B.G.S. INDUSTRIAL LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 3AX

Company number 03230064
Status Active
Incorporation Date 26 July 1996
Company Type Private Limited Company
Address UNIT 2 EXCELSIOR INDUSTRIAL ESTATE, BATCHELOR ROAD, CARDIFF, CF14 3AX
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of B.G.S. INDUSTRIAL LIMITED are www.bgsindustrial.co.uk, and www.b-g-s-industrial.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and two months. The distance to to Cardiff Queen Street Rail Station is 2 miles; to Cardiff Central Rail Station is 2 miles; to Barry Docks Rail Station is 7.2 miles; to Barry Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B G S Industrial Limited is a Private Limited Company. The company registration number is 03230064. B G S Industrial Limited has been working since 26 July 1996. The present status of the company is Active. The registered address of B G S Industrial Limited is Unit 2 Excelsior Industrial Estate Batchelor Road Cardiff Cf14 3ax. The company`s financial liabilities are £99.02k. It is £3.48k against last year. The cash in hand is £79.23k. It is £19.12k against last year. And the total assets are £415.21k, which is £-16.77k against last year. BARRY, Bernard Anthony is a Secretary of the company. BARRY, Bernard Anthony is a Director of the company. BARRY, Kelvin John is a Director of the company. WITCHELL, Gary is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


b.g.s. industrial Key Finiance

LIABILITIES £99.02k
+3%
CASH £79.23k
+31%
TOTAL ASSETS £415.21k
-4%
All Financial Figures

Current Directors

Secretary
BARRY, Bernard Anthony
Appointed Date: 26 July 1996

Director
BARRY, Bernard Anthony
Appointed Date: 26 July 1996
73 years old

Director
BARRY, Kelvin John
Appointed Date: 01 August 2003
63 years old

Director
WITCHELL, Gary
Appointed Date: 26 July 1996
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 July 1996
Appointed Date: 26 July 1996

Persons With Significant Control

Mr Bernard Anthony Barry
Notified on: 26 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kelvin John Barry
Notified on: 26 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Witchell
Notified on: 26 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.G.S. INDUSTRIAL LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 31 July 2016
03 Aug 2016
Confirmation statement made on 26 July 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 July 2015
06 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 300

09 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 44 more events
29 May 1998
Full accounts made up to 31 July 1997
15 Oct 1997
Return made up to 26/07/97; full list of members
08 Oct 1996
Ad 26/07/96--------- £ si 198@1=198 £ ic 2/200
05 Aug 1996
Secretary resigned
26 Jul 1996
Incorporation

B.G.S. INDUSTRIAL LIMITED Charges

3 June 2011
Rent deposit deed
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Glasgow City Council
Description: All sums under the lease see image for full details.
11 July 2008
Mortgage deed
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 14 heol mostyn, village farm industrial estate, pyle…
22 April 2008
Debenture
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…