B.G.T. AUTOMATICS LIMITED

Register to unlock more data on OkredoRegister

B.G.T. AUTOMATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00845720

Incorporation date

14/04/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2/3 Cove Business Centre, Cove Road, Farnborough, Hampshire GU14 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1965)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon18/08/2025
Total exemption full accounts made up to 2024-12-29
dot icon16/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-12-29
dot icon08/02/2024
Registered office address changed from Unit 2 Paragon Court Tongham Road Aldershot Hampshire GU12 4AA to Unit 2/3 Cove Business Centre Cove Road Farnborough Hampshire GU14 0EN on 2024-02-08
dot icon20/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-12-29
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-29
dot icon18/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-29
dot icon21/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-29
dot icon22/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon21/10/2019
Resolutions
dot icon11/09/2019
Change of details for Mr Geoffrey Victor Ball as a person with significant control on 2019-03-31
dot icon11/09/2019
Cessation of Michael Edward Ball as a person with significant control on 2019-03-31
dot icon11/09/2019
Cessation of Peter Richard Ball as a person with significant control on 2019-03-31
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-29
dot icon17/06/2019
Resolutions
dot icon30/05/2019
Termination of appointment of Michael Edward Ball as a director on 2019-03-31
dot icon04/02/2019
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon18/10/2018
Director's details changed for Mr Michael Edward Ball on 2018-10-18
dot icon18/10/2018
Change of details for Mr Michael Edward Ball as a person with significant control on 2018-10-18
dot icon18/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon26/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon05/12/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-10-15 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/03/2013
Purchase of own shares.
dot icon01/03/2013
Resolutions
dot icon01/03/2013
Cancellation of shares. Statement of capital on 2013-03-01
dot icon19/10/2012
Termination of appointment of Carol Naismith as a secretary
dot icon19/10/2012
Termination of appointment of Carol Naismith as a director
dot icon17/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon27/10/2009
Director's details changed for Michael Edward Ball on 2009-10-15
dot icon27/10/2009
Director's details changed for Carol Ann Naismith on 2009-10-15
dot icon27/10/2009
Director's details changed for Geoffrey Victor Ball on 2009-10-15
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 15/10/08; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/01/2008
Particulars of mortgage/charge
dot icon30/10/2007
Return made up to 15/10/07; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/10/2006
Return made up to 15/10/06; full list of members
dot icon27/10/2006
Secretary's particulars changed;director's particulars changed
dot icon20/02/2006
Director resigned
dot icon21/10/2005
Return made up to 15/10/05; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/10/2004
Return made up to 15/10/04; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/10/2003
Return made up to 15/10/03; full list of members
dot icon26/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/10/2002
Return made up to 15/10/02; full list of members
dot icon16/10/2001
Return made up to 15/10/01; full list of members
dot icon13/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/10/2000
Return made up to 15/10/00; full list of members
dot icon12/10/2000
Accounts for a small company made up to 1999-12-31
dot icon09/11/1999
Return made up to 15/10/99; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1998-12-31
dot icon23/11/1998
Return made up to 15/10/98; change of members
dot icon16/07/1998
Accounts for a small company made up to 1997-12-31
dot icon27/10/1997
Return made up to 15/10/97; no change of members
dot icon29/05/1997
Accounts for a small company made up to 1996-12-31
dot icon17/10/1996
Return made up to 15/10/96; full list of members
dot icon26/05/1996
Accounts for a small company made up to 1995-12-31
dot icon05/10/1995
Return made up to 15/10/95; no change of members
dot icon11/04/1995
Accounts for a small company made up to 1994-12-31
dot icon11/04/1995
Registered office changed on 11/04/95 from: 25A hanworth road sunbury middlesex TW16 5DA
dot icon27/02/1995
New director appointed
dot icon27/02/1995
Director resigned;new director appointed
dot icon27/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 15/10/94; no change of members
dot icon01/06/1994
Accounts for a small company made up to 1993-12-31
dot icon04/11/1993
Return made up to 15/10/93; full list of members
dot icon30/06/1993
Accounts for a small company made up to 1992-12-31
dot icon03/11/1992
Return made up to 15/10/92; no change of members
dot icon11/09/1992
Accounts for a small company made up to 1991-12-31
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon14/10/1991
Return made up to 15/10/91; no change of members
dot icon31/10/1990
Accounts for a small company made up to 1989-12-31
dot icon31/10/1990
Return made up to 15/10/90; full list of members
dot icon02/07/1990
Registered office changed on 02/07/90 from: 23 high street iver bucks slo 9NP
dot icon20/12/1989
Accounts for a small company made up to 1988-12-31
dot icon20/12/1989
Return made up to 31/10/89; full list of members
dot icon27/09/1988
Accounts for a small company made up to 1987-12-31
dot icon27/09/1988
Return made up to 02/09/88; full list of members
dot icon09/11/1987
Accounts for a small company made up to 1986-12-31
dot icon09/11/1987
Return made up to 26/08/87; full list of members
dot icon08/09/1986
Accounts for a small company made up to 1985-12-31
dot icon08/09/1986
Return made up to 29/08/86; full list of members
dot icon14/04/1965
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
1.18K
-
0.00
-
-
2023
3
52.71K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Geoffrey Victor
Director
01/01/1995 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B.G.T. AUTOMATICS LIMITED

B.G.T. AUTOMATICS LIMITED is an(a) Active company incorporated on 14/04/1965 with the registered office located at Unit 2/3 Cove Business Centre, Cove Road, Farnborough, Hampshire GU14 0EN. There is currently 1 active director 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.T. AUTOMATICS LIMITED?

toggle

B.G.T. AUTOMATICS LIMITED is currently Active. It was registered on 14/04/1965 .

Where is B.G.T. AUTOMATICS LIMITED located?

toggle

B.G.T. AUTOMATICS LIMITED is registered at Unit 2/3 Cove Business Centre, Cove Road, Farnborough, Hampshire GU14 0EN.

What does B.G.T. AUTOMATICS LIMITED do?

toggle

B.G.T. AUTOMATICS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for B.G.T. AUTOMATICS LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-15 with no updates.