Bsa-regal Group Limited SOUTHAMPTON


Bsa-regal Group started in year 1994 as Private Limited Company with registration number 02971532. The Bsa-regal Group company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Southampton at Speedwell House. Postal code: SO15 1GY.

At the moment there are 4 directors in the the company, namely Simon W., Gary P. and David D. and others. In addition one secretary - David B. - is with the firm. As of 29 April 2024, there were 6 ex directors - Dean B., John E. and others listed below. There were no ex secretaries.

Bsa-regal Group Limited Address / Contact

Office Address Speedwell House
Office Address2 West Quay Road
Town Southampton
Post code SO15 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02971532
Date of Incorporation Tue, 27th Sep 1994
Industry Activities of head offices
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Simon W.

Position: Director

Appointed: 25 August 2017

Gary P.

Position: Director

Appointed: 25 August 2017

David D.

Position: Director

Appointed: 12 December 1994

David B.

Position: Director

Appointed: 28 September 1994

David B.

Position: Secretary

Appointed: 28 September 1994

Dean B.

Position: Director

Appointed: 28 January 2000

Resigned: 01 September 2001

John E.

Position: Director

Appointed: 28 January 2000

Resigned: 01 September 2001

Martin B.

Position: Director

Appointed: 28 January 2000

Resigned: 01 September 2001

Christopher B.

Position: Director

Appointed: 12 December 1994

Resigned: 01 September 2001

Victor R.

Position: Director

Appointed: 12 December 1994

Resigned: 01 September 2001

Peter B.

Position: Director

Appointed: 12 December 1994

Resigned: 31 March 1999

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 1994

Resigned: 27 September 1994

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 27 September 1994

Resigned: 27 September 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Engineering Holdings Limited from Southampton, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Regal Engineering Group 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. Then there is David B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

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 20 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Regal Engineering Group Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10834026
Notified on 22 August 2017
Ceased on 20 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 6 April 2016
Ceased on 10 July 2017
Nature of control: 25-50% voting rights
25-50% shares

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 Hand2 631 60612 79421 64457 34865 32620 14811 710
Current Assets4 164 625295 8291 133 2471 107 0391 059 1521 004 81929 260
Debtors1 533 019283 0351 111 6031 049 691993 826984 67117 550
Net Assets Liabilities4 739 179636 168 1 078 0531 050 124993 74517 739
Other Debtors187 68948 08920 456947  2 397
Property Plant Equipment739 483      
Other
Accrued Liabilities Deferred Income   8 778951949950
Accumulated Depreciation Impairment Property Plant Equipment278 670      
Administrative Expenses728 187598 246336 454230 280   
Amounts Owed By Group Undertakings Participating Interests   1 034 318993 325984 47314 893
Amounts Owed By Related Parties1 333 94367 80628 25981 621   
Amounts Owed To Group Undertakings3 8595 55010 146622   
Amounts Owed To Group Undertakings Participating Interests   6222 7452 5602 569
Average Number Employees During Period  441098
Bank Borrowings Overdrafts35 258      
Capital Reduction Decrease In Equity  423 728    
Corporation Tax Payable     537 
Cost Sales18 54717 27465 3509 300   
Creditors306 293141 52151 81229 0879 12811 17411 621
Dividends Paid39 2004 287 90110 000    
Dividends Paid On Shares     60 00022 000
Fixed Assets1 348 034481 860 101100100100
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss 164 929 -10 000   
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss2 846 070-1 444470 938    
Gross Profit Loss579 761538 650320 884216 796   
Increase From Depreciation Charge For Year Property Plant Equipment 34 151     
Intangible Assets1 000      
Intangible Assets Gross Cost1 000      
Interest Payable Similar Charges Finance Costs35 9394 855     
Investments   101100100100
Investments Fixed Assets607 551481 860101101100100100
Investments In Group Undertakings Participating Interests  101101   
Investments In Other Entities Measured Fair Value    100100100
Investments In Subsidiaries   101100100100
Net Current Assets Liabilities3 837 408154 3081 081 4351 077 9521 050 024993 64517 639
Number Shares Issued Fully Paid 423 729423 7291   
Operating Profit Loss2 811 538-225 969455 368-3 484   
Other Creditors306 2932 1532 2738 777   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 312 821     
Other Disposals Intangible Assets 1 000     
Other Disposals Property Plant Equipment 1 020 763     
Other Interest Receivable Similar Income Finance Income178 827275 744 1   
Other Operating Income Format1113 894      
Other Taxation Social Security Payable33 61024 94131 57113 3455 1007 086 
Par Value Share 111   
Percentage Class Share Held In Subsidiary 100100100   
Prepayments Accrued Income   9 126501198260
Profit Loss2 981 315184 890455 368-3 483   
Profit Loss On Ordinary Activities Before Tax2 954 42644 920455 368-3 483   
Property Plant Equipment Gross Cost1 018 153      
Provisions For Liabilities Balance Sheet Subtotal139 970      
Taxation Social Security Payable     7 6237 988
Tax Tax Credit On Profit Or Loss On Ordinary Activities-26 889-139 970     
Total Additions Including From Business Combinations Property Plant Equipment 2 610     
Total Assets Less Current Liabilities5 185 442636 1681 081 5361 078 0531 050 124993 74517 739
Trade Creditors Trade Payables36 565108 8777 8226 34233242114
Trade Debtors Trade Receivables11 387167 140110 1915 300   
Turnover Revenue598 308555 924386 234226 096   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, October 2023
Free Download (7 pages)

Company search

Advertisements