B D C Systems Limited MARLBOROUGH


Founded in 1994, B D C Systems, classified under reg no. 02898684 is an active company. Currently registered at Bdc Systems Limited Grafton Road SN8 3BA, Marlborough the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 1st March 1994 B D C Systems Limited is no longer carrying the name Speed 4094.

At the moment there are 3 directors in the the firm, namely Samuel M., William M. and Andrew L.. In addition one secretary - Andrew L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Brian W. who worked with the the firm until 15 May 2009.

B D C Systems Limited Address / Contact

Office Address Bdc Systems Limited Grafton Road
Office Address2 Burbage
Town Marlborough
Post code SN8 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02898684
Date of Incorporation Tue, 15th Feb 1994
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Samuel M.

Position: Director

Appointed: 01 April 2022

William M.

Position: Director

Appointed: 01 April 2022

Andrew L.

Position: Secretary

Appointed: 15 May 2009

Andrew L.

Position: Director

Appointed: 15 May 2009

Andrew H.

Position: Director

Appointed: 15 May 2009

Resigned: 29 August 2023

Christopher M.

Position: Director

Appointed: 23 March 1994

Resigned: 30 April 2001

Brian W.

Position: Secretary

Appointed: 17 February 1994

Resigned: 15 May 2009

Brian W.

Position: Director

Appointed: 17 February 1994

Resigned: 15 May 2009

David O.

Position: Director

Appointed: 17 February 1994

Resigned: 15 May 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1994

Resigned: 17 February 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 February 1994

Resigned: 17 February 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Mcarthur Agriculture Limited from Scunthorpe, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mcarthur Agriculture Limited

Mcarthur Agriculture Limited Bellwin Drive, Flixborough, Scunthorpe, DN15 8SN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, Cardiff
Registration number 03877827
Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Speed 4094 March 1, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand985 712985 464
Current Assets1 639 4422 110 345
Debtors352 101803 109
Net Assets Liabilities1 074 6511 350 830
Other Debtors26 67034 494
Property Plant Equipment28 18916 325
Total Inventories301 629321 772
Other
Accumulated Depreciation Impairment Property Plant Equipment179 410195 317
Average Number Employees During Period1313
Corporation Tax Payable81 652172 228
Creditors588 254772 738
Disposals Decrease In Depreciation Impairment Property Plant Equipment 568
Disposals Property Plant Equipment 568
Increase From Depreciation Charge For Year Property Plant Equipment 16 475
Net Current Assets Liabilities1 051 1881 337 607
Other Creditors21 77330 524
Other Taxation Social Security Payable20 31520 545
Property Plant Equipment Gross Cost207 599211 642
Provisions For Liabilities Balance Sheet Subtotal4 7263 102
Total Additions Including From Business Combinations Property Plant Equipment 4 611
Total Assets Less Current Liabilities1 079 3771 353 932
Trade Creditors Trade Payables390 836417 653
Trade Debtors Trade Receivables325 431768 615

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 6th, October 2023
Free Download (11 pages)

Company search

Advertisements