Brigdon Systems Limited MIDDLESEX


Brigdon Systems started in year 1998 as Private Limited Company with registration number 03612533. The Brigdon Systems company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Middlesex at 15 Albany Crescent. Postal code: HA8 5AL.

There is a single director in the firm at the moment - Douglas B., appointed on 10 August 1998. In addition, a secretary was appointed - Brenda B., appointed on 8 December 1999. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gordon B. who worked with the the firm until 8 December 1999.

Brigdon Systems Limited Address / Contact

Office Address 15 Albany Crescent
Office Address2 Edgware
Town Middlesex
Post code HA8 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03612533
Date of Incorporation Mon, 10th Aug 1998
Industry Other information technology service activities
End of financial Year 30th March
Company age 26 years old
Account next due date Sat, 30th Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Brenda B.

Position: Secretary

Appointed: 08 December 1999

Douglas B.

Position: Director

Appointed: 10 August 1998

Brenda B.

Position: Director

Appointed: 01 September 2014

Resigned: 30 April 2020

Brenda B.

Position: Director

Appointed: 22 December 2008

Resigned: 31 August 2011

Access Registrars Limited

Position: Nominee Secretary

Appointed: 10 August 1998

Resigned: 10 August 1998

Access Nominees Limited

Position: Nominee Director

Appointed: 10 August 1998

Resigned: 10 August 1998

Gordon B.

Position: Secretary

Appointed: 10 August 1998

Resigned: 08 December 1999

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Douglas B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Brenda B. This PSC owns 25-50% shares.

Douglas B.

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

Brenda B.

Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth25 9359 0441 13521434343 730       
Balance Sheet
Cash Bank On Hand     139 106163 944114 502168 042    
Current Assets85 67469 06672 05788 848142 746149 674178 740134 257179 268185 286127 16795 45465 149
Debtors10 7509 0678 7826 29919 54210 56814 79619 75511 226    
Net Assets Liabilities     43 73083 808      
Property Plant Equipment     2 0072 364681465    
Cash Bank In Hand74 92459 99963 27582 549123 204139 106       
Net Assets Liabilities Including Pension Asset Liability25 9359 04413521434343 730       
Tangible Fixed Assets2755994334782062 007       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve25 9339 04213321234143 728       
Shareholder Funds25 9359 0441 13521434343 730       
Other
Accumulated Depreciation Impairment Property Plant Equipment     2 7174 4006 0836 995    
Creditors     107 95197 29635 03851 05636 3397 0279 80314 089
Fixed Assets2755994334782062 0072 364 465233111
Increase From Depreciation Charge For Year Property Plant Equipment      1 6831 683912    
Net Current Assets Liabilities25 6608 445702-26413741 72381 44499 219128 212148 947120 14085 65151 060
Property Plant Equipment Gross Cost     4 7246 7646 7647 460    
Total Additions Including From Business Combinations Property Plant Equipment      2 040 696    
Total Assets Less Current Liabilities25 9359 04413589 326142 95243 73083 80899 900128 677149 180120 14185 65251 061
Average Number Employees During Period        22111
Creditors Due Within One Year Total Current Liabilities60 01460 621           
Tangible Fixed Assets Additions 898200616 3 010       
Tangible Fixed Assets Cost Or Valuation1 6688981 0981 7141 7144 724       
Tangible Fixed Assets Depreciation1 3932996651 2361 5082 717       
Tangible Fixed Assets Depreciation Charge For Period 299           
Tangible Fixed Assets Depreciation Disposals -1 393           
Tangible Fixed Assets Disposals -1 668           
Creditors Due After One Year   89 112142 609        
Creditors Due Within One Year 60 62171 35589 112142 609107 951       
Number Shares Allotted  2222       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Depreciation Charged In Period  3665712721 209       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (5 pages)

Company search

Advertisements