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

Bbe International Limited SHEFFIELD


Founded in 2015, Bbe International, classified under reg no. 09883101 is an active company. Currently registered at Special Works S3 8HH, Sheffield the company has been in the business for nine years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

At present there are 3 directors in the the company, namely Paul D., Philip L. and Andrew B.. In addition one secretary - Paul D. - is with the firm. As of 30 April 2024, there was 1 ex director - Paul D.. There were no ex secretaries.

Bbe International Limited Address / Contact

Office Address Special Works
Office Address2 39 Stanley Street
Town Sheffield
Post code S3 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09883101
Date of Incorporation Mon, 23rd Nov 2015
Industry Other engineering activities
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Paul D.

Position: Director

Appointed: 13 September 2021

Philip L.

Position: Director

Appointed: 01 November 2019

Andrew B.

Position: Director

Appointed: 01 November 2019

Paul D.

Position: Secretary

Appointed: 01 November 2019

Paul D.

Position: Director

Appointed: 23 November 2015

Resigned: 08 September 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Beccanor Limited from Heywood, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Paul D. This PSC has significiant influence or control over the company,.

Beccanor Limited

8 Tanpit Cottages Hooley Clough, Heywood, OL10 4AN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 07607136
Notified on 29 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul D.

Notified on 6 April 2016
Ceased on 29 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand13 70722 04025 21544 42622 9913 11546 365
Current Assets131 469215 017284 812291 507308 645399 978549 928
Debtors96 762171 977214 597190 081222 654319 863426 563
Net Assets Liabilities-50 141-50 743-3 755-12 02222 677175 758355 049
Other Debtors 20 403   2 821 
Property Plant Equipment 2 800377 045433 559402 068441 682918 105
Total Inventories21 00021 00045 00057 00063 00077 00077 000
Other
Version Production Software     2 021 
Accrued Liabilities 4 8006 0986 1005 5005 695456 577
Accumulated Amortisation Impairment Intangible Assets2 4004 8007 2009 60012 00012 00012 000
Accumulated Depreciation Impairment Property Plant Equipment 70011 17150 28897 789144 771194 901
Additions Other Than Through Business Combinations Property Plant Equipment 3 500 8 28116 01096 596547 553
Amounts Owed By Group Undertakings Participating Interests    20 00057 500150 500
Average Number Employees During Period20192021201919
Bank Borrowings  14 506184 330186 528133 920137 030
Bank Borrowings Overdrafts  101 13416 80439 40551 16776 208
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  377 045346 209311 593362 031847 755
Creditors191 210275 760348 915403 487356 400460 573906 081
Finance Lease Liabilities Present Value Total  247 781113 00674 42076 52950 441
Finished Goods Goods For Resale  45 00045 00045 000  
Fixed Assets9 60010 000381 845435 959402 068  
Increase From Amortisation Charge For Year Intangible Assets2 4002 4002 4002 4002 400  
Increase From Depreciation Charge For Year Property Plant Equipment 70010 47139 11747 50146 98250 130
Intangible Assets9 6007 2004 8002 400   
Intangible Assets Gross Cost12 00012 00012 00012 00012 00012 00012 000
Loans From Directors  5 0472 572   
Net Current Assets Liabilities-59 741-60 743-36 685-111 980-47 755-60 595-356 153
Other Creditors5 46828 2461 9593 6383 0036 1473 467
Other Disposals Property Plant Equipment     10 00021 000
Other Taxation Social Security Payable70 76527 14317 630    
Prepayments Accrued Income 19 35319 67210 7415 83411 7628 413
Property Plant Equipment Gross Cost 3 500388 216483 847499 857586 4531 113 006
Taxation Including Deferred Taxation Balance Sheet Subtotal   16 59614 93713 44412 100
Taxation Social Security Payable70 76556 740-5 23889 412158 904189 436206 181
Total Additions Including From Business Combinations Intangible Assets12 000      
Total Assets Less Current Liabilities -50 743345 160323 979354 313381 087561 952
Total Increase Decrease From Revaluations Property Plant Equipment   87 350   
Trade Creditors Trade Payables114 977191 823186 118171 95575 168131 599113 207
Trade Debtors Trade Receivables96 762152 624194 925179 340196 820247 780267 650
Work In Progress   12 00018 000  
Corporation Tax Payable  -127 992    
Merchandise 21 00045 000    
Number Shares Issued Fully Paid  100    
Par Value Share  1    
Profit Loss  46 988    
Total Additions Including From Business Combinations Property Plant Equipment  384 716    

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates November 22, 2023
filed on: 7th, January 2024
Free Download (3 pages)

Company search

Advertisements