Bsa Tools Limited BIRMINGHAM


Bsa Tools started in year 1996 as Private Limited Company with registration number 03294806. The Bsa Tools company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Birmingham at Mackadown Lane. Postal code: B33 0LE. Since Mon, 26th Apr 2004 Bsa Tools Limited is no longer carrying the name Mostana Machine Tools.

The firm has 2 directors, namely David C., Paul E.. Of them, Paul E. has been with the company the longest, being appointed on 18 December 2017 and David C. has been with the company for the least time - from 21 December 2017. At present 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.

Bsa Tools Limited Address / Contact

Office Address Mackadown Lane
Office Address2 Kitts Green
Town Birmingham
Post code B33 0LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03294806
Date of Incorporation Thu, 19th Dec 1996
Industry Manufacture of metal forming machinery
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

David C.

Position: Director

Appointed: 21 December 2017

Paul E.

Position: Director

Appointed: 18 December 2017

Keith B.

Position: Director

Appointed: 09 October 2008

Resigned: 18 December 2017

Anthony M.

Position: Secretary

Appointed: 09 October 2008

Resigned: 01 September 2009

Trevor A.

Position: Director

Appointed: 19 December 1996

Resigned: 21 January 2011

Brian B.

Position: Secretary

Appointed: 19 December 1996

Resigned: 31 August 2008

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 19 December 1996

Resigned: 19 December 1996

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1996

Resigned: 19 December 1996

Anthony M.

Position: Director

Appointed: 19 December 1996

Resigned: 09 October 2008

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Paul E. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Russell B. This PSC has significiant influence or control over the company,. Moving on, there is Julia M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Paul E.

Notified on 18 December 2017
Nature of control: 75,01-100% shares

Russell B.

Notified on 30 June 2016
Ceased on 18 December 2017
Nature of control: significiant influence or control

Julia M.

Notified on 30 June 2016
Ceased on 18 December 2017
Nature of control: significiant influence or control

Company previous names

Mostana Machine Tools April 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth222     
Balance Sheet
Cash Bank On Hand    38 51190 86825 28643 545
Current Assets   2142 986225 515208 866128 399
Debtors  2283 90458 845130 91959 128
Other Debtors  221 1271 127 6 312
Property Plant Equipment    4 56410 2386 4202 343
Total Inventories    20 57175 80252 66125 726
Cash Bank In Hand22      
Net Assets Liabilities Including Pension Asset Liability222     
Reserves/Capital
Shareholder Funds222     
Other
Accumulated Amortisation Impairment Intangible Assets    35115195275
Accumulated Depreciation Impairment Property Plant Equipment    1 3204 6519 02913 106
Average Number Employees During Period    5755
Consideration Received For Shares Issued Specific Share Issue    5   
Creditors    104 373198 529169 384100 538
Dividends Paid    29 000219 831150 900145 650
Fixed Assets    5 32910 9237 0252 868
Increase From Amortisation Charge For Year Intangible Assets    35808080
Increase From Depreciation Charge For Year Property Plant Equipment    1 3203 3314 3784 077
Intangible Assets    765685605525
Intangible Assets Gross Cost    800800800 
Net Current Assets Liabilities   238 61326 98639 48227 861
Nominal Value Shares Issued Specific Share Issue    1   
Number Shares Issued But Not Fully Paid   2    
Number Shares Issued Fully Paid    5555
Number Shares Issued Specific Share Issue    5   
Other Creditors    65 02874 72746 70924 694
Other Taxation Social Security Payable    28 55272 96673 60754 031
Par Value Share 1111111
Profit Loss    71 942213 798159 498129 872
Property Plant Equipment Gross Cost    5 88414 88915 449 
Total Additions Including From Business Combinations Intangible Assets    800   
Total Additions Including From Business Combinations Property Plant Equipment    5 8849 005560 
Total Assets Less Current Liabilities  2243 94237 90946 50730 729
Trade Creditors Trade Payables    10 79350 83649 06821 813
Trade Debtors Trade Receivables    82 77757 718130 91952 816
Called Up Share Capital Not Paid Not Expressed As Current Asset 22     
Number Shares Allotted 22     
Share Capital Allotted Called Up Paid222     

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download (10 pages)

Company search

Advertisements