Bsas (telecoms) Limited NEWMARKET


Bsas (telecoms) started in year 2000 as Private Limited Company with registration number 04129178. The Bsas (telecoms) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Newmarket at Systems House Chippenham Hill. Postal code: CB8 7PL.

At present there are 5 directors in the the company, namely Natalie B., Jacqueline E. and Katie L. and others. In addition one secretary - Katie L. - is with the firm. At present there is one former director listed by the company - Madeline E., who left the company on 13 September 2001. In addition, the company lists several former secretaries whose names might be found in the table below.

Bsas (telecoms) Limited Address / Contact

Office Address Systems House Chippenham Hill
Office Address2 Moulton
Town Newmarket
Post code CB8 7PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04129178
Date of Incorporation Thu, 21st Dec 2000
Industry Other telecommunications activities
Industry Retail sale of telecommunications equipment other than mobile telephones
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Natalie B.

Position: Director

Appointed: 28 February 2023

Jacqueline E.

Position: Director

Appointed: 26 May 2022

Katie L.

Position: Director

Appointed: 15 October 2015

Sean B.

Position: Director

Appointed: 15 October 2015

Katie L.

Position: Secretary

Appointed: 01 July 2008

Anthony E.

Position: Director

Appointed: 21 December 2000

Natalie B.

Position: Secretary

Appointed: 26 May 2022

Resigned: 28 February 2023

Madeline E.

Position: Secretary

Appointed: 21 December 2000

Resigned: 01 July 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 December 2000

Resigned: 21 December 2000

Madeline E.

Position: Director

Appointed: 21 December 2000

Resigned: 13 September 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 2000

Resigned: 21 December 2000

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we researched, there is Anthony E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sean B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kate L., who also meets the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Anthony E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sean B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kate L.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand505 095622 139784 4231 028 127
Current Assets727 673778 7971 095 1961 212 530
Debtors189 904126 375229 560174 120
Net Assets Liabilities369 274498 612  
Other Debtors1 9411 59662 08413 146
Property Plant Equipment18 75314 1839 51873 184
Total Inventories32 67430 28381 21310 283
Other
Accumulated Depreciation Impairment Property Plant Equipment59 17763 74768 412151 418
Amounts Owed To Group Undertakings 1 000  
Average Number Employees During Period21201818
Creditors376 914295 368317 576327 900
Fixed Assets18 75315 18310 51873 184
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   70 165
Increase From Depreciation Charge For Year Property Plant Equipment 4 5704 66537 887
Investments Fixed Assets 1 0001 000 
Investments In Group Undertakings 1 0001 000-1 000
Net Current Assets Liabilities350 759483 429777 620884 630
Other Creditors22 23225 02811 93926 446
Other Taxation Social Security Payable148 172147 648181 743159 011
Property Plant Equipment Gross Cost77 93077 93077 930224 602
Provisions For Liabilities Balance Sheet Subtotal238   
Total Additions Including From Business Combinations Property Plant Equipment   76 507
Total Assets Less Current Liabilities369 512498 612788 138957 814
Trade Creditors Trade Payables206 510121 692123 894142 443
Trade Debtors Trade Receivables187 963124 779167 476160 974
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   45 119

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 16th, June 2023
Free Download (7 pages)

Company search