Bg Motor Sport Limited OLDBURY


Founded in 1999, Bg Motor Sport, classified under reg no. 03862474 is an active company. Currently registered at 3b Swallowfield Courtyard B69 2JG, Oldbury the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Ben F., William B.. Of them, William B. has been with the company the longest, being appointed on 16 November 1999 and Ben F. has been with the company for the least time - from 13 October 2016. At the moment 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.

Bg Motor Sport Limited Address / Contact

Office Address 3b Swallowfield Courtyard
Office Address2 Wolverhampton Road
Town Oldbury
Post code B69 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03862474
Date of Incorporation Wed, 20th Oct 1999
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Ben F.

Position: Director

Appointed: 13 October 2016

William B.

Position: Director

Appointed: 16 November 1999

Alfred D.

Position: Secretary

Appointed: 12 June 2002

Resigned: 21 July 2015

Stephen S.

Position: Director

Appointed: 11 July 2001

Resigned: 20 April 2010

Peter P.

Position: Director

Appointed: 16 November 1999

Resigned: 24 June 2009

Peter P.

Position: Secretary

Appointed: 16 November 1999

Resigned: 12 June 2002

Emw Directors Limited

Position: Corporate Director

Appointed: 20 October 1999

Resigned: 16 November 1999

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 October 1999

Resigned: 20 October 1999

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 20 October 1999

Resigned: 16 November 1999

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1999

Resigned: 20 October 1999

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Ben F. This PSC has significiant influence or control over this company,. Another one in the PSC register is William B. This PSC has significiant influence or control over the company,.

Ben F.

Notified on 13 October 2016
Nature of control: significiant influence or control

William B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand31 08464 07573 505158 866161 96473 547
Current Assets315 742312 692328 074430 346512 043426 564
Debtors66 02941 14330 78135 73069 32658 082
Net Assets Liabilities186 901198 094233 918280 891377 428340 225
Other Debtors     8 509
Property Plant Equipment6 5326 4567 22911 2389 98269 537
Total Inventories218 629207 474223 788235 750280 753294 935
Other
Accrued Liabilities Deferred Income3 8143 4643 3463 7843 8904 500
Accumulated Depreciation Impairment Property Plant Equipment105 938106 814107 789109 210110 46656 410
Additions Other Than Through Business Combinations Property Plant Equipment 8001 7485 430 61 066
Amounts Owed To Group Undertakings33 00033 00033 00033 00033 00033 000
Average Number Employees During Period666666
Bank Borrowings Overdrafts7 9083 842 2 500  
Corporation Tax Payable2 2235996772 1072 150 
Corporation Tax Recoverable     2 150
Creditors130 465121 054101 385113 193144 597155 876
Depreciation Rate Used For Property Plant Equipment 1010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment     55 567
Disposals Property Plant Equipment     55 567
Increase From Depreciation Charge For Year Property Plant Equipment 8769751 4211 2561 511
Net Current Assets Liabilities185 277191 638226 689317 153367 446270 688
Number Shares Issued Fully Paid222222
Other Creditors 3902 1702 2512 324666
Other Taxation Social Security Payable25 74022 58022 20316 81824 10114 049
Par Value Share 11111
Prepayments Accrued Income4074176861 9851 0311 625
Property Plant Equipment Gross Cost112 470113 270115 018120 448120 448125 947
Total Assets Less Current Liabilities191 809198 094233 918328 391377 428340 225
Trade Creditors Trade Payables57 78057 17939 98952 73379 132103 661
Trade Debtors Trade Receivables65 62240 72630 09533 74568 29545 798

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
Free Download (12 pages)

Company search

Advertisements