Bsp Hydraulics Limited NORMANTON


Bsp Hydraulics started in year 2002 as Private Limited Company with registration number 04399415. The Bsp Hydraulics company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Normanton at Unit 1 Tuscany Court. Postal code: WF6 2AE.

At the moment there are 2 directors in the the company, namely Karen C. and Douglas C.. In addition one secretary - Karen C. - is with the firm. Currenlty, the company lists one former director, whose name is Brian S. and who left the the company on 15 January 2004. In addition, there is one former secretary - Anne S. who worked with the the company until 15 January 2004.

Bsp Hydraulics Limited Address / Contact

Office Address Unit 1 Tuscany Court
Office Address2 Express Way
Town Normanton
Post code WF6 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04399415
Date of Incorporation Wed, 20th Mar 2002
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Karen C.

Position: Secretary

Appointed: 15 January 2004

Karen C.

Position: Director

Appointed: 15 January 2004

Douglas C.

Position: Director

Appointed: 15 January 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2002

Resigned: 20 March 2002

Brian S.

Position: Director

Appointed: 20 March 2002

Resigned: 15 January 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 March 2002

Resigned: 20 March 2002

Anne S.

Position: Secretary

Appointed: 20 March 2002

Resigned: 15 January 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we established, there is Bsp Hydraulics Holding Limited from Normanton, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Douglas C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Karen C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bsp Hydraulics Holding Limited

Unit 1 Tuscany Court Express Way, Normanton, West Yorkshire, WF6 2AE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 15475500
Notified on 15 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Douglas C.

Notified on 6 April 2016
Ceased on 15 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Karen C.

Notified on 6 April 2016
Ceased on 15 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand258 305309 200494 806576 126566 247721 698667 128911 963
Current Assets838 9301 062 9831 330 6591 778 1911 811 6812 161 8762 310 8682 850 303
Debtors402 896555 825596 818766 342730 209847 135964 1931 071 014
Net Assets Liabilities139 934200 041221 529253 159448 568452 679503 782706 534
Property Plant Equipment41 71258 09651 27544 08159 90392 181141 618 
Total Inventories177 729197 958239 035435 723515 225593 043679 547867 326
Other
Accrued Liabilities Deferred Income22 41350 04044 079100 251144 20582 694115 285143 843
Accumulated Depreciation Impairment Property Plant Equipment49 47465 19983 24094 15295 221113 846138 03429 414
Amounts Owed By Associates  23 25533 3621 1889 572  
Average Number Employees During Period 10101112121314
Bank Borrowings     100 00043 636 
Bank Borrowings Overdrafts691    140 0007 273 
Corporation Tax Payable92 55785 44697 545105 515119 357114 672160 708151 621
Creditors735 62413 66810 7857 6611 413 555144 53310 71312 558
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 53215 694 2 12440
Disposals Property Plant Equipment   7 58720 912 3 539950
Finance Lease Liabilities Present Value Total 13 66810 7857 661   10 208
Future Minimum Lease Payments Under Non-cancellable Operating Leases    56 49659 25067 31249 292
Government Grants Payable     4 5333 4402 350
Increase From Depreciation Charge For Year Property Plant Equipment 15 72518 04117 44416 76318 62526 3122 473
Net Current Assets Liabilities103 306160 275188 556223 859398 126519 623391 822557 043
Nominal Value Shares Issued Specific Share Issue 1      
Number Shares Issued But Not Fully Paid 1      
Number Shares Issued Fully Paid 111111100
Number Shares Issued Specific Share Issue 1      
Other Creditors 20 74956 31959 07586 249132 504242 615206 945
Other Taxation Social Security Payable11 3976 3495 3057 6987 0769 83410 5685 177
Par Value Share 1111111
Prepayments Accrued Income31 44348 87172 00470 938103 271142 401139 487153 756
Property Plant Equipment Gross Cost91 186123 295134 515138 233155 124206 027279 652191 667
Provisions For Liabilities Balance Sheet Subtotal5 0844 6627 5177 1209 46114 59218 94542 516
Total Additions Including From Business Combinations Property Plant Equipment 32 10911 22011 30537 80350 90377 1643 083
Total Assets Less Current Liabilities145 018218 371239 831267 940458 029611 804533 440761 608
Trade Creditors Trade Payables414 596587 514713 504959 677855 687941 4841 009 9541 379 733
Trade Debtors Trade Receivables371 453506 954501 559662 042625 750695 162824 706917 258

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (12 pages)

Company search