B G I Supplies Limited CHERTSEY


B G I Supplies started in year 2006 as Private Limited Company with registration number 05818614. The B G I Supplies company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Chertsey at The Bgi Building Longcross Studios. Postal code: KT16 0EE.

The firm has 2 directors, namely Stuart H., Neil C.. Of them, Neil C. has been with the company the longest, being appointed on 26 August 2009 and Stuart H. has been with the company for the least time - from 27 June 2012. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

B G I Supplies Limited Address / Contact

Office Address The Bgi Building Longcross Studios
Office Address2 Chobham Lane
Town Chertsey
Post code KT16 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05818614
Date of Incorporation Tue, 16th May 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Stuart H.

Position: Director

Appointed: 27 June 2012

Neil C.

Position: Director

Appointed: 26 August 2009

Neil C.

Position: Director

Appointed: 21 November 2009

Resigned: 21 November 2009

Michael D.

Position: Director

Appointed: 26 August 2009

Resigned: 27 June 2012

Corina R.

Position: Secretary

Appointed: 22 May 2006

Resigned: 21 November 2009

Alan Y.

Position: Director

Appointed: 16 May 2006

Resigned: 10 August 2009

Beverly A.

Position: Secretary

Appointed: 16 May 2006

Resigned: 22 May 2006

Beverly A.

Position: Director

Appointed: 16 May 2006

Resigned: 22 May 2006

Corina R.

Position: Director

Appointed: 16 May 2006

Resigned: 21 November 2009

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Stuart H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Neil C. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Neil C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth68 24130 875278 567       
Balance Sheet
Cash Bank On Hand  170 95967 052331 38773 191623 946837 937640 8792 764 485
Current Assets99 236180 452453 993167 622417 441381 7601 065 4981 340 9921 352 0182 879 500
Debtors88 64591 762256 53434 07049 554251 369406 552455 555666 13975 015
Net Assets Liabilities  278 567213 738215 127186 2371 065 1411 393 0421 379 7102 053 369
Property Plant Equipment  294 092411 466352 514478 978570 145587 091572 224546 362
Total Inventories  26 50066 50036 50057 20035 00047 50045 00040 000
Cash Bank In Hand117 561170 959       
Net Assets Liabilities Including Pension Asset Liability68 24130 875278 567       
Other Debtors  3 96718 878      
Stocks Inventory10 59071 12926 500       
Tangible Fixed Assets53 120147 510294 092       
Reserves/Capital
Called Up Share Capital230230230       
Profit Loss Account Reserve68 01130 645278 337       
Shareholder Funds68 24130 875278 567       
Other
Accumulated Depreciation Impairment Property Plant Equipment  89 102176 029285 502445 161609 799805 495944 3981 110 551
Additions Other Than Through Business Combinations Property Plant Equipment     286 123286 717212 642210 281176 791
Average Number Employees During Period   2594131112
Creditors  86 053126 43674 394114 71956 5737 917441 9387 633
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -25 411 -51 838-15 969
Disposals Property Plant Equipment      -30 912 -86 245-36 500
Increase From Depreciation Charge For Year Property Plant Equipment   69 056 159 659190 049195 696190 741182 122
Net Current Assets Liabilities44 415-29 317128 6466 2173 984-96 008652 523912 850910 0791 618 448
Property Plant Equipment Gross Cost  383 194587 495638 016924 1391 179 9441 392 5861 516 6221 656 913
Provisions For Liabilities Balance Sheet Subtotal  58 11877 50966 97782 014100 95498 982102 594103 808
Total Assets Less Current Liabilities97 535118 193422 738417 683356 498382 9701 222 6681 499 9411 482 3042 164 810
Bank Borrowings Overdrafts  19 721       
Creditors Due After One Year18 67083 97786 053       
Creditors Due Within One Year54 821209 769325 347       
Finance Lease Liabilities Present Value Total  86 053126 436      
Increase Decrease In Property Plant Equipment   155 000      
Number Shares Allotted 230230       
Other Creditors  44 28215 408      
Other Taxation Social Security Payable  117 77026 830      
Par Value Share 11       
Provisions For Liabilities Charges10 6243 34158 118       
Share Capital Allotted Called Up Paid230230230       
Tangible Fixed Assets Additions 119 207183 429       
Tangible Fixed Assets Cost Or Valuation80 558199 765383 194       
Tangible Fixed Assets Depreciation27 43852 25589 102       
Tangible Fixed Assets Depreciation Charged In Period 24 81736 847       
Total Additions Including From Business Combinations Property Plant Equipment   204 301      
Trade Creditors Trade Payables  94 06658 465      
Trade Debtors Trade Receivables  252 56715 192      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 22nd, February 2024
Free Download (9 pages)

Company search