Bsp Projects South Limited FAREHAM


Founded in 2017, Bsp Projects South, classified under reg no. 10569525 is an active company. Currently registered at Whiteley Buisness Park PO15 6RQ, Fareham the company has been in the business for 7 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Martin L., Susan S.. Of them, Susan S. has been with the company the longest, being appointed on 26 February 2021 and Martin L. has been with the company for the least time - from 5 December 2023. As of 7 May 2024, there was 1 ex director - Martin S.. There were no ex secretaries.

Bsp Projects South Limited Address / Contact

Office Address Whiteley Buisness Park
Office Address2 Whiteley Lane
Town Fareham
Post code PO15 6RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10569525
Date of Incorporation Wed, 18th Jan 2017
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Martin L.

Position: Director

Appointed: 05 December 2023

Susan S.

Position: Director

Appointed: 26 February 2021

Martin S.

Position: Director

Appointed: 18 January 2017

Resigned: 26 February 2021

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Susan S. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Martin S. This PSC owns 75,01-100% shares.

Susan S.

Notified on 27 February 2021
Nature of control: 75,01-100% shares

Martin S.

Notified on 18 January 2017
Ceased on 26 February 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand 39 350 -1 20929 8631 263
Current Assets 656 667657 708549 256623 732716 782
Debtors 108 317 310 974424 869515 519
Net Assets Liabilities140 34140 98234 92463 11373 412
Other Debtors 68 327 4 289365 378348 176
Property Plant Equipment 9 434 11 23669 69394 935
Total Inventories 509 000 238 274169 000200 000
Other
Accrued Liabilities    2 0002 000
Accumulated Depreciation Impairment Property Plant Equipment 3 302 11 87735 10967 351
Additions Other Than Through Business Combinations Property Plant Equipment 12 736  81 68957 484
Administration Support Average Number Employees 1    
Average Number Employees During Period 23112
Bank Borrowings   48 96544 03733 876
Bank Overdrafts   2 110  
Creditors 623 968625 932523 776166 02633 876
Finance Lease Liabilities Present Value Total 2 843  21 56154 285
Fixed Assets 9 43412 16611 236  
Increase From Depreciation Charge For Year Property Plant Equipment 3 302  23 23232 242
Net Current Assets Liabilities 32 69931 77625 480159 44612 353
Number Shares Issued Fully Paid 100 100100100
Other Creditors 81 239 265 819310 515312 236
Other Inventories 114 000    
Other Payables Accrued Expenses 8 824    
Other Remaining Borrowings 108 899 50 419100 428 
Par Value Share01  00
Prepayments 1 100  5 0004 868
Production Average Number Employees 1    
Property Plant Equipment Gross Cost 12 736 23 113104 802162 286
Provisions For Liabilities Balance Sheet Subtotal 1 7921 7921 792  
Taxation Social Security Payable 64 693 15 4099 86214 164
Total Assets Less Current Liabilities 42 13343 94236 716229 139107 288
Total Borrowings 111 742 99 384166 02633 876
Trade Creditors Trade Payables 348 833 139 936134 489316 744
Trade Debtors Trade Receivables 38 890 306 68554 491162 475
Unpaid Contributions To Pension Schemes 990    
Work In Progress 395 000 238 274169 000200 000
Amount Specific Advance Or Credit Directors -108 899    
Amount Specific Advance Or Credit Made In Period Directors 123 163    
Amount Specific Advance Or Credit Repaid In Period Directors -232 062    
Called Up Share Capital Not Paid Not Expressed As Current Asset1     
Number Shares Allotted100     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Whiteley Buisness Park Whiteley Lane Fareham Hants PO15 6RQ England to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on Thursday 15th February 2024
filed on: 15th, February 2024
Free Download (1 page)

Company search