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

B.s.t. Carriers Limited MIDDLETON


Founded in 1978, B.s.t. Carriers, classified under reg no. 01346965 is an active company. Currently registered at Group Distribution Depot M24 2AA, Middleton the company has been in the business for 46 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

At the moment there are 4 directors in the the firm, namely Adam T., Jamie T. and Alistair T. and others. In addition one secretary - Alistair T. - is with the company. As of 28 April 2024, there was 1 ex director - Brian S.. There were no ex secretaries.

B.s.t. Carriers Limited Address / Contact

Office Address Group Distribution Depot
Office Address2 Grimshaw Lane
Town Middleton
Post code M24 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01346965
Date of Incorporation Fri, 6th Jan 1978
Industry Freight transport by road
End of financial Year 31st May
Company age 46 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Adam T.

Position: Director

Appointed: 23 January 2014

Jamie T.

Position: Director

Appointed: 23 January 2014

Alistair T.

Position: Secretary

Appointed: 23 July 2013

Alistair T.

Position: Director

Appointed: 17 April 2009

Barrie T.

Position: Director

Appointed: 31 December 1990

Brian S.

Position: Director

Appointed: 31 December 1990

Resigned: 23 July 2013

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Barrie T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barrie T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand105 30841 13693 62963 11640 70373 12420 766
Current Assets557 842663 1751 017 030206 226169 364112 788105 963
Debtors452 534622 039923 401143 110128 66139 66485 197
Other Debtors100 75621 57027 732   76 731
Property Plant Equipment610 440435 843280 692    
Other
Accumulated Depreciation Impairment Property Plant Equipment724 903975 9111 154 8571   
Average Number Employees During Period  44444
Creditors630 181750 9771 217 024101 69564 5776 78032
Increase From Depreciation Charge For Year Property Plant Equipment 251 008186 476146 804   
Net Current Assets Liabilities-72 339-87 802-199 994104 531104 787106 008105 931
Number Shares Issued Fully Paid 50     
Other Creditors212 425151 971117 72022 1936 7496 7491
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 5301 301 660   
Other Disposals Property Plant Equipment  11 2801 448 285   
Other Taxation Social Security Payable 4 5001 90579 50257 8283131
Par Value Share 1     
Property Plant Equipment Gross Cost1 335 3431 411 7541 435 5491   
Total Additions Including From Business Combinations Property Plant Equipment 76 41135 07512 737   
Total Assets Less Current Liabilities538 101348 04180 698104 531   
Trade Creditors Trade Payables417 756594 5061 097 399    
Trade Debtors Trade Receivables351 778600 469895 669143 110128 66139 6648 466

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 13th, November 2023
Free Download (7 pages)

Company search

Advertisements