B G I SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

B G I SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05818614

Incorporation date

16/05/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Bgi Building Longcross Studios, Chobham Lane, Chertsey KT16 0EECopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2006)
dot icon07/08/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon26/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon15/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon08/12/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon06/01/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon16/11/2020
Registered office address changed from Building 44, Unit 2 Longcross Studios Chobham Lane Chertsey Surrey KT16 0EE to The Bgi Building Longcross Studios Chobham Lane Chertsey KT16 0EE on 2020-11-16
dot icon19/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon19/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon05/06/2018
Confirmation statement made on 2018-05-16 with updates
dot icon10/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon30/05/2017
Director's details changed for Stuart Heath on 2017-05-30
dot icon06/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon16/08/2016
Particulars of variation of rights attached to shares
dot icon16/08/2016
Change of share class name or designation
dot icon16/08/2016
Particulars of variation of rights attached to shares
dot icon16/08/2016
Particulars of variation of rights attached to shares
dot icon15/08/2016
Particulars of variation of rights attached to shares
dot icon15/08/2016
Statement of company's objects
dot icon15/08/2016
Resolutions
dot icon21/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon06/06/2015
Registered office address changed from 5 Elstree Gate, Elstree Way Borehamwood Hertfordshire WD6 1JD to Building 44, Unit 2 Longcross Studios Chobham Lane Chertsey Surrey KT16 0EE on 2015-06-06
dot icon22/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/07/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon09/07/2013
Statement of capital following an allotment of shares on 2012-07-02
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/07/2012
Appointment of Stuart Heath as a director
dot icon03/07/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/06/2012
Compulsory strike-off action has been discontinued
dot icon29/06/2012
Termination of appointment of Michael Dawson as a director
dot icon29/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon29/06/2012
Director's details changed for Neil Corbould on 2011-10-07
dot icon29/06/2012
Director's details changed for Michael Dawson on 2011-10-12
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon02/09/2011
Second filing of SH01 previously delivered to Companies House
dot icon10/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/11/2010
Statement of capital following an allotment of shares on 2010-10-21
dot icon18/08/2010
Director's details changed for Mr Neil Corbould on 2009-11-21
dot icon18/08/2010
Termination of appointment of Neil Corbould as a director
dot icon03/08/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon11/03/2010
Appointment of a director
dot icon11/03/2010
Appointment of Mr Neil Corbould as a director
dot icon11/03/2010
Termination of appointment of Corina Rosca as a secretary
dot icon11/03/2010
Termination of appointment of Corina Rosca as a director
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/09/2009
Director appointed neil corbould
dot icon01/09/2009
Director appointed michael dawson
dot icon26/08/2009
Appointment terminated director alan young
dot icon11/06/2009
Return made up to 16/05/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/01/2009
Director and secretary's change of particulars / corina rosca / 09/12/2008
dot icon02/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/05/2008
Return made up to 16/05/08; full list of members
dot icon02/07/2007
Return made up to 16/05/07; full list of members
dot icon05/07/2006
New secretary appointed
dot icon12/06/2006
Secretary resigned;director resigned
dot icon16/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.39M
-
0.00
837.94K
-
2022
11
1.38M
-
0.00
640.88K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Stuart
Director
27/06/2012 - Present
8
Corbould, Neil
Director
26/08/2009 - Present
17
Corbould, Neil
Director
21/11/2009 - 21/11/2009
17
Young, Alan Patrick
Director
16/05/2006 - 10/08/2009
2
Austin, Beverly Karen
Secretary
16/05/2006 - 22/05/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B G I SUPPLIES LIMITED

B G I SUPPLIES LIMITED is an(a) Active company incorporated on 16/05/2006 with the registered office located at The Bgi Building Longcross Studios, Chobham Lane, Chertsey KT16 0EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B G I SUPPLIES LIMITED?

toggle

B G I SUPPLIES LIMITED is currently Active. It was registered on 16/05/2006 .

Where is B G I SUPPLIES LIMITED located?

toggle

B G I SUPPLIES LIMITED is registered at The Bgi Building Longcross Studios, Chobham Lane, Chertsey KT16 0EE.

What does B G I SUPPLIES LIMITED do?

toggle

B G I SUPPLIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for B G I SUPPLIES LIMITED?

toggle

The latest filing was on 07/08/2025: Unaudited abridged accounts made up to 2025-05-31.