Bws Engineering started in year 2015 as Private Limited Company with registration number 09392764. The Bws Engineering company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Epsom at 179 Vale Road. Postal code: KT19 0PJ.
At the moment there are 2 directors in the the firm, namely Andrew B. and Peter S.. In addition one secretary - Sarah B. - is with the company. As of 1 June 2024, our data shows no information about any ex officers on these positions.
Office Address | 179 Vale Road |
Town | Epsom |
Post code | KT19 0PJ |
Country of origin | United Kingdom |
Registration Number | 09392764 |
Date of Incorporation | Fri, 16th Jan 2015 |
Industry | Other engineering activities |
End of financial Year | 31st March |
Company age | 9 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 | Fri, 24th Nov 2023 (2023-11-24) |
Last confirmation statement dated | Thu, 10th Nov 2022 |
The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Peter S. This PSC and has 25-50% shares. Another one in the persons with significant control register is Andrew B. This PSC owns 25-50% shares.
Peter S.
Notified on | 6 April 2016 |
Nature of control: |
25-50% shares |
Andrew B.
Notified on | 6 April 2016 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 7 229 | 6 906 | 12 388 | 6 491 | 27 351 | 1 743 | 170 |
Current Assets | 29 911 | 30 823 | 25 910 | 31 506 | 37 940 | 37 298 | 40 004 |
Debtors | 17 862 | 11 317 | 3 522 | 19 065 | 4 129 | 28 845 | 30 384 |
Net Assets Liabilities | 14 148 | 14 096 | 9 575 | 5 210 | 2 791 | 433 | |
Other Debtors | 3 141 | 2 917 | 2 922 | 3 039 | 4 129 | 16 953 | 3 834 |
Property Plant Equipment | 505 | 1 073 | 537 | 796 | 397 | ||
Total Inventories | 4 820 | 12 600 | 10 000 | 5 950 | 6 460 | 6 710 | 9 450 |
Other | |||||||
Amount Specific Advance Or Credit Directors | 12 959 | ||||||
Amount Specific Advance Or Credit Made In Period Directors | 12 959 | ||||||
Amount Specific Advance Or Credit Repaid In Period Directors | 12 959 | ||||||
Accumulated Depreciation Impairment Property Plant Equipment | 1 008 | 536 | 1 072 | 1 049 | 1 448 | 1 845 | |
Average Number Employees During Period | 2 | 2 | 2 | 2 | 2 | 2 | 2 |
Bank Borrowings Overdrafts | 20 000 | 19 351 | 15 534 | ||||
Creditors | 16 167 | 17 596 | 16 770 | 26 941 | 35 471 | 36 865 | 37 984 |
Disposals Decrease In Depreciation Impairment Property Plant Equipment | 1 513 | 958 | |||||
Disposals Property Plant Equipment | 1 513 | 958 | |||||
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss | 103 | -102 | |||||
Increase From Depreciation Charge For Year Property Plant Equipment | 1 041 | 536 | 935 | 399 | 397 | ||
Net Current Assets Liabilities | 13 744 | 13 227 | 9 140 | 4 565 | 2 469 | 433 | 2 020 |
Number Shares Issued Fully Paid | 100 | 100 | 100 | 100 | 100 | 100 | |
Other Creditors | 1 041 | 1 291 | 1 291 | 1 316 | 1 341 | 7 110 | 10 307 |
Other Taxation Social Security Payable | 12 610 | 15 429 | 13 967 | 16 384 | 14 130 | 10 404 | 12 143 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | |
Property Plant Equipment Gross Cost | 1 513 | 1 609 | 1 609 | 1 845 | 1 845 | 1 845 | |
Provisions | 101 | 204 | 102 | 151 | 75 | ||
Provisions For Liabilities Balance Sheet Subtotal | 101 | 204 | 102 | 151 | 75 | ||
Total Additions Including From Business Combinations Property Plant Equipment | 1 609 | 1 194 | |||||
Total Assets Less Current Liabilities | 14 249 | 14 300 | 9 677 | 5 361 | 2 866 | 433 | 2 020 |
Trade Creditors Trade Payables | 2 516 | 876 | 1 512 | 9 241 | |||
Trade Debtors Trade Receivables | 14 721 | 8 400 | 600 | 16 026 | 11 892 | 26 550 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
13th February 2024 - the day director's appointment was terminated filed on: 26th, February 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy