Bapp Industrial Supplies (west Midlands) Limited WEST BROMWICH


Founded in 2016, Bapp Industrial Supplies (west Midlands), classified under reg no. 10465148 is an active company. Currently registered at Unit 19 B70 7TW, West Bromwich the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Dean C., Gavin B.. Of them, Dean C., Gavin B. have been with the company the longest, being appointed on 7 November 2016. As of 28 April 2024, there was 1 ex director - Michael E.. There were no ex secretaries.

Bapp Industrial Supplies (west Midlands) Limited Address / Contact

Office Address Unit 19
Office Address2 Kelvin Way Industrial Estate
Town West Bromwich
Post code B70 7TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10465148
Date of Incorporation Mon, 7th Nov 2016
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Dean C.

Position: Director

Appointed: 07 November 2016

Gavin B.

Position: Director

Appointed: 07 November 2016

Michael E.

Position: Director

Appointed: 07 November 2016

Resigned: 07 January 2020

People with significant control

The list of PSCs who own or control the company includes 3 names. As we found, there is Gavin B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Dean C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael E., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gavin B.

Notified on 7 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Dean C.

Notified on 7 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael E.

Notified on 7 November 2016
Ceased on 7 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand172 857153 289201 060128 077769 736743 314
Current Assets608 218506 012567 476661 2721 284 3271 313 332
Debtors385 238301 723314 866481 941462 054517 231
Net Assets Liabilities33 789102 533126 844171 710269 785357 046
Other Debtors9999 101 1563 424 
Property Plant Equipment36 58947 47960 02942 68854 74170 124
Total Inventories50 12351 00051 55051 25452 53752 787
Other
Accrued Liabilities5 0162 5002 575241 63027 17022 894
Accumulated Depreciation Impairment Property Plant Equipment8 60018 59036 42043 72550 18541 061
Additions Other Than Through Business Combinations Property Plant Equipment45 18936 20144 7214 52540 37350 980
Average Number Employees During Period9998910
Creditors12 22613 93312 0615 7721 061 9361 019 063
Disposals Decrease In Depreciation Impairment Property Plant Equipment -3 830-6 187-13 347-19 128-40 096
Disposals Property Plant Equipment -15 321-14 341-14 561-21 860-44 721
Finance Lease Liabilities Present Value Total12 22613 93315 8546 2872 404 
Income From Related Parties6 86035 49319 84128 19436 42017 540
Increase From Depreciation Charge For Year Property Plant Equipment8 60013 82024 01720 65225 58830 972
Net Current Assets Liabilities9 42674 92389 087142 141222 391294 269
Number Shares Issued Fully Paid9999999950 09950 099
Other Creditors28 5106592 9602 784251 092187 199
Other Inventories50 12351 00051 55051 2541 28352 787
Other Remaining Borrowings310 845234 343262 251 381 338434 925
Par Value Share111111
Payments To Related Parties113 977944 039793 279221 6911 697 1471 784 893
Prepayments11 7067 3738 0488 27711 69013 859
Property Plant Equipment Gross Cost45 18966 06996 44986 413104 926111 185
Provisions For Liabilities Balance Sheet Subtotal 5 93610 2117 3477 3477 347
Raw Materials Consumables    51 254 
Taxation Social Security Payable7 26111 34414 78840 06982 93785 591
Total Assets Less Current Liabilities46 015122 402149 116184 829277 132364 393
Total Borrowings12 22613 93312 0615 772383 742434 925
Trade Creditors Trade Payables239 191156 167179 961228 361316 995288 454
Trade Debtors Trade Receivables373 433294 251306 818372 508446 940503 372
Company Contributions To Money Purchase Plans Directors     2 750
Director Remuneration 25 260 100 00017 68018 200

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 104651480004, created on Thursday 15th February 2024
filed on: 16th, February 2024
Free Download (14 pages)

Company search

Advertisements