ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

B.G.S. Industrial Limited

B.G.S. Industrial Limited is an active company incorporated on 26 July 1996 with the registered office located in Cardiff, South Glamorgan. B.G.S. Industrial Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03230064
Private limited company
Age
29 years
Incorporated 26 July 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 July 2025 (3 months ago)
Next confirmation dated 23 July 2026
Due by 6 August 2026 (9 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
6c Chiltern Close
Llanishen
Cardiff
CF14 5DL
Wales
Address changed on 15 Oct 2024 (1 year ago)
Previous address was Unit 2 Excelsior Industrial Estate Batchelor Road Cardiff CF14 3AX
Telephone
02920621473
Email
Available in Endole App
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British
Director • British • Lives in Wales • Born in Apr 1970
Director • British • Lives in England • Born in Oct 1967
Director • British • Lives in Wales • Born in Jun 1954
Director • British • Lives in Wales • Born in Sep 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Smarter Components Cardiff Limited
Andrew John Condon and James Stuart Coopey are mutual people.
Active
Smarter Components Limited
Andrew John Condon and James Stuart Coopey are mutual people.
Active
Smarter Components Gateshead Limited
Andrew John Condon and James Stuart Coopey are mutual people.
Active
B-Spoke Interiors Ltd
Andrew John Condon and James Stuart Coopey are mutual people.
Active
AJCJ Holdings Limited
Andrew John Condon and James Stuart Coopey are mutual people.
Active
Rycon Homes Limited
Bernard Anthony Barry is a mutual person.
Active
B And B Hardware & Plumbing Supplies Ltd
Kelvin John Barry is a mutual person.
Active
BGK Pyle Limited
Kelvin John Barry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£13.8K
Decreased by £14.28K (-51%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£156.37K
Decreased by £527.63K (-77%)
Total Liabilities
-£102.01K
Decreased by £24.75K (-20%)
Net Assets
£54.36K
Decreased by £502.88K (-90%)
Debt Ratio (%)
65%
Increased by 46.7% (+252%)
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Full Accounts Submitted
3 Months Ago on 30 Jul 2025
Mr Andrew John Condon Details Changed
1 Year Ago on 8 Oct 2024
Mr James Stuart Coopey Appointed
1 Year Ago on 8 Oct 2024
Mr Andrew John Condon Appointed
1 Year Ago on 8 Oct 2024
Gary Witchell Resigned
1 Year Ago on 8 Oct 2024
Kelvin John Barry Resigned
1 Year Ago on 8 Oct 2024
Bernard Anthony Barry Resigned
1 Year Ago on 8 Oct 2024
Bernard Anthony Barry Resigned
1 Year Ago on 8 Oct 2024
Smarter Components Limited (PSC) Appointed
1 Year Ago on 8 Oct 2024
Get Credit Report
Discover B.G.S. Industrial Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 July 2025 with no updates
Submitted on 29 Sep 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 30 Jul 2025
Director's details changed for Mr Andrew John Condon on 8 October 2024
Submitted on 16 Oct 2024
Notification of Smarter Components Limited as a person with significant control on 8 October 2024
Submitted on 15 Oct 2024
Termination of appointment of Bernard Anthony Barry as a secretary on 8 October 2024
Submitted on 15 Oct 2024
Termination of appointment of Bernard Anthony Barry as a director on 8 October 2024
Submitted on 15 Oct 2024
Termination of appointment of Kelvin John Barry as a director on 8 October 2024
Submitted on 15 Oct 2024
Termination of appointment of Gary Witchell as a director on 8 October 2024
Submitted on 15 Oct 2024
Appointment of Mr Andrew John Condon as a director on 8 October 2024
Submitted on 15 Oct 2024
Registered office address changed from Unit 2 Excelsior Industrial Estate Batchelor Road Cardiff CF14 3AX to 6C Chiltern Close Llanishen Cardiff CF14 5DL on 15 October 2024
Submitted on 15 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year