B G C SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

B G C SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03143795

Incorporation date

05/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

148 Peartree Lane, Bexhill-On-Sea TN39 4NRCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1996)
dot icon22/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon18/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon07/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon31/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon29/03/2020
Micro company accounts made up to 2019-06-30
dot icon14/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon05/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon02/12/2018
Micro company accounts made up to 2018-06-30
dot icon06/05/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon20/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon22/03/2017
Micro company accounts made up to 2016-06-30
dot icon20/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon26/11/2016
Director's details changed for Mark Richard Fisher on 2016-11-26
dot icon26/11/2016
Secretary's details changed for Mark Richard Fisher on 2016-11-26
dot icon26/11/2016
Registered office address changed from 138 Peartree Lane Bexhill-on-Sea TN39 4NR England to 148 Peartree Lane Bexhill-on-Sea TN39 4NR on 2016-11-26
dot icon12/08/2016
Registered office address changed from 13 Patcham Mill Road Stone Cross Pevensey East Sussex BN24 5PA to 138 Peartree Lane Bexhill-on-Sea TN39 4NR on 2016-08-12
dot icon10/04/2016
Micro company accounts made up to 2015-06-30
dot icon19/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon09/05/2015
Micro company accounts made up to 2014-06-30
dot icon01/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon27/01/2014
Registered office address changed from 13 13 Patcham Mill Road Stone Cross Pevensey BN24 5PA England on 2014-01-27
dot icon29/07/2013
Registered office address changed from the Lane Butts Lane Eastbourne East Sussex BN20 9EP United Kingdom on 2013-07-29
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon26/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon17/02/2011
Director's details changed for Mark Richard Fisher on 2011-02-17
dot icon17/02/2011
Secretary's details changed for Mark Richard Fisher on 2011-02-17
dot icon31/12/2010
Registered office address changed from 5 Magellan Way Eastbourne East Sussex BN23 6RS United Kingdom on 2010-12-31
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon16/01/2010
Director's details changed for Mark Richard Fisher on 2010-01-16
dot icon04/08/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/07/2009
Registered office changed on 19/07/2009 from 43 madeira way eastbourne east sussex BN23 5UL
dot icon02/02/2009
Return made up to 05/01/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/01/2008
Return made up to 05/01/08; full list of members
dot icon23/01/2008
New secretary appointed
dot icon23/01/2008
Director's particulars changed
dot icon23/01/2008
Secretary resigned
dot icon11/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/08/2007
Secretary resigned;director resigned
dot icon29/08/2007
New secretary appointed
dot icon14/08/2007
Registered office changed on 14/08/07 from: 30 collingwood avenue surbiton surrey KT5 9PU
dot icon15/02/2007
Return made up to 05/01/07; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/02/2006
Return made up to 05/01/06; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/02/2005
Return made up to 05/01/05; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/02/2004
Return made up to 05/01/04; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/02/2003
Return made up to 05/01/03; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon12/02/2002
Return made up to 05/01/02; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-06-30
dot icon25/01/2001
Return made up to 05/01/01; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-06-30
dot icon15/02/2000
Return made up to 05/01/00; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon11/02/1999
Return made up to 05/01/99; no change of members
dot icon31/12/1998
Registered office changed on 31/12/98 from: 57 franche court road earlsfield london SW17 0JX
dot icon17/02/1998
Return made up to 05/01/98; no change of members
dot icon01/02/1998
Accounts for a small company made up to 1997-06-30
dot icon19/05/1997
Return made up to 05/01/97; full list of members
dot icon31/01/1997
Accounting reference date extended from 31/07/96 to 30/06/97
dot icon08/10/1996
Accounting reference date notified as 31/07
dot icon11/06/1996
Secretary resigned
dot icon18/04/1996
Certificate of change of name
dot icon17/04/1996
Registered office changed on 17/04/96 from: temple house 20 holywell row london EC2A 4JB
dot icon17/04/1996
New director appointed
dot icon17/04/1996
New director appointed
dot icon17/04/1996
New secretary appointed
dot icon17/04/1996
Director resigned
dot icon17/04/1996
Resolutions
dot icon05/01/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.26K
-
0.00
-
-
2021
0
7.26K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

7.26K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
05/01/1996 - 04/04/1996
7613
Fisher, Maurice Jack
Secretary
31/07/2007 - 31/12/2007
-
Fisher, Mark Richard
Secretary
01/01/2008 - Present
-
Fisher, Mark Richard
Director
04/04/1996 - Present
5
CHETTLEBURGH'S LIMITED
Nominee Director
05/01/1996 - 04/04/1996
3399

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B G C SYSTEMS LIMITED

B G C SYSTEMS LIMITED is an(a) Dissolved company incorporated on 05/01/1996 with the registered office located at 148 Peartree Lane, Bexhill-On-Sea TN39 4NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B G C SYSTEMS LIMITED?

toggle

B G C SYSTEMS LIMITED is currently Dissolved. It was registered on 05/01/1996 and dissolved on 22/08/2023.

Where is B G C SYSTEMS LIMITED located?

toggle

B G C SYSTEMS LIMITED is registered at 148 Peartree Lane, Bexhill-On-Sea TN39 4NR.

What does B G C SYSTEMS LIMITED do?

toggle

B G C SYSTEMS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for B G C SYSTEMS LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via compulsory strike-off.