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

Bqt Solutions (UK) Limited EGHAM


Bqt Solutions (UK) started in year 1985 as Private Limited Company with registration number 01940428. The Bqt Solutions (UK) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Egham at Centrum House. Postal code: TW20 9LF. Since 17th February 2011 Bqt Solutions (UK) Limited is no longer carrying the name 4c Security Solutions Holdings.

The firm has 2 directors, namely Neville J., Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 12 June 2012 and Neville J. has been with the company for the least time - from 1 July 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bqt Solutions (UK) Limited Address / Contact

Office Address Centrum House
Office Address2 36 Station Road
Town Egham
Post code TW20 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01940428
Date of Incorporation Tue, 20th Aug 1985
Industry Security systems service activities
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Neville J.

Position: Director

Appointed: 01 July 2022

Robert B.

Position: Director

Appointed: 12 June 2012

Leigh D.

Position: Director

Appointed: 27 March 2019

Resigned: 05 July 2022

Leigh D.

Position: Secretary

Appointed: 24 September 2018

Resigned: 05 July 2022

Geoffrey C.

Position: Secretary

Appointed: 12 June 2012

Resigned: 24 September 2018

Jacobus L.

Position: Director

Appointed: 01 September 2010

Resigned: 22 March 2019

Ivan Z.

Position: Director

Appointed: 23 July 2008

Resigned: 10 September 2010

Jacobus L.

Position: Director

Appointed: 02 June 2008

Resigned: 01 March 2009

Peter G.

Position: Director

Appointed: 01 June 2008

Resigned: 30 June 2009

John G.

Position: Director

Appointed: 29 August 2003

Resigned: 02 April 2008

Peter G.

Position: Secretary

Appointed: 30 July 2002

Resigned: 12 June 2012

Christopher B.

Position: Director

Appointed: 19 October 2001

Resigned: 30 June 2009

Duncan P.

Position: Director

Appointed: 16 February 2001

Resigned: 27 November 2001

Christopher B.

Position: Director

Appointed: 16 February 2001

Resigned: 26 March 2003

Clinton C.

Position: Director

Appointed: 06 October 2000

Resigned: 27 November 2001

Ludgate Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 16 March 2000

Resigned: 01 June 2002

Victor S.

Position: Director

Appointed: 15 December 1999

Resigned: 16 February 2001

Clifford A.

Position: Director

Appointed: 07 May 1999

Resigned: 20 December 1999

Angela J.

Position: Secretary

Appointed: 07 May 1999

Resigned: 16 March 2000

Bret W.

Position: Director

Appointed: 20 June 1995

Resigned: 07 May 1999

Ian L.

Position: Director

Appointed: 31 May 1991

Resigned: 07 May 1999

Herbert M.

Position: Director

Appointed: 31 May 1991

Resigned: 12 November 1992

Rupert R.

Position: Director

Appointed: 31 May 1991

Resigned: 16 February 2001

Norman W.

Position: Director

Appointed: 31 May 1991

Resigned: 23 July 1992

Ian M.

Position: Director

Appointed: 31 May 1991

Resigned: 02 April 2008

Malkins Registrars Limited

Position: Corporate Secretary

Appointed: 31 May 1991

Resigned: 07 May 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Ava Risk Group Limited from Mulgrave, Australia. The abovementioned PSC is categorised as "a public limited company", 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. Another entity in the PSC register is Maxsec Group Pty Ltd that entered North Ryde, Australia as the official address. This PSC has a legal form of "an australian proprietary company, limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ava Risk Group Limited

10 Hartnett Close, Mulgrave, Victoria, 3170, Australia

Legal authority Corporations Act 2001
Legal form Public Limited Company
Country registered Victoria
Place registered Australian Securities & Investments Commission
Registration number 064 089 318
Notified on 22 November 2018
Ceased on 22 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maxsec Group Pty Ltd

Legal authority Corporations Act 2001
Legal form Australian Proprietary Company, Limited By Shares
Country registered Australia
Place registered Australian Business Register
Registration number 89 000 029 265
Notified on 6 April 2016
Ceased on 22 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

4c Security Solutions Holdings February 17, 2011
Bqt Solutions Holdings September 19, 2008
Banque-technology Systems January 22, 2004
Maximusic Dot PLC February 15, 2001
Barker Ecom PLC January 21, 2000
Barker Securities PLC June 18, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand105 933 
Debtors17 018 74888 683
Net Assets Liabilities17 117 08169 036
Other
Accrued Liabilities Deferred Income7 6007 600
Amounts Owed By Group Undertakings Participating Interests17 018 38388 683
Amounts Owed To Group Undertakings Participating Interests 3 347
Average Number Employees During Period22
Creditors7 60019 647
Nominal Value Allotted Share Capital1 685 88934 547
Number Shares Issued Fully Paid 3 454 700
Par Value Share 0
Prepayments Accrued Income365 
Profit Loss22 588 890-29 662
Trade Creditors Trade Payables 8 700

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Reregistration Resolution
Small-sized company accounts made up to 30th June 2022
filed on: 28th, June 2023
Free Download (8 pages)

Company search

Advertisements