Bg Europa (UK) Limited NEWMARKET


Founded in 1988, Bg Europa (UK), classified under reg no. 02215504 is an active company. Currently registered at Pipers Drove Giffords Lane CB8 8PQ, Newmarket the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Julie L., Andrew P. and Gary N. and others. In addition one secretary - Julie L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jeffrey M. who worked with the the company until 31 December 2004.

Bg Europa (UK) Limited Address / Contact

Office Address Pipers Drove Giffords Lane
Office Address2 Clopton, Wickhambrook
Town Newmarket
Post code CB8 8PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02215504
Date of Incorporation Fri, 29th Jan 1988
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Julie L.

Position: Secretary

Appointed: 31 December 2004

Julie L.

Position: Director

Appointed: 07 May 2004

Andrew P.

Position: Director

Appointed: 30 December 1997

Gary N.

Position: Director

Appointed: 09 December 1997

John P.

Position: Director

Appointed: 04 March 1993

Jeffrey M.

Position: Director

Appointed: 04 March 1993

Resigned: 31 December 2004

Cecil T.

Position: Director

Appointed: 04 March 1993

Resigned: 31 October 1997

Jeffrey M.

Position: Secretary

Appointed: 04 March 1993

Resigned: 31 December 2004

Bruno W.

Position: Director

Appointed: 23 September 1992

Resigned: 04 March 1993

Olivier K.

Position: Director

Appointed: 23 September 1992

Resigned: 04 March 1993

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1992

Resigned: 04 March 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Andrew P. This PSC has significiant influence or control over the company,.

Andrew P.

Notified on 1 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand405 964655 495513 972440 632695 3841 038 127980 0371 119 720
Current Assets 1 984 3222 128 6762 174 5532 262 8642 302 9332 813 3053 340 945
Debtors1 639 0591 007 5871 290 7461 329 2641 084 247858 4801 464 9241 818 827
Net Assets Liabilities 1 479 8011 386 0301 423 1491 614 8041 772 3971 985 6571 891 691
Other Debtors474 17039 59819 80317 770104 67117 826223 922423 903
Property Plant Equipment68 76178 556110 855140 849124 16489 19984 354113 954
Total Inventories438 681321 240323 958404 657483 233406 326368 344 
Other
Accumulated Depreciation Impairment Property Plant Equipment153 877147 828158 418171 539190 313185 206192 378197 929
Additions Other Than Through Business Combinations Property Plant Equipment   77 8322 1971 9232 32742 572
Amounts Owed By Related Parties350 000350 000350 000350 000350 000350 000350 000350 000
Average Number Employees During Period    6666
Bank Borrowings Overdrafts11 1007 4595 159     
Corporation Tax Payable17 41195 96018 29928 04270 92457 58571 3269 418
Creditors 23 92013 9199 6781 219618 849911 0651 553 903
Future Minimum Lease Payments Under Non-cancellable Operating Leases   24 19014 78943 34745 88422 872
Increase From Depreciation Charge For Year Property Plant Equipment 7 61810 59013 26218 8826 9887 17212 972
Net Current Assets Liabilities 1 427 8181 294 9251 295 6221 493 9071 684 0841 902 2401 787 042
Number Shares Issued Fully Paid  1 9341 934    
Other Creditors1 433 332556 50413 9199 6781 21937 40345 308155 325
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 667 14110812 095 7 421
Other Disposals Property Plant Equipment 13 915 34 71710841 995 7 421
Other Taxation Social Security Payable7 34735 21748 27863 93313 835133 82036 68545 190
Par Value Share  11    
Property Plant Equipment Gross Cost222 638226 384269 273312 388314 477274 405276 732311 883
Provisions For Liabilities Balance Sheet Subtotal 2 6535 8313 6442 0488869379 305
Total Additions Including From Business Combinations Property Plant Equipment 17 66142 889     
Total Assets Less Current Liabilities 1 506 3741 405 7801 436 4711 618 0711 773 2831 986 5941 900 996
Trade Creditors Trade Payables1 255 804356 154718 586743 561640 949390 041757 7461 343 970
Trade Debtors Trade Receivables814 889617 989920 943961 494629 576490 654891 0021 044 924

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, September 2023
Free Download (9 pages)

Company search

Advertisements