Bbsi Trust Ltd ESSEX


Founded in 2001, Bbsi Trust, classified under reg no. 04321741 is an active company. Currently registered at 115 Laburnum Avenue RM12 4HF, Essex the company has been in the business for twenty three years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

Currently there are 7 directors in the the firm, namely Jacqueline M., James K. and Andrew M. and others. In addition one secretary - Jacqueline M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bbsi Trust Ltd Address / Contact

Office Address 115 Laburnum Avenue
Office Address2 Hornchurch
Town Essex
Post code RM12 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04321741
Date of Incorporation Tue, 13th Nov 2001
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Jacqueline M.

Position: Director

Appointed: 09 July 2007

Jacqueline M.

Position: Secretary

Appointed: 09 July 2007

James K.

Position: Director

Appointed: 25 October 2005

Andrew M.

Position: Director

Appointed: 24 July 2003

Annette B.

Position: Director

Appointed: 22 October 2002

Daniel G.

Position: Director

Appointed: 22 October 2002

Florence S.

Position: Director

Appointed: 04 April 2002

Deborah C.

Position: Director

Appointed: 13 November 2001

Marion T.

Position: Director

Appointed: 26 April 2011

Resigned: 01 December 2016

Rosemary B.

Position: Director

Appointed: 26 April 2010

Resigned: 01 November 2018

Deborah W.

Position: Director

Appointed: 08 July 2007

Resigned: 01 November 2018

Lloyd Z.

Position: Director

Appointed: 19 May 2007

Resigned: 01 October 2009

Orville D.

Position: Director

Appointed: 19 May 2007

Resigned: 01 November 2018

Marjorie M.

Position: Director

Appointed: 22 October 2002

Resigned: 01 December 2006

Annette B.

Position: Secretary

Appointed: 22 October 2002

Resigned: 08 July 2007

Wesley S.

Position: Director

Appointed: 04 April 2002

Resigned: 14 January 2022

Jaki M.

Position: Director

Appointed: 13 November 2001

Resigned: 13 November 2002

Jaki M.

Position: Secretary

Appointed: 13 November 2001

Resigned: 13 November 2002

Malcolm M.

Position: Director

Appointed: 13 November 2001

Resigned: 13 November 2002

Deborah W.

Position: Director

Appointed: 13 November 2001

Resigned: 28 July 2003

Mable H.

Position: Director

Appointed: 13 November 2001

Resigned: 01 November 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-30
Balance Sheet
Cash Bank On Hand2412 934
Current Assets2412 934
Net Assets Liabilities2412 934
Other
Average Number Employees During Period1111
Distribution Costs10 63114 221
Gross Profit Loss11 84715 220
Net Current Assets Liabilities2412 934
Operating Profit Loss1 216999
Profit Loss On Ordinary Activities After Tax1 216999
Profit Loss On Ordinary Activities Before Tax1 216999
Total Assets Less Current Liabilities2412 934
Turnover Revenue11 84715 220

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 7th, August 2023
Free Download (7 pages)

Company search

Advertisements