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

B.s.m.w. (holdings) Limited BOLTON


Founded in 1963, B.s.m.w. (holdings), classified under reg no. 00754148 is an active company. Currently registered at Bradshaw Works BL2 3DW, Bolton the company has been in the business for 61 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2023.

The company has 3 directors, namely Elizabeth T., Gary T. and Graham T.. Of them, Elizabeth T., Gary T., Graham T. have been with the company the longest, being appointed on 30 July 1991. As of 7 May 2024, there were 2 ex directors - Ethel T., Stanley T. and others listed below. There were no ex secretaries.

B.s.m.w. (holdings) Limited Address / Contact

Office Address Bradshaw Works
Office Address2 Printers Lane
Town Bolton
Post code BL2 3DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00754148
Date of Incorporation Wed, 20th Mar 1963
Industry Buying and selling of own real estate
Industry Activities of head offices
End of financial Year 30th April
Company age 61 years old
Account next due date Fri, 31st Jan 2025 (269 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Elizabeth T.

Position: Secretary

Resigned:

Elizabeth T.

Position: Director

Appointed: 30 July 1991

Gary T.

Position: Director

Appointed: 30 July 1991

Graham T.

Position: Director

Appointed: 30 July 1991

Ethel T.

Position: Director

Appointed: 30 July 1991

Resigned: 15 July 2000

Stanley T.

Position: Director

Appointed: 30 July 1991

Resigned: 13 February 1991

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we researched, there is Elizabeth T. The abovementioned PSC and has 25-50% shares.

Elizabeth T.

Notified on 27 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 020 9801 001 052722 971784 380810 102307 361
Current Assets1 098 4031 115 2041 065 079942 695  
Debtors77 423114 152342 108158 315147 538633 573
Net Assets Liabilities    876 171887 753
Other Debtors77 423114 152336 687158 315126 268625 788
Property Plant Equipment82 35867 73981 11976 32771 53566 743
Other
Accumulated Depreciation Impairment Property Plant Equipment517 609532 228541 810546 602551 394556 186
Average Number Employees During Period  3333
Corporation Tax Payable14 16815 092    
Creditors262 904337 948273 502136 127153 004119 924
Increase From Depreciation Charge For Year Property Plant Equipment 14 619 4 792 4 792
Net Current Assets Liabilities835 499777 256791 577806 568  
Number Shares Issued Fully Paid 168 000    
Other Creditors240 341315 480251 887115 963134 81398 002
Other Taxation Payable    18 14421 922
Other Taxation Social Security Payable3 3572 50921 45119 914  
Par Value Share 1    
Property Plant Equipment Gross Cost599 967 622 929 622 929622 929
Total Assets Less Current Liabilities917 857844 995872 696882 895  
Trade Creditors Trade Payables5 0384 86716425047 
Trade Debtors Trade Receivables  5 421 21 2707 785
Useful Life Property Plant Equipment Years     25

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 20th, September 2023
Free Download (7 pages)

Company search

Advertisements