Bis Valves Limited WIMBORNE DORSET


Founded in 1964, Bis Valves, classified under reg no. 00826821 is an active company. Currently registered at Unit 17 Kingfisher Park BH21 6US, Wimborne Dorset the company has been in the business for sixty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1998/11/23 Bis Valves Limited is no longer carrying the name Bournemouth Industrial Supplies.

Currently there are 6 directors in the the firm, namely Aden C., Laurence C. and Tina T. and others. In addition one secretary - Tina T. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul G. who worked with the the firm until 9 December 1994.

Bis Valves Limited Address / Contact

Office Address Unit 17 Kingfisher Park
Office Address2 Three Cross Road West Moors
Town Wimborne Dorset
Post code BH21 6US
Country of origin United Kingdom

Company Information / Profile

Registration Number 00826821
Date of Incorporation Wed, 11th Nov 1964
Industry Manufacture of taps and valves
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Aden C.

Position: Director

Appointed: 30 July 2021

Laurence C.

Position: Director

Appointed: 18 June 2014

Tina T.

Position: Director

Appointed: 08 August 2008

Nicholas F.

Position: Director

Appointed: 08 August 2008

Karen K.

Position: Director

Appointed: 18 January 2006

Tina T.

Position: Secretary

Appointed: 01 October 2002

David K.

Position: Director

Appointed: 14 May 1992

Paul G.

Position: Secretary

Resigned: 09 December 1994

Judith L.

Position: Director

Appointed: 08 August 2008

Resigned: 11 November 2022

Lisa S.

Position: Director

Appointed: 18 January 2006

Resigned: 24 September 2014

David K.

Position: Secretary

Appointed: 09 December 1994

Resigned: 01 October 2002

Matthew S.

Position: Director

Appointed: 22 December 1993

Resigned: 27 July 2007

Ralf B.

Position: Director

Appointed: 14 May 1993

Resigned: 09 December 1994

Paul G.

Position: Director

Appointed: 14 May 1992

Resigned: 31 August 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Karen K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Lisa S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David K., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Karen K.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Lisa S.

Notified on 29 July 2020
Nature of control: 25-50% voting rights
25-50% shares

David K.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Bournemouth Industrial Supplies November 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand140 164287 670922 6742 051 8111 100 254
Current Assets2 305 0723 118 6103 969 5984 056 2214 383 454
Debtors1 378 0171 811 8761 798 9681 091 4032 154 965
Net Assets Liabilities2 308 2822 642 7943 158 7893 274 4583 288 459
Other Debtors152 35369 39283 351122 628111 357
Property Plant Equipment622 241520 887451 359376 698381 919
Total Inventories786 8911 019 0641 247 956913 0071 128 235
Other
Accumulated Depreciation Impairment Property Plant Equipment2 459 3342 590 8962 686 8482 777 8012 863 049
Amounts Owed By Group Undertakings147 202149 217102 46668 29036 407
Amounts Recoverable On Contracts162 386237 847471 332186 533565 126
Average Number Employees During Period6973747576
Bank Borrowings  31 250114 583122 514
Bank Borrowings Overdrafts  218 750354 167246 375
Creditors25 02777 213266 802374 449246 375
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 407 7 607
Disposals Property Plant Equipment  17 405 7 607
Finance Lease Liabilities Present Value Total25 027524524  
Fixed Assets622 341520 987451 459376 798382 019
Future Minimum Lease Payments Under Non-cancellable Operating Leases 12 50511 83082 78011 830
Increase From Depreciation Charge For Year Property Plant Equipment 131 562112 35990 95392 855
Investments Fixed Assets100100100100100
Investments In Group Undertakings100100100100100
Net Current Assets Liabilities1 710 9682 239 8413 024 3523 322 7263 183 813
Other Creditors117 09876 68948 05220 282262 051
Other Remaining Borrowings 101 74427 19327 77020 672
Other Taxation Social Security Payable114 984147 110157 270112 105178 484
Payments Received On Account   22 85282 530
Property Plant Equipment Gross Cost3 081 5753 111 7833 138 2073 154 4993 244 968
Provisions For Liabilities Balance Sheet Subtotal 40 82150 22050 61730 998
Total Additions Including From Business Combinations Property Plant Equipment 30 20843 82916 29298 076
Total Assets Less Current Liabilities2 333 3092 760 8283 475 8113 699 5243 565 832
Total Borrowings70 869126 77158 443142 353143 186
Trade Creditors Trade Payables310 071372 510381 251164 794554 062
Trade Debtors Trade Receivables916 0761 290 5021 108 352679 7761 402 410

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/12/31. Originally it was 2023/12/30
filed on: 31st, October 2023
Free Download (1 page)

Company search

Advertisements