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

Bvm Systems Limited LONDON


Founded in 2009, Bvm Systems, classified under reg no. 06973270 is an active company. Currently registered at 40 Great Bushey Drive N20 8QL, London the company has been in the business for fifteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Amir G. and Patrick M.. In addition one secretary - Sogol G. - is with the firm. As of 7 May 2024, there were 3 ex directors - Soheila P., Sogol G. and others listed below. There were no ex secretaries.

Bvm Systems Limited Address / Contact

Office Address 40 Great Bushey Drive
Town London
Post code N20 8QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06973270
Date of Incorporation Mon, 27th Jul 2009
Industry Manufacture of telegraph and telephone apparatus and equipment
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Sogol G.

Position: Secretary

Appointed: 27 April 2015

Amir G.

Position: Director

Appointed: 24 June 2013

Patrick M.

Position: Director

Appointed: 27 July 2009

Soheila P.

Position: Director

Appointed: 10 August 2010

Resigned: 24 June 2013

Sogol G.

Position: Director

Appointed: 27 July 2009

Resigned: 10 August 2010

Cs Director Services Limited

Position: Corporate Director

Appointed: 27 July 2009

Resigned: 27 July 2009

Denise R.

Position: Director

Appointed: 27 July 2009

Resigned: 27 July 2009

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats found, there is Springvale Holding Company Limited from Craigavon, Northern Ireland. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Sagh Holding Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Sogol G., 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.

Springvale Holding Company Limited

21 Springvale Road, Gilford, Craigavon, BT63 6EB, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni657681
Notified on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Sagh Holding Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Gb-Eng
Place registered United Kingdom
Registration number 11721318
Notified on 1 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sogol G.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Patrick M.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-28
Net Worth597 594316 349    
Balance Sheet
Cash Bank On Hand 669 867268 497318 950851 355631 134
Current Assets731 3861 104 976840 479970 7801 121 646977 606
Debtors536 096435 109571 982651 830270 291346 472
Net Assets Liabilities 316 349570 198655 184831 785629 507
Property Plant Equipment 8 6946 7104 6623 0784 324
Cash Bank In Hand195 290669 867    
Intangible Fixed Assets40 60027 480    
Net Assets Liabilities Including Pension Asset Liability597 594316 349    
Tangible Fixed Assets11 7708 694    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve597 494316 249    
Shareholder Funds597 594316 349    
Other
Accumulated Amortisation Impairment Intangible Assets 28 72043 05057 68760 67364 774
Accumulated Depreciation Impairment Property Plant Equipment 13 28015 26417 31218 89620 248
Average Number Employees During Period 56444
Balances Amounts Owed By Related Parties  100 0008 0008 0008 000
Balances Amounts Owed To Related Parties  31 42331 416  
Creditors 742 142210 529229 039193 630253 053
Fixed Assets52 37036 17426 76312 52811 89713 082
Increase From Amortisation Charge For Year Intangible Assets  14 33014 6372 9864 101
Increase From Depreciation Charge For Year Property Plant Equipment  1 9842 0481 5841 352
Intangible Assets 27 48020 0537 8668 8198 758
Intangible Assets Gross Cost 56 20063 10365 55369 49273 532
Net Current Assets Liabilities627 883362 834629 950741 741928 016724 553
Property Plant Equipment Gross Cost 21 97421 97421 97421 97424 572
Provisions For Liabilities Balance Sheet Subtotal 82 65986 51599 085108 128108 128
Total Additions Including From Business Combinations Intangible Assets  6 9032 4503 9394 040
Total Additions Including From Business Combinations Property Plant Equipment     2 598
Total Assets Less Current Liabilities680 253399 008656 713754 269939 913737 635
Amount Specific Advance Or Credit Directors  1 0913 091  
Amount Specific Advance Or Credit Made In Period Directors   2 000  
Creditors Due Within One Year103 503742 142    
Intangible Fixed Assets Aggregate Amortisation Impairment15 60028 720    
Intangible Fixed Assets Amortisation Charged In Period 13 120    
Intangible Fixed Assets Cost Or Valuation56 20056 200    
Number Shares Allotted 100    
Par Value Share 1    
Provisions For Liabilities Charges82 65982 659    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Cost Or Valuation21 97421 974    
Tangible Fixed Assets Depreciation10 20413 280    
Tangible Fixed Assets Depreciation Charged In Period 3 076    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-10-02
filed on: 16th, October 2023
Free Download (3 pages)

Company search