You are here: bizstats.co.uk > a-z index > B list > B list

B & G Associates (southampton) Limited FAREHAM


Founded in 1994, B & G Associates (southampton), classified under reg no. 02975200 is an active company. Currently registered at 8 Fern Way PO15 5RP, Fareham the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 1st November 1994 B & G Associates (southampton) Limited is no longer carrying the name Speed 4550.

Currently there are 2 directors in the the company, namely Samantha O. and Panos S.. In addition one secretary - Samantha O. - is with the firm. As of 15 May 2024, there were 5 ex secretaries - Meadow S., Kimberley C. and others listed below. There were no ex directors.

B & G Associates (southampton) Limited Address / Contact

Office Address 8 Fern Way
Town Fareham
Post code PO15 5RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02975200
Date of Incorporation Thu, 6th Oct 1994
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Samantha O.

Position: Director

Appointed: 01 September 2018

Samantha O.

Position: Secretary

Appointed: 01 April 2017

Panos S.

Position: Director

Appointed: 18 October 1994

Meadow S.

Position: Secretary

Appointed: 06 November 2015

Resigned: 31 March 2017

Kimberley C.

Position: Secretary

Appointed: 01 May 2013

Resigned: 02 August 2014

Deborah C.

Position: Secretary

Appointed: 14 January 2005

Resigned: 02 October 2009

Vickey C.

Position: Secretary

Appointed: 13 July 2004

Resigned: 14 January 2005

John R.

Position: Secretary

Appointed: 18 October 1994

Resigned: 13 July 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1994

Resigned: 18 October 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 October 1994

Resigned: 18 October 1994

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Panos S. This PSC and has 75,01-100% shares.

Panos S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Speed 4550 November 1, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 088 3111 143 732       
Balance Sheet
Cash Bank On Hand 32 852273 31538 29271 04857 12990 08865 491308 440
Current Assets95 48148 442285 56950 81771 048  65 491465 212
Debtors19 13115 59012 25412 525    156 772
Net Assets Liabilities  1 033 927957 349979 436987 7401 267 2901 695 7941 903 777
Other Debtors 8 15612 25412 525     
Property Plant Equipment 2 439 4071 875 2651 863 1696 1504 4593 3442 5081 811 264
Cash Bank In Hand76 35032 852       
Tangible Fixed Assets1 740 4882 439 407       
Reserves/Capital
Called Up Share Capital4 0004 000       
Profit Loss Account Reserve271 625290 578       
Shareholder Funds1 088 3111 143 732       
Other
Version Production Software        1
Accumulated Depreciation Impairment Property Plant Equipment 63 48169 3294 9466 0457 7368 8519 68710 314
Additions Other Than Through Business Combinations Property Plant Equipment  8 706      
Average Number Employees During Period  1111111
Creditors 1 341 6301 126 907881 637877 762791 84850 000193 744134 834
Disposals Property Plant Equipment   83 0171 750   259 950
Fixed Assets    1 861 1501 797 4592 043 3442 067 5081 811 264
Increase From Depreciation Charge For Year Property Plant Equipment  5 8484 5822 0501 6911 115836627
Net Current Assets Liabilities91 27539 061-841 338-830 820-806 714-648 839-521 121-128 253330 378
Number Shares Issued Fully Paid  4 000      
Other Creditors 1 338 0621 011 463779 822786 522687 902591 602149 799 
Other Disposals Property Plant Equipment  767 000      
Other Taxation Social Security Payable 3 568113 671101 81691 24118 06619 60643 946 
Par Value Share 11      
Property Plant Equipment Gross Cost 2 502 8881 944 5941 868 11512 19512 19512 1952 077 1951 821 578
Provisions For Liabilities Balance Sheet Subtotal   75 00075 00075 000204 933243 461237 865
Taxation Including Deferred Taxation Balance Sheet Subtotal 140 37697 740      
Total Assets Less Current Liabilities1 831 7632 478 4681 033 9271 032 3491 054 4361 062 7401 522 2231 939 2552 141 642
Total Increase Decrease From Revaluations Property Plant Equipment        4 333
Trade Creditors Trade Payables  1 773-1-1 1-1 
Trade Debtors Trade Receivables 7 433       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   68 965951    
Total Additions Including From Business Combinations Property Plant Equipment   6 538830    
Additional Provisions Increase From New Provisions Recognised      44 053  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       38 528 
Bank Borrowings Overdrafts      50 000  
Investment Property    1 855 0001 793 0002 040 0002 065 000 
Investment Property Fair Value Model    1 855 0001 793 0002 040 000  
Provisions     160 880204 933243 461 
Creditors Due After One Year742 5121 332 249       
Creditors Due Within One Year4 2069 381       
Number Shares Allotted 4 000       
Provisions For Liabilities Charges9402 487       
Revaluation Reserve812 686849 154       
Share Capital Allotted Called Up Paid4 0004 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, August 2022
Free Download (9 pages)

Company search

Advertisements