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

Bsc Filters Limited YORK


Founded in 1989, Bsc Filters, classified under reg no. 02385881 is an active company. Currently registered at Units 10-11 YO30 4WU, York the company has been in the business for 35 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has 3 directors, namely Peter H., Ronald R. and Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 8 July 2014 and Peter H. has been with the company for the least time - from 8 September 2022. At the moment 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.

Bsc Filters Limited Address / Contact

Office Address Units 10-11
Office Address2 Sterling Park
Town York
Post code YO30 4WU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02385881
Date of Incorporation Thu, 18th May 1989
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Peter H.

Position: Director

Appointed: 08 September 2022

Ronald R.

Position: Director

Appointed: 24 February 2020

Andrew S.

Position: Director

Appointed: 08 July 2014

Alan C.

Position: Secretary

Resigned: 10 March 1995

Jeremy W.

Position: Director

Appointed: 07 July 2020

Resigned: 08 November 2022

Russell T.

Position: Director

Appointed: 12 February 2019

Resigned: 24 February 2020

David H.

Position: Director

Appointed: 08 July 2014

Resigned: 12 February 2019

David W.

Position: Director

Appointed: 04 May 2010

Resigned: 28 February 2014

Howard I.

Position: Director

Appointed: 04 May 2010

Resigned: 28 February 2014

Paul C.

Position: Director

Appointed: 01 April 2005

Resigned: 04 May 2010

Alan C.

Position: Secretary

Appointed: 28 January 2005

Resigned: 04 May 2010

Neil M.

Position: Director

Appointed: 01 January 2005

Resigned: 04 May 2010

Martyn L.

Position: Director

Appointed: 01 August 2001

Resigned: 07 July 2020

Martyn L.

Position: Secretary

Appointed: 04 June 2001

Resigned: 28 January 2005

Michael H.

Position: Director

Appointed: 01 September 2000

Resigned: 27 July 2001

John T.

Position: Director

Appointed: 01 September 2000

Resigned: 01 June 2001

Julian D.

Position: Director

Appointed: 02 December 1996

Resigned: 12 February 2008

Stephen C.

Position: Director

Appointed: 01 April 1996

Resigned: 04 May 2010

Michael H.

Position: Director

Appointed: 18 April 1995

Resigned: 04 May 2010

David M.

Position: Secretary

Appointed: 10 March 1995

Resigned: 04 June 2001

Andrew S.

Position: Director

Appointed: 31 December 1992

Resigned: 31 May 2000

Alan C.

Position: Director

Appointed: 31 December 1992

Resigned: 04 May 2010

Peter B.

Position: Director

Appointed: 31 December 1992

Resigned: 10 June 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Dover Fluids Uk Ltd from Eastleigh, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dover Fluids Uk Ltd

Unit 1 Eagle Close, Chandler's Ford, Eastleigh, Dorset, SO53 4NF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2304713
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Current Assets5 050 8585 910 858
Debtors4 267 2095 101 206
Net Assets Liabilities4 120 3264 994 325
Property Plant Equipment356 984531 986
Total Inventories783 649809 652
Other
Accumulated Amortisation Impairment Intangible Assets140 339147 717
Accumulated Depreciation Impairment Property Plant Equipment1 393 5411 361 662
Average Number Employees During Period7278
Creditors1 249 0691 408 264
Disposals Decrease In Amortisation Impairment Intangible Assets 5 399
Disposals Decrease In Depreciation Impairment Property Plant Equipment 178 222
Disposals Intangible Assets 5 400
Disposals Property Plant Equipment 182 242
Fixed Assets383 734559 158
Increase From Amortisation Charge For Year Intangible Assets 12 777
Increase From Depreciation Charge For Year Property Plant Equipment 146 343
Intangible Assets26 75027 172
Intangible Assets Gross Cost167 089174 889
Net Current Assets Liabilities3 801 7894 502 594
Property Plant Equipment Gross Cost1 750 5251 893 648
Total Additions Including From Business Combinations Intangible Assets 13 200
Total Additions Including From Business Combinations Property Plant Equipment 325 365
Total Assets Less Current Liabilities4 185 5235 061 752

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 2nd, January 2024
Free Download (28 pages)

Company search

Advertisements