Bawa Forecourts Ltd HAYWARDS HEATH


Bawa Forecourts started in year 2006 as Private Limited Company with registration number 05736623. The Bawa Forecourts company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Haywards Heath at Scaynes Hill Service Station (esso) Lewes Road. Postal code: RH17 7NX.

The company has one director. Gunvant P., appointed on 6 April 2016. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Jayantilal P. and who left the the company on 24 July 2019. In addition, there is one former secretary - Gunvant P. who worked with the the company until 5 April 2016.

Bawa Forecourts Ltd Address / Contact

Office Address Scaynes Hill Service Station (esso) Lewes Road
Office Address2 Scaynes Hill
Town Haywards Heath
Post code RH17 7NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05736623
Date of Incorporation Thu, 9th Mar 2006
Industry
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Gunvant P.

Position: Director

Appointed: 06 April 2016

Gunvant P.

Position: Secretary

Appointed: 13 March 2006

Resigned: 05 April 2016

Jayantilal P.

Position: Director

Appointed: 13 March 2006

Resigned: 24 July 2019

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we found, there is Gunvant P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jayshree P. This PSC owns 25-50% shares. Then there is Jayantilal P., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Gunvant P.

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

Jayshree P.

Notified on 7 October 2020
Ceased on 28 March 2024
Nature of control: 25-50% shares

Jayantilal P.

Notified on 6 April 2016
Ceased on 7 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth162 809176 451158 922152 5852 796       
Balance Sheet
Cash Bank On Hand    432 566451 628629 169657 287691 313992 2981 144 3281 477 266
Current Assets424 797425 295404 379537 142578 025674 852792 293862 250858 6281 147 2211 396 6821 693 391
Debtors75 08158 99953 26433 65610 417115 086124 826149 85777 41170 600131 88083 502
Net Assets Liabilities    2 797154 417444 868584 448690 632871 5371 121 8511 465 315
Other Debtors    10 4174 65010310333 179662  
Property Plant Equipment    39 27546 44110 5199 1217 0835 502162 947236 586
Total Inventories    135 042108 13838 29855 10689 90484 323120 474132 623
Cash Bank In Hand268 225228 757214 059363 701432 566       
Net Assets Liabilities Including Pension Asset Liability162 809176 451158 922152 5852 796       
Stocks Inventory81 491137 539137 056139 785135 042       
Tangible Fixed Assets111 72087 88465 74149 03539 274       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve162 807176 449158 920152 5832 794       
Shareholder Funds162 809176 451158 922152 5852 796       
Other
Accrued Liabilities     8 18712 06213 20725 56742 53843 79239 234
Accumulated Depreciation Impairment Property Plant Equipment    309 423324 904109 821112 697114 735116 317148 601199 065
Additions Other Than Through Business Combinations Property Plant Equipment     22 647 1 478  189 730124 103
Amounts Owed To Related Parties    106 619235 245      
Average Number Employees During Period    14119108777
Comprehensive Income Expense    153 211160 620      
Creditors    611 469561 013357 944287 402175 551281 658425 017438 840
Depreciation Expense Property Plant Equipment          32 28550 464
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -222 586     
Disposals Property Plant Equipment      -251 005     
Dividend Per Share Interim     4 5005 000     
Dividends Paid    -303 000-9 000      
Dividends Paid On Shares Final    303 000       
Dividends Paid On Shares Interim     9 00010 000     
Finished Goods Goods For Resale      38 29855 10689 90484 323120 474132 623
Increase From Depreciation Charge For Year Property Plant Equipment     15 4817 5032 876 1 58132 28450 464
Net Current Assets Liabilities76 728101 584100 116108 263-33 444113 839434 349574 848683 077865 563971 6651 254 551
Number Shares Issued Fully Paid     22     
Other Creditors    309 87546 319181 36586 035 1053 14761 617
Other Inventories    135 042108 13838 298     
Par Value Share 111111     
Prepayments     2 9902 4373 6014 5703 45925 0551 010
Profit Loss    153 211160 620      
Property Plant Equipment Gross Cost    348 698371 345120 340121 818121 818121 818311 548435 651
Provisions For Liabilities Balance Sheet Subtotal    3 0345 863 -479-472-47212 76125 822
Taxation Social Security Payable    34 36354 99027 38440 68162 936106 39089 633157 970
Total Assets Less Current Liabilities188 448189 468165 857157 2985 830160 280444 868583 969690 160871 0651 134 6121 491 137
Trade Creditors Trade Payables    160 612224 459137 133147 47987 048132 720238 445180 019
Trade Debtors Trade Receivables     110 436122 286146 15339 66266 479106 82582 492
Amount Specific Advance Or Credit Directors    3 09720 783      
Amount Specific Advance Or Credit Made In Period Directors     -160 336      
Director Remuneration    32 00064 001      
Creditors Due After One Year25 6393 017          
Creditors Due Within One Year348 069323 711304 263428 879611 469       
Fixed Assets111 72087 88465 74149 03539 274       
Number Shares Allotted22222       
Provisions For Liabilities Charges 10 0006 9354 7133 034       
Value Shares Allotted22222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements