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

Bbk Accountants Bmm Limited EAST HAM


Bbk Accountants Bmm Limited is a private limited company that can be found at 4A Roman Road, East Ham E6 3RX. Its net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-05-03, this 6-year-old company is run by 2 directors.
Director Hafsa B., appointed on 25 October 2019. Director Taj K., appointed on 03 May 2018.
The company is classified as "accounting and auditing activities" (Standard Industrial Classification: 69201).
The last confirmation statement was filed on 2023-08-30 and the due date for the next filing is 2024-09-13. Furthermore, the statutory accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Bbk Accountants Bmm Limited Address / Contact

Office Address 4a Roman Road
Town East Ham
Post code E6 3RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11343777
Date of Incorporation Thu, 3rd May 2018
Industry Accounting and auditing activities
End of financial Year 31st May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (100 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Hafsa B.

Position: Director

Appointed: 25 October 2019

Taj K.

Position: Director

Appointed: 03 May 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Hafsa B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Taj K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Xeinadin Uk Professional Services Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Hafsa B.

Notified on 30 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Taj K.

Notified on 3 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Xeinadin Uk Professional Services Limited

8th Floor, Becket House Old Jewry, London, EC2R 8DD, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 11358213
Notified on 1 June 2019
Ceased on 6 October 2022
Nature of control: 50,01-75% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand100203 039460 037147 895313 735
Current Assets100300 986585 829622 323784 028
Debtors 65 93188 833474 428470 293
Net Assets Liabilities100163 870302 086411 543573 180
Other Debtors 681 158359 834371 017
Property Plant Equipment 3 8327 6069 4579 481
Other
Accumulated Depreciation Impairment Property Plant Equipment 15 4843 8116 96310 594
Additions Other Than Through Business Combinations Property Plant Equipment   5 0033 655
Administrative Expenses 415 346 452 553476 432
Average Number Employees During Period 13131615
Comprehensive Income Expense 214 781 199 957165 387
Creditors 1 453530218 975218 898
Depreciation Expense Property Plant Equipment 15 484 3 1523 631
Dividend Per Share Interim  503453 
Dividends Paid On Shares Interim  100 50090 500 
Gross Profit Loss   699 515683 067
Increase From Depreciation Charge For Year Property Plant Equipment 15 4842 5353 1523 631
Interest Payable Similar Charges Finance Costs 12  79
Net Current Assets Liabilities100164 401295 803403 348565 130
Nominal Value Allotted Share Capital  410410 
Number Shares Issued Fully Paid 210410410 
Other Creditors 1 45053088 10883 244
Par Value Share 1 1 
Prepayments  36 95921 89524 465
Profit Loss 214 781 199 957165 387
Profit Loss On Ordinary Activities Before Tax 265 705 246 962206 556
Property Plant Equipment Gross Cost 147 18811 41716 42020 075
Provisions For Liabilities Balance Sheet Subtotal  7931 2621 431
Taxation Social Security Payable 94190 44087 57372 344
Tax Tax Credit On Profit Or Loss On Ordinary Activities 50 924 47 00541 169
Total Assets Less Current Liabilities100168 235303 409412 805574 611
Trade Creditors Trade Payables 6 59459 87443 29463 310
Trade Debtors Trade Receivables 60 98287 67592 69974 811
Turnover Revenue 676 794 699 515683 067
Director Remuneration 30 00030 00030 00030 000
Accrued Liabilities Deferred Income 590   
Amounts Owed To Group Undertakings 2   
Corporation Tax Payable 50 992   
Current Tax For Period 50 992   
Dividends Paid 51 321   
Dividends Paid On Shares Final 51 321   
Finance Lease Liabilities Present Value Total Lessor 118 924   
Fixed Assets 3 8347 606  
Increase Decrease In Property Plant Equipment 147 188   
Interest Expense On Bank Overdrafts 12   
Investments Fixed Assets 2   
Investments In Group Undertakings 2-2  
Issue Equity Instruments100310   
Net Assets Liabilities Subsidiaries -2   
Nominal Value Shares Issued Specific Share Issue 1   
Number Shares Issued Specific Share Issue 210   
Operating Profit Loss 265 645   
Other Deferred Tax Expense Credit -68   
Other Interest Receivable Similar Income Finance Income 72   
Other Operating Income Format1 4 197   
Other Taxation Social Security Payable 120 45690 440  
Pension Other Post-employment Benefit Costs Other Pension Costs 4 481   
Percentage Class Share Held In Subsidiary 100   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 32 01636 959  
Property Plant Equipment Including Right-of-use Assets 131 704   
Social Security Costs 17 449   
Staff Costs Employee Benefits Expense 293 460   
Tax Expense Credit Applicable Tax Rate -19   
Total Additions Including From Business Combinations Property Plant Equipment  6 309  
Total Current Tax Expense Credit 50 924   

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 24th, February 2024
Free Download (16 pages)

Company search

Advertisements