Bast Limited EXETER


Bast started in year 1994 as Private Limited Company with registration number 02920669. The Bast company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Exeter at Michael House. Postal code: EX4 3LQ.

Currently there are 2 directors in the the firm, namely Michael B. and Susan B.. In addition one secretary - Susan B. - is with the company. As of 16 May 2024, our data shows no information about any ex officers on these positions.

Bast Limited Address / Contact

Office Address Michael House
Office Address2 Castle Street
Town Exeter
Post code EX4 3LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02920669
Date of Incorporation Wed, 20th Apr 1994
Industry Silviculture and other forestry activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Michael B.

Position: Director

Appointed: 20 April 1994

Susan B.

Position: Director

Appointed: 20 April 1994

Susan B.

Position: Secretary

Appointed: 20 April 1994

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 1994

Resigned: 20 April 1994

Bourse Securities Limited

Position: Nominee Director

Appointed: 20 April 1994

Resigned: 20 April 1994

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Susan B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Susan B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 6 April 2016
Ceased on 15 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand238811 40488810
Current Assets104 944104 80681 41429 61222 49017 05319 50540 202
Debtors98 02397 68176 85114 51315 9487 2412 155339
Net Assets Liabilities112 376122 199127 62963 06781 41739 03013 769 
Other Debtors78 93373 36361 7304111 0317 0011 436339
Property Plant Equipment154 58896 729124 615117 011135 070125 178130 439122 438
Total Inventories6 8987 1174 5553 6952 3309 80417 342 
Other
Accumulated Depreciation Impairment Property Plant Equipment157 881129 698120 899128 054137 721150 421159 133166 826
Average Number Employees During Period   22222
Bank Borrowings Overdrafts19 8128 11317 517 20 83619 30019 20019 855
Corporation Tax Payable25 72822 944      
Creditors59 4958 57519 46829 30210 1883 628136 175153 391
Deferred Tax Asset Debtors6 4906 174 4941 687   
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment      -727-1 508
Increase From Depreciation Charge For Year Property Plant Equipment 4 9358 8149 3809 66712 7008 7127 693
Net Current Assets Liabilities17 28334 04523 407-24 642-43 465-82 520-116 670-113 189
Number Shares Issued Fully Paid 100100     
Other Creditors39 68346219 46829 30210 1883 628113 925131 686
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 11817 6132 225    
Other Disposals Property Plant Equipment 86 04217 6132 225    
Other Taxation Social Security Payable15 25113 70924 42826 69820 4457 89361650
Par Value Share 11     
Property Plant Equipment Gross Cost312 469226 427245 514245 065272 791275 599289 572289 264
Provisions For Liabilities Balance Sheet Subtotal  925     
Total Additions Including From Business Combinations Property Plant Equipment  36 7001 77627 7262 80814 7001 200
Total Assets Less Current Liabilities171 871130 774148 02292 36988 20042 65813 7699 249
Trade Creditors Trade Payables      2 4341 800
Trade Debtors Trade Receivables12 60018 14415 12013 60813 230240719 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements