31 £ 54,381
Creditors Due Within One Year 2011-08-31 £ 59,315
Provisions For Liabilities Charges 2012-08-31 £ 5,190
Provisions For Liabilities Charges 2012-08-31 £ 5,190

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 B.G.I. (ELECTRICAL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 123,829
Cash Bank In Hand 2012-08-31 £ 115,613
Cash Bank In Hand 2012-08-31 £ 115,613
Cash Bank In Hand 2011-08-31 £ 236,104
Current Assets 2013-08-31 £ 213,213
Current Assets 2012-08-31 £ 228,772
Current Assets 2012-08-31 £ 228,772
Current Assets 2011-08-31 £ 280,650
Debtors 2013-08-31 £ 88,794
Debtors 2012-08-31 £ 112,309
Debtors 2012-08-31 £ 112,309
Debtors 2011-08-31 £ 43,296
Shareholder Funds 2013-08-31 £ 183,578
Shareholder Funds 2012-08-31 £ 198,904
Shareholder Funds 2012-08-31 £ 198,904
Shareholder Funds 2011-08-31 £ 251,757
Stocks Inventory 2013-08-31 £ 0
Stocks Inventory 2012-08-31 £ 0
Stocks Inventory 2011-08-31 £ 1,250
Tangible Fixed Assets 2013-08-31 £ 14,166
Tangible Fixed Assets 2012-08-31 £ 32,157
Tangible Fixed Assets 2012-08-31 £ 32,157
Tangible Fixed Assets 2011-08-31 £ 30,422

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.G.I. (ELECTRICAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.G.I. (ELECTRICAL) LIMITED
Trademarks
We have not found any records of B.G.I. (ELECTRICAL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with B.G.I. (ELECTRICAL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-02-24 GBP £2,735 Adaptations & Improvements
Surrey County Council 2014-12-19 GBP £844 Prop Servs-Cmb Responsive
Surrey County Council 2014-11-18 GBP £251 Prop Servs-Cmb Responsive
Surrey County Council 2014-06-30 GBP £350

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where B.G.I. (ELECTRICAL) 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 B.G.I. (ELECTRICAL) 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 B.G.I. (ELECTRICAL) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1