Brosterfield Engineering Services Limited MATLOCK


Brosterfield Engineering Services started in year 2000 as Private Limited Company with registration number 03951641. The Brosterfield Engineering Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Matlock at Unit B Old Station Close. Postal code: DE4 2EL. Since Wednesday 19th April 2000 Brosterfield Engineering Services Limited is no longer carrying the name Loco Services.

Currently there are 2 directors in the the company, namely Sandra S. and James S.. In addition one secretary - Sandra S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anthony M. who worked with the the company until 31 July 2003.

Brosterfield Engineering Services Limited Address / Contact

Office Address Unit B Old Station Close
Office Address2 Rowsley
Town Matlock
Post code DE4 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03951641
Date of Incorporation Mon, 20th Mar 2000
Industry Repair of other equipment
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Sandra S.

Position: Director

Appointed: 10 October 2014

Sandra S.

Position: Secretary

Appointed: 01 August 2003

James S.

Position: Director

Appointed: 03 April 2000

Nicholas G.

Position: Director

Appointed: 03 April 2000

Resigned: 28 March 2007

Paul J.

Position: Director

Appointed: 03 April 2000

Resigned: 01 February 2002

Anthony M.

Position: Director

Appointed: 03 April 2000

Resigned: 08 May 2003

Anthony M.

Position: Secretary

Appointed: 03 April 2000

Resigned: 31 July 2003

Dcs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2000

Resigned: 03 April 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is James S. The abovementioned PSC and has 50,01-75% shares.

James S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Loco Services April 19, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth17 0774 1935 91412 03312 562    
Balance Sheet
Cash Bank On Hand     1 667291762 333
Current Assets136 212107 29661 43356 91346 33343 23744 92942 20147 233
Debtors85 21258 41025 99125 77113 94614 87017 0908 59016 840
Net Assets Liabilities     20 18025 06935 32036 129
Property Plant Equipment     55 95646 00451 45646 013
Total Inventories     26 70027 81033 43528 060
Cash Bank In Hand 8864421421871 667   
Net Assets Liabilities Including Pension Asset Liability17 0774 1935 91412 03312 56220 180   
Stocks Inventory51 00048 00035 00031 00032 20026 700   
Tangible Fixed Assets49 89548 86068 79061 97060 44055 956   
Reserves/Capital
Called Up Share Capital700700700700700700   
Profit Loss Account Reserve16 3773 4935 21411 33311 86219 480   
Shareholder Funds17 0774 1935 91412 03312 562    
Other
Accumulated Depreciation Impairment Property Plant Equipment     155 102137 281143 412148 855
Additions Other Than Through Business Combinations Property Plant Equipment      4 62711 583 
Bank Borrowings     36 38823 7007 839 
Corporation Tax Payable       315856
Creditors     42 62542 16450 49857 117
Increase From Depreciation Charge For Year Property Plant Equipment      5 6296 1315 443
Net Current Assets Liabilities107 72479 53442 26039 19831 5346122 765-8 297-9 884
Other Creditors     37 86536 21544 07046 003
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      23 450  
Other Disposals Property Plant Equipment      32 400  
Other Taxation Social Security Payable     6734934411 463
Property Plant Equipment Gross Cost     211 058183 285194 868194 868
Total Assets Less Current Liabilities157 619128 394111 050101 16861 63956 56848 76943 15936 129
Trade Creditors Trade Payables     4 0875 4565 6728 795
Trade Debtors Trade Receivables     14 87017 0908 59016 840
Capital Employed    12 56220 180   
Creditors Due After One Year140 542124 201105 13689 13579 41236 388   
Creditors Due Within One Year28 48827 76219 17317 71514 79942 625   
Par Value Share     1   
Fixed Assets49 89548 86068 79061 97060 440    
Tangible Fixed Assets Additions 6 17028 9491 0905 5722 094   
Tangible Fixed Assets Cost Or Valuation167 183173 353202 302203 392208 964211 058   
Tangible Fixed Assets Depreciation117 288124 493133 512141 422148 524155 102   
Tangible Fixed Assets Depreciation Charged In Period 7 2059 0197 9107 1026 578   
Share Capital Allotted Called Up Paid    700700   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements