You are here: bizstats.co.uk > a-z index > B list > BS list

Bsb Transport Limited STALLINGBOROUGH GRIMSBY


Bsb Transport started in year 1998 as Private Limited Company with registration number 03686992. The Bsb Transport company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Stallingborough Grimsby at Trondheim Way. Postal code: DN41 8FD.

At present there are 2 directors in the the firm, namely Ralph A. and John B.. In addition one secretary - Cherry B. - is with the company. As of 29 May 2024, there was 1 ex secretary - John B.. There were no ex directors.

Bsb Transport Limited Address / Contact

Office Address Trondheim Way
Office Address2 Redwood Park Estate
Town Stallingborough Grimsby
Post code DN41 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03686992
Date of Incorporation Tue, 22nd Dec 1998
Industry Freight transport by road
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Cherry B.

Position: Secretary

Appointed: 08 June 2017

Ralph A.

Position: Director

Appointed: 22 December 1998

John B.

Position: Director

Appointed: 22 December 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 1998

Resigned: 22 December 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 December 1998

Resigned: 22 December 1998

John B.

Position: Secretary

Appointed: 22 December 1998

Resigned: 08 June 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Ralph A. This PSC and has 25-50% shares. Another entity in the persons with significant control register is John B. This PSC owns 25-50% shares.

Ralph A.

Notified on 1 July 2016
Nature of control: 25-50% shares

John B.

Notified on 1 July 2016
Nature of control: 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 Hand1 2325 60156 21539 507190 081307 161257 307
Current Assets723 420762 859634 124398 660679 9951 047 367740 002
Debtors467 791482 195557 333329 817479 541682 683465 596
Net Assets Liabilities269 750327 155403 822282 412339 078571 905665 228
Other Debtors41 45478 97370 75839 00187 720208 11436 071
Property Plant Equipment460 831483 277602 469423 139417 9851 050 4591 229 488
Total Inventories16 36137 02720 57629 33610 37357 52317 099
Other
Accumulated Depreciation Impairment Property Plant Equipment352 883431 764302 378391 651417 468511 063774 203
Additions Other Than Through Business Combinations Property Plant Equipment 132 751324 74379 247135 534745 821504 892
Average Number Employees During Period25202321242915
Balances Amounts Owed By Related Parties693232     
Balances Amounts Owed To Related Parties6 63010 291     
Bank Borrowings76 20759 280  41 667  
Bank Overdrafts356 211261 475357 900241 816265 449420 521311 314
Creditors195 239157 29589 84133 43654 806269 520118 645
Current Asset Investments238 036238 036     
Disposals Decrease In Depreciation Impairment Property Plant Equipment -26 271-231 133-17 972-75 551-12 409-35 651
Disposals Property Plant Equipment -31 427-334 937-169 305-114 869-19 750-62 724
Dividend Per Share Interim60606060   
Finance Lease Liabilities Present Value Total119 03298 01589 84133 43633 454269 520118 645
Financial Commitments Other Than Capital Commitments1 006 0581 838 5551 496 5531 171 0501 148 878360 750421 831
Income From Related Parties35 28241 891     
Increase From Depreciation Charge For Year Property Plant Equipment 105 152101 747107 244101 372106 000298 791
Net Current Assets Liabilities90 44989 020-19 391-27 07354 033-10 651-169 817
Other Creditors35 27950 20164 71421 04956 17312 96369 414
Other Inventories16 36137 02720 57629 33610 37357 52317 099
Payments To Related Parties36 00052 901     
Prepayments    23 72728 82524 478
Property Plant Equipment Gross Cost813 717915 041904 848814 788835 4531 561 5222 003 691
Provisions For Liabilities Balance Sheet Subtotal86 29187 84789 41580 21878 134198 383275 798
Taxation Social Security Payable10 77511 42012 11912 70112 13013 21014 947
Total Assets Less Current Liabilities551 280572 297583 078396 066472 0181 039 8081 059 671
Total Borrowings195 239157 29589 84133 43654 806269 520118 645
Trade Creditors Trade Payables67 526166 929110 06469 031219 487156 753113 760
Trade Debtors Trade Receivables403 687374 208464 525268 538368 094445 744405 047
Director Remuneration29 53629 680     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, September 2023
Free Download (11 pages)

Company search

Advertisements