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

B.s.david & Son Limited CHESHIRE


B.s.david & Son started in year 1963 as Private Limited Company with registration number 00783604. The B.s.david & Son company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Cheshire at 138a Moss Lane Rear Entrance. Postal code: WA15 8AN.

At the moment there are 3 directors in the the company, namely Ginette E., Gillian S. and Gerald D.. In addition one secretary - Gerald D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B.s.david & Son Limited Address / Contact

Office Address 138a Moss Lane Rear Entrance
Office Address2 Altrincham
Town Cheshire
Post code WA15 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00783604
Date of Incorporation Thu, 5th Dec 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Gerald D.

Position: Secretary

Appointed: 15 May 2008

Ginette E.

Position: Director

Appointed: 21 March 2000

Gillian S.

Position: Director

Appointed: 21 March 1999

Gerald D.

Position: Director

Appointed: 31 December 1990

Esme D.

Position: Director

Appointed: 21 March 1999

Resigned: 08 January 2024

Alan C.

Position: Secretary

Appointed: 19 January 1996

Resigned: 15 May 2008

Alan C.

Position: Director

Appointed: 30 January 1995

Resigned: 15 May 2008

Ginette E.

Position: Secretary

Appointed: 29 September 1993

Resigned: 19 January 1996

Robert C.

Position: Secretary

Appointed: 31 December 1990

Resigned: 29 September 1993

Esme D.

Position: Director

Appointed: 31 December 1990

Resigned: 01 January 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Gerald D. The abovementioned PSC and has 50,01-75% shares.

Gerald D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth52 79452 695       
Balance Sheet
Current Assets74 99274 893390 877124 763991 6911 077 6851 331 851761 04751 281
Net Assets Liabilities 52 69552 62552 565919 494955 488644 937644 93714 332
Cash Bank In Hand3 0702 971       
Debtors71 92271 922       
Reserves/Capital
Called Up Share Capital600600       
Profit Loss Account Reserve51 89451 795       
Shareholder Funds52 79452 695       
Other
Creditors 22 200338 25472 20072 199122 199686 916116 11236 951
Fixed Assets 22222222
Net Current Assets Liabilities52 79252 69352 62352 563919 492955 486644 935644 93514 330
Total Assets Less Current Liabilities52 79452 69552 62552 565919 494955 488644 937644 93714 332
Creditors Due Within One Year22 20022 200       
Investments Fixed Assets22       
Number Shares Allotted 600       
Other Reserves300300       
Par Value Share 1       
Share Capital Allotted Called Up Paid600600       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements