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

B G C SYSTEMS LIMITED

148 Peartree Lane, Bexhill-On-Sea, TN39 4NR,
Company Registration Number
03143795
Private Limited Company
Active - Proposal to Strike off

Company Overview

About B G C Systems Ltd
B G C SYSTEMS LIMITED was founded on 1996-01-05 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active - Proposal to Strike off". B G C Systems 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 C SYSTEMS LIMITED
 
Legal Registered Office
148 Peartree Lane
Bexhill-On-Sea
TN39 4NR
Other companies in BN24
 
Filing Information
Company Number 03143795
Company ID Number 03143795
Date formed 1996-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-16 04:17:30
Primary Source:Companies House
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 C SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD FISHER
Company Secretary 2008-01-01
MARK RICHARD FISHER
Director 1996-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE JACK FISHER
Company Secretary 2007-07-31 2007-12-31
STEPHEN MARTIN FISHER
Company Secretary 1996-04-04 2007-07-31
STEPHEN MARTIN FISHER
Director 1996-04-04 2007-07-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-01-05 1996-04-04
CHETTLEBURGH'S LIMITED
Nominated Director 1996-01-05 1996-04-04

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
2023-08-22Final Gazette dissolved via compulsory strike-off
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-01-18CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-07CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-31CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-01-20CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-11-26CH01Director's details changed for Mark Richard Fisher on 2016-11-26
2016-11-26CH03SECRETARY'S DETAILS CHNAGED FOR MARK RICHARD FISHER on 2016-11-26
2016-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/16 FROM 138 Peartree Lane Bexhill-on-Sea TN39 4NR England
2016-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/16 FROM 13 Patcham Mill Road Stone Cross Pevensey East Sussex BN24 5PA
2016-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-19AR0105/01/16 FULL LIST
2016-02-19AR0105/01/16 FULL LIST
2015-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2015-02-01LATEST SOC01/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-01AR0105/01/15 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0105/01/14 ANNUAL RETURN FULL LIST
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/14 FROM 13 13 Patcham Mill Road Stone Cross Pevensey BN24 5PA England
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/13 FROM the Lane Butts Lane Eastbourne East Sussex BN20 9EP United Kingdom
2013-03-31AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0105/01/13 ANNUAL RETURN FULL LIST
2012-03-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0105/01/12 ANNUAL RETURN FULL LIST
2011-03-26AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0105/01/11 ANNUAL RETURN FULL LIST
2011-02-17CH01Director's details changed for Mark Richard Fisher on 2011-02-17
2011-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD FISHER / 17/02/2011
2010-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2010 FROM 5 MAGELLAN WAY EASTBOURNE EAST SUSSEX BN23 6RS UNITED KINGDOM
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-16AR0105/01/10 FULL LIST
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD FISHER / 16/01/2010
2009-08-04AA30/06/08 TOTAL EXEMPTION SMALL
2009-07-19287REGISTERED OFFICE CHANGED ON 19/07/2009 FROM 43 MADEIRA WAY EASTBOURNE EAST SUSSEX BN23 5UL
2009-02-02363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-12-18AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-01-23288aNEW SECRETARY APPOINTED
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23288bSECRETARY RESIGNED
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-29288aNEW SECRETARY APPOINTED
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 30 COLLINGWOOD AVENUE SURBITON SURREY KT5 9PU
2007-02-15363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-02-07363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-11363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-12363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-08363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-12363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-15363sRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-11363sRETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS
1998-12-31287REGISTERED OFFICE CHANGED ON 31/12/98 FROM: 57 FRANCHE COURT ROAD EARLSFIELD LONDON SW17 0JX
1998-02-17363sRETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-19363sRETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS
1997-01-31225ACC. REF. DATE EXTENDED FROM 31/07/96 TO 30/06/97
1996-10-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1996-06-11288SECRETARY RESIGNED
1996-04-18CERTNMCOMPANY NAME CHANGED 1996 NETWORKS LIMITED CERTIFICATE ISSUED ON 19/04/96
1996-04-17288DIRECTOR RESIGNED
1996-04-17287REGISTERED OFFICE CHANGED ON 17/04/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1996-04-17288NEW DIRECTOR APPOINTED
1996-04-17288NEW SECRETARY APPOINTED
1996-04-17288NEW DIRECTOR APPOINTED
1996-04-17SRES01ADOPT MEM AND ARTS 04/04/96
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

85 - Education
854 - Higher education
85422 - Post-graduate level higher education



Licences & Regulatory approval
We could not find any licences issued to B G C SYSTEMS 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 C SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B G C SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due After One Year 2012-07-01 £ 5,419
Creditors Due After One Year 2011-07-01 £ 7,502
Creditors Due Within One Year 2012-07-01 £ 5,264
Creditors Due Within One Year 2011-07-01 £ 8,087
Provisions For Liabilities Charges 2012-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 C SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 6,113
Cash Bank In Hand 2011-07-01 £ 0
Current Assets 2012-07-01 £ 15,342
Current Assets 2011-07-01 £ 12,573
Debtors 2012-07-01 £ 9,229
Debtors 2011-07-01 £ 12,573
Fixed Assets 2012-07-01 £ 0
Fixed Assets 2011-07-01 £ 0
Shareholder Funds 2012-07-01 £ 4,659
Shareholder Funds 2011-07-01 £ 3,016
Stocks Inventory 2012-07-01 £ 0
Stocks Inventory 2011-07-01 £ 0
Tangible Fixed Assets 2012-07-01 £ 0
Tangible Fixed Assets 2011-07-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B G C SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B G C SYSTEMS LIMITED
Trademarks
We have not found any records of B G C SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B G C SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as B G C SYSTEMS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where B G C SYSTEMS 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 C SYSTEMS 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 C SYSTEMS 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