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

Bsg Financial Solutions Limited ST ALBANS


Bsg Financial Solutions started in year 2004 as Private Limited Company with registration number 05263505. The Bsg Financial Solutions company has been functioning successfully for twenty years now and its status is active. The firm's office is based in St Albans at Ground Floor. Postal code: AL1 3TF.

The company has 3 directors, namely Sarah W., Stefan L. and Nigel P.. Of them, Nigel P. has been with the company the longest, being appointed on 2 June 2011 and Sarah W. has been with the company for the least time - from 10 February 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susan R. who worked with the the company until 30 November 2016.

Bsg Financial Solutions Limited Address / Contact

Office Address Ground Floor
Office Address2 4 Victoria Square
Town St Albans
Post code AL1 3TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05263505
Date of Incorporation Tue, 19th Oct 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Sarah W.

Position: Director

Appointed: 10 February 2022

Stefan L.

Position: Director

Appointed: 01 July 2020

Nigel P.

Position: Director

Appointed: 02 June 2011

Stefan L.

Position: Director

Appointed: 31 January 2017

Resigned: 29 June 2019

Keith T.

Position: Director

Appointed: 10 December 2008

Resigned: 15 July 2018

Joanne R.

Position: Director

Appointed: 10 December 2008

Resigned: 28 April 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 October 2004

Resigned: 19 October 2004

Susan R.

Position: Secretary

Appointed: 19 October 2004

Resigned: 30 November 2016

Susan R.

Position: Director

Appointed: 19 October 2004

Resigned: 30 November 2016

Richard L.

Position: Director

Appointed: 19 October 2004

Resigned: 02 March 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 2004

Resigned: 19 October 2004

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Bsg Topco Limited from St. Albans, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bsg Group Limited that put St Albans, United Kingdom as the official address. This PSC has a legal form of "a 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.

Bsg Topco Limited

Ground Floor, 4 Victoria Square Victoria Street, St. Albans, AL1 3TF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England And Wales)
Registration number 13200197
Notified on 20 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bsg Group Limited

Ground Floor 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06761119
Notified on 6 April 2016
Ceased on 20 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand99 48588 588272 148204 892264 00087 975710 568848 626
Current Assets274 388163 789306 589248 671748 3281 588 9031 863 5892 056 548
Debtors172 94273 24034 44143 779484 3281 500 9281 153 0211 207 922
Net Assets Liabilities27 705-76 567-52 092-73 745702 735648 5591 221 1521 655 361
Other Debtors156 50826 327 7 01231 3121 051 77842 433 
Property Plant Equipment79 9319 43722 38824 33117 81410 5099 36122 362
Other
Accrued Liabilities Deferred Income      3 0038 461
Accumulated Amortisation Impairment Intangible Assets1 602 8591 740 3451 877 8311 977 9361 992 8032 007 6692 022 5352 037 401
Accumulated Depreciation Impairment Property Plant Equipment115 48574 29879 93186 67396 280103 585105 744111 508
Amounts Owed By Related Parties16 43446 91331 38133 907451 030446 4571 107 4121 177 172
Amounts Owed To Group Undertakings17 00015 246      
Average Number Employees During Period   1812121213
Bank Borrowings Overdrafts62 926276 147   50 00039 35240 494
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment -27 69576 577     
Corporation Tax Payable68 6015 08728 49015 27567 306 190 677169 880
Corporation Tax Recoverable     707  
Creditors534 378244 828456 360383 670132 845955 42539 352447 376
Deferred Tax Asset Debtors1 9611 9613 0602 8601 9861 9863 176 
Dividends Paid On Shares   84 30569 438   
Dividends Paid On Shares Final    25 000 208 939277 273
Fixed Assets515 450331 333      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   8 8086 509   
Increase From Amortisation Charge For Year Intangible Assets 137 486137 486100 10514 86614 86614 86614 866
Increase From Depreciation Charge For Year Property Plant Equipment 16 4925 6316 7429 6077 3052 1595 764
Intangible Assets435 519321 896184 41084 30569 43854 57239 70624 840
Intangible Assets Gross Cost2 038 3782 062 2412 062 2412 062 2412 062 2412 062 2412 062 241 
Investment Property Fair Value Model   52 102    
Net Current Assets Liabilities46 633-163 072197 470201 289615 483633 4781 211 4371 609 172
Other Creditors 244 828456 360383 67012 904917 838416 693 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 57 679      
Other Disposals Property Plant Equipment 111 681      
Other Taxation Social Security Payable13 54117 40946 71320 72523 02215 26813 40819 004
Profit Loss -104 27236 353-21 653801 480   
Property Plant Equipment Gross Cost195 41683 735102 319111 004114 094114 094115 105133 870
Provisions For Liabilities Balance Sheet Subtotal       1 013
Total Additions Including From Business Combinations Property Plant Equipment  18 5848 6853 090 1 01118 765
Total Assets Less Current Liabilities562 083168 261404 268309 925702 735698 5591 260 5041 656 374
Trade Creditors Trade Payables   1 80029 61322 31920 72614 587

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements