About

Registered Number: 01180533
Date of Incorporation: 12/08/1974 (49 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor Curzon House, 24 High Street, Banstead, Surrey, SM7 2LJ

 

B.G.I. (Electrical) Ltd was registered on 12 August 1974 with its registered office in Surrey, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of this company are listed as Brown, Nicholas, Milne, David Gillies, Hampton, Albert George, Irvine, Bernard Graham, Milne, David Gillies, Milne, Stella Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Nicholas 01 September 1998 - 1
HAMPTON, Albert George N/A 25 August 1995 1
IRVINE, Bernard Graham N/A 25 August 1995 1
MILNE, David Gillies 31 August 1992 26 September 2014 1
MILNE, Stella Maria 06 April 1998 26 September 2014 1
Secretary Name Appointed Resigned Total Appointments
MILNE, David Gillies 26 September 2014 04 April 2015 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 27 August 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 01 September 2016
CH01 - Change of particulars for director 05 August 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 14 September 2015
SH06 - Notice of cancellation of shares 12 May 2015
SH06 - Notice of cancellation of shares 12 May 2015
SH03 - Return of purchase of own shares 12 May 2015
SH03 - Return of purchase of own shares 12 May 2015
AA - Annual Accounts 05 May 2015
TM02 - Termination of appointment of secretary 28 April 2015
RESOLUTIONS - N/A 31 October 2014
AP03 - Appointment of secretary 30 September 2014
TM01 - Termination of appointment of director 26 September 2014
TM02 - Termination of appointment of secretary 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 19 September 2005
287 - Change in situation or address of Registered Office 19 September 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 13 September 2000
287 - Change in situation or address of Registered Office 17 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 02 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
363s - Annual Return 10 September 1998
RESOLUTIONS - N/A 07 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 September 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 01 October 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
AA - Annual Accounts 24 March 1997
395 - Particulars of a mortgage or charge 25 February 1997
363s - Annual Return 13 September 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
AA - Annual Accounts 16 December 1994
363s - Annual Return 16 September 1994
AA - Annual Accounts 29 June 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 07 April 1993
288 - N/A 07 October 1992
363s - Annual Return 07 October 1992
287 - Change in situation or address of Registered Office 22 September 1992
RESOLUTIONS - N/A 23 March 1992
RESOLUTIONS - N/A 23 March 1992
AA - Annual Accounts 16 March 1992
363b - Annual Return 27 September 1991
AA - Annual Accounts 15 November 1990
363 - Annual Return 15 November 1990
AA - Annual Accounts 12 April 1990
363 - Annual Return 03 October 1989
AA - Annual Accounts 03 March 1989
363 - Annual Return 21 October 1988
AA - Annual Accounts 11 August 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 18 February 1997 Outstanding

N/A

Single debenture 04 October 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.