You are here: bizstats.co.uk > a-z index > B list > B list

B & H Sound Services Limited PETERBOROUGH


B & H Sound Services started in year 1992 as Private Limited Company with registration number 02713229. The B & H Sound Services company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Peterborough at 322 Fulbridge Road. Postal code: PE4 6SJ.

There is a single director in the firm at the moment - Brian H., appointed on 1 September 1992. In addition, a secretary was appointed - Helena H., appointed on 1 September 1992. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Duncan P. who worked with the the firm until 15 September 1992.

This company operates within the PE2 6YX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1116785 . It is located at 3 Haddonbrook Business Centre, Fallodan Road, Peterborough with a total of 4 carsand 1 trailers.

B & H Sound Services Limited Address / Contact

Office Address 322 Fulbridge Road
Office Address2 Paston
Town Peterborough
Post code PE4 6SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02713229
Date of Incorporation Fri, 8th May 1992
Industry Sound recording and music publishing activities
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Brian H.

Position: Director

Appointed: 01 September 1992

Helena H.

Position: Secretary

Appointed: 01 September 1992

John S.

Position: Director

Appointed: 12 January 1999

Resigned: 10 January 2017

Ian D.

Position: Director

Appointed: 12 January 1999

Resigned: 20 November 2013

Simon W.

Position: Director

Appointed: 01 September 1992

Resigned: 16 July 1998

Peter C.

Position: Director

Appointed: 01 September 1992

Resigned: 10 January 2017

Julian S.

Position: Director

Appointed: 01 September 1992

Resigned: 19 August 2017

Pamela P.

Position: Director

Appointed: 08 May 1992

Resigned: 15 September 1992

Duncan P.

Position: Secretary

Appointed: 08 May 1992

Resigned: 15 September 1992

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Brian H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brian H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth130 144166 104      
Balance Sheet
Current Assets393 606464 559125 686107 265101 22197 66392 05385 720
Net Assets Liabilities  118 444110 50192 07886 811  
Cash Bank In Hand57785 102      
Debtors389 934376 362      
Intangible Fixed Assets11      
Net Assets Liabilities Including Pension Asset Liability130 144166 104      
Stocks Inventory3 0953 095      
Tangible Fixed Assets250 107257 853      
Reserves/Capital
Called Up Share Capital58 00058 000      
Profit Loss Account Reserve60 14496 104      
Shareholder Funds130 144166 104      
Other
Average Number Employees During Period  222222
Creditors  23 3768 93818 23311 3067 7553 970
Fixed Assets250 108257 85416 03912 0739 0904543631 805
Net Current Assets Liabilities30 17763 853102 40598 42882 98886 357  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  95101    
Total Assets Less Current Liabilities280 285321 707118 444110 50192 07886 811  
Creditors Due After One Year115 858111 053      
Creditors Due Within One Year363 429400 706      
Intangible Fixed Assets Aggregate Amortisation Impairment29 79929 799      
Intangible Fixed Assets Cost Or Valuation29 80029 800      
Number Shares Allotted 8 000      
Par Value Share 1      
Provisions For Liabilities Charges34 28344 550      
Share Capital Allotted Called Up Paid8 0008 000      
Share Premium Account12 00012 000      
Tangible Fixed Assets Additions 49 491      
Tangible Fixed Assets Cost Or Valuation864 384913 875      
Tangible Fixed Assets Depreciation614 277656 022      
Tangible Fixed Assets Depreciation Charged In Period 41 745      

Transport Operator Data

3 Haddonbrook Business Centre
Address Fallodan Road , Orton Southgate
City Peterborough
Post code PE2 6YX
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/08/31
filed on: 11th, January 2024
Free Download (4 pages)

Company search

Advertisements