Bigsby Consultancy Limited RAMSGATE


Bigsby Consultancy started in year 2004 as Private Limited Company with registration number 05162432. The Bigsby Consultancy company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Ramsgate at 424 Margate Road. Postal code: CT12 6SJ.

There is a single director in the firm at the moment - Lesley H., appointed on 29 June 2004. In addition, a secretary was appointed - Andrew H., appointed on 29 June 2004. Currenlty, the firm lists one former director, whose name is Gavin M. and who left the the firm on 24 June 2004. In addition, there is one former secretary - Joanne R. who worked with the the firm until 24 June 2004.

Bigsby Consultancy Limited Address / Contact

Office Address 424 Margate Road
Office Address2 Westwood
Town Ramsgate
Post code CT12 6SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05162432
Date of Incorporation Thu, 24th Jun 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Andrew H.

Position: Secretary

Appointed: 29 June 2004

Lesley H.

Position: Director

Appointed: 29 June 2004

Joanne R.

Position: Secretary

Appointed: 24 June 2004

Resigned: 24 June 2004

Gavin M.

Position: Director

Appointed: 24 June 2004

Resigned: 24 June 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Andrew H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lesley H. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew H.

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

Lesley H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-03-312022-03-312023-03-31
Net Worth-72 778-88 765-91 489       
Balance Sheet
Cash Bank In Hand1 262206853       
Cash Bank On Hand  8536633948541 3104 4505 4326 061
Current Assets1 3865231 1921 2341 0571 4931 9704 6066 3576 311
Debtors124317339571663639660156925250
Net Assets Liabilities  -91 489-92 040-91 715-92 097-97 280-100 937-102 971-105 247
Net Assets Liabilities Including Pension Asset Liability-72 778-88 765-91 489       
Other Debtors        613 
Property Plant Equipment  249 167249 179249 250249 103249 003249 275249 154 
Tangible Fixed Assets260 000250 000249 167       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-70 844-76 831-78 555       
Shareholder Funds-72 778-88 765-91 489       
Other
Accrued Liabilities  1 0211 1151 1461 2001 2629911 2591 320
Accumulated Depreciation Impairment Property Plant Equipment  832114395866867799001 146
Average Number Employees During Period   1111111
Bank Borrowings  206 210206 152206 189205 881227 260227 230227 230227 230
Bank Borrowings Overdrafts  206 210206 152206 189205 881227 260227 230227 230227 230
Creditors  206 210206 152206 189205 881227 260227 230227 230227 230
Creditors Due After One Year206 314206 229206 210       
Creditors Due Within One Year127 850133 059135 638       
Increase From Depreciation Charge For Year Property Plant Equipment   12822814710093121246
Net Current Assets Liabilities-126 464-132 536-134 446-135 067-134 776-135 319-119 023-122 982-124 895-127 305
Number Shares Allotted 250250       
Par Value Share 11       
Prepayments  339571663639660156312250
Property Plant Equipment Gross Cost  249 250249 390249 689249 689249 689250 0541 054250 434
Revaluation Reserve-2 934-12 934-13 934       
Secured Debts206 314206 229206 210       
Share Capital Allotted Called Up Paid250250250       
Tangible Fixed Assets Additions  250       
Tangible Fixed Assets Cost Or Valuation260 000250 000249 250       
Tangible Fixed Assets Depreciation  83       
Tangible Fixed Assets Depreciation Charged In Period  83       
Tangible Fixed Assets Increase Decrease From Revaluations -10 000-1 000       
Total Additions Including From Business Combinations Property Plant Equipment   140299  365 380
Total Assets Less Current Liabilities133 536117 464114 721114 112114 474113 784129 980126 293124 259121 983
Amounts Owed To Associates       5 000  
Loans From Directors      119 731121 597  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements