Bsa Regal Cutting Tools Limited SOUTHAMPTON


Founded in 1990, Bsa Regal Cutting Tools, classified under reg no. 02559081 is an active company. Currently registered at 6 Northlands Road SO15 2LF, Southampton the company has been in the business for 34 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2009-06-27 Bsa Regal Cutting Tools Limited is no longer carrying the name Bsa Group.

There is a single director in the company at the moment - Richard C., appointed on 6 January 2023. In addition, a secretary was appointed - David G., appointed on 6 January 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bsa Regal Cutting Tools Limited Address / Contact

Office Address 6 Northlands Road
Town Southampton
Post code SO15 2LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02559081
Date of Incorporation Fri, 16th Nov 1990
Industry Manufacture of tools
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

David G.

Position: Secretary

Appointed: 06 January 2023

Richard C.

Position: Director

Appointed: 06 January 2023

Simon W.

Position: Director

Appointed: 25 August 2017

Resigned: 06 January 2023

David D.

Position: Director

Appointed: 25 August 2017

Resigned: 06 January 2023

Gary P.

Position: Director

Appointed: 30 November 2009

Resigned: 06 January 2023

Raymond J.

Position: Director

Appointed: 30 November 2009

Resigned: 06 January 2023

Christopher B.

Position: Director

Appointed: 12 September 1996

Resigned: 30 November 2009

David B.

Position: Secretary

Appointed: 01 April 1995

Resigned: 06 January 2023

David B.

Position: Director

Appointed: 01 April 1995

Resigned: 06 January 2023

William C.

Position: Secretary

Appointed: 19 September 1994

Resigned: 30 March 2000

Michael J.

Position: Director

Appointed: 16 November 1992

Resigned: 06 March 1995

John G.

Position: Secretary

Appointed: 16 November 1992

Resigned: 25 March 1992

William C.

Position: Director

Appointed: 16 November 1992

Resigned: 30 March 2000

John B.

Position: Secretary

Appointed: 25 March 1992

Resigned: 19 September 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is David Richards Engineering Ltd from Southampton, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Engineering Holdings Limited that put Southampton, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Bsa-Regal Group Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

David Richards Engineering Ltd

6 Northlands Road, Southampton, SO15 2LF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 02340880
Notified on 6 January 2023
Nature of control: 75,01-100% shares

Engineering Holdings Limited

Speedwell House West Quay Road, Southampton, SO15 1GY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10828501
Notified on 21 February 2019
Ceased on 6 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bsa-Regal Group Limited

Speedwell House West Quay Road, Southampton, SO15 1GY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 2971532
Notified on 6 April 2016
Ceased on 21 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bsa Group June 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 90218 54825 0228 73487 52520 52231 782
Current Assets234 585211 094205 575206 993237 896194 174176 914
Debtors80 72265 81965 22086 60453 37971 21454 194
Net Assets Liabilities   160 637130 378134 269132 555
Other Debtors1 995195195 2 293  
Property Plant Equipment2222   
Total Inventories129 961126 727115 333111 65496 992102 43890 938
Other
Accrued Liabilities Deferred Income   1 9391 2001 2001 199
Accumulated Amortisation Impairment Intangible Assets4 4984 4984 498 4 5004 5004 500
Accumulated Depreciation Impairment Property Plant Equipment35 44835 44835 448 35 45035 45035 450
Amounts Owed By Group Undertakings Participating Interests   2 1002 379  
Amounts Owed By Related Parties2 8111 3172 9092 100   
Amounts Owed To Group Undertakings185 51745 70117 19516 322   
Amounts Owed To Group Undertakings Participating Interests   16 32288 56325 204 
Average Number Employees During Period  669104
Corporation Tax Payable     644 
Corporation Tax Recoverable      368
Creditors217 05084 90448 60946 359107 51859 90544 359
Deferred Tax Asset Debtors  769769578474 
Deferred Tax Liabilities   -769-578-474 
Dividends Paid On Shares  2    
Fixed Assets 444   
Increase Decrease In Depreciation Impairment Property Plant Equipment    2  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss    191104 
Increase From Amortisation Charge For Year Intangible Assets    2  
Increase From Depreciation Charge For Year Property Plant Equipment    2  
Intangible Assets2222   
Intangible Assets Gross Cost4 5004 5004 500 4 5004 5004 500
Net Current Assets Liabilities17 535126 190156 966160 633130 378134 269132 555
Number Shares Issued Fully Paid 9 4009 400    
Other Creditors5 3984 0552 8361 940   
Other Taxation Social Security Payable16 38920 08721 66112 33610 19114 346 
Par Value Share 11    
Property Plant Equipment Gross Cost35 45035 45035 450 35 45035 45035 450
Taxation Social Security Payable     14 9906 337
Total Assets Less Current Liabilities17 539126 194156 970160 637130 378134 269132 555
Trade Creditors Trade Payables9 74615 0616 91715 7627 56418 51136 823
Trade Debtors Trade Receivables75 91664 30761 34783 73548 12970 74053 826
Work In Progress   111 65496 992102 43890 938

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, December 2023
Free Download (9 pages)

Company search