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

Bgheat Limited CARDIFF


Bgheat started in year 2002 as Private Limited Company with registration number 04545459. The Bgheat company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cardiff at First Floor 24. Postal code: CF10 3DD.

At present there are 2 directors in the the firm, namely Jason D. and Peter B.. In addition one secretary - Jacqueline B. - is with the company. As of 7 May 2024, there was 1 ex director - Jacqueline B.. There were no ex secretaries.

Bgheat Limited Address / Contact

Office Address First Floor 24
Office Address2 St. Andrews Crescent
Town Cardiff
Post code CF10 3DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04545459
Date of Incorporation Wed, 25th Sep 2002
Industry Other construction installation
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Jason D.

Position: Director

Appointed: 01 November 2020

Jacqueline B.

Position: Secretary

Appointed: 25 September 2002

Peter B.

Position: Director

Appointed: 25 September 2002

Jacqueline B.

Position: Director

Appointed: 20 March 2007

Resigned: 20 May 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 2002

Resigned: 25 September 2002

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Jason D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jacqueline B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason D.

Notified on 1 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jacqueline B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets34 87399 696110 443142 484108 101171 701
Net Assets Liabilities84715 97726 54225 35241 9022 906
Other
Accrued Liabilities Deferred Income  1 3051 3051 0601 110
Average Number Employees During Period  2454
Creditors38 09691 93296 336117 98881 305169 480
Fixed Assets4 52525 76534 31017 49718 3651 602
Net Current Assets Liabilities1 4847 80614 22625 21927 3963 237
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 739421197236001 016
Total Assets Less Current Liabilities3 04133 57148 53642 71645 7614 839
Accrued Liabilities Not Expressed Within Creditors Subtotal2 1941 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 13th, June 2023
Free Download (4 pages)

Company search

Advertisements