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

B 5 Limited GOSPORT


B 5 started in year 1990 as Private Limited Company with registration number 02561658. The B 5 company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Gosport at Tml House. Postal code: PO12 1LY.

At the moment there are 5 directors in the the firm, namely Jeremy B., Richard B. and Andrew B. and others. In addition 4 active secretaries, Victoria B., Andrew B., Richard B. and Valerie B. were appointed. As of 20 April 2024, there were 3 ex directors - Andrew B., Richard B. and others listed below. There were no ex secretaries.

B 5 Limited Address / Contact

Office Address Tml House
Office Address2 1a The Anchorage
Town Gosport
Post code PO12 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02561658
Date of Incorporation Fri, 23rd Nov 1990
Industry Development of building projects
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Victoria B.

Position: Secretary

Appointed: 07 April 2010

Andrew B.

Position: Secretary

Appointed: 31 December 2009

Richard B.

Position: Secretary

Appointed: 15 January 2009

Jeremy B.

Position: Director

Appointed: 06 February 2007

Richard B.

Position: Director

Appointed: 06 February 2007

Andrew B.

Position: Director

Appointed: 06 February 2007

Valerie B.

Position: Secretary

Appointed: 01 July 2003

Brian B.

Position: Director

Appointed: 23 November 1992

Valerie B.

Position: Director

Appointed: 23 November 1992

Andrew B.

Position: Director

Appointed: 23 November 1992

Resigned: 01 July 2003

Richard B.

Position: Director

Appointed: 23 November 1992

Resigned: 01 July 2003

Jeremy B.

Position: Director

Appointed: 23 November 1992

Resigned: 01 July 2003

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Brian B. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Valerie B. This PSC owns 25-50% shares.

Brian B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Valerie B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 338 8431 299 678       
Balance Sheet
Cash Bank On Hand    12 0733263 3177 221578
Current Assets1 572 3011 650 4161 851 7681 906 5902 162 0811 818 5881 749 6012 451 3192 254 184
Debtors877 9061 372 826622 780678 045437 012200 4431 018200 386806
Net Assets Liabilities  1 290 7291 152 147730 873567 136250 094272 90829 607
Other Debtors  222 780678 045437 012200 4431 018386806
Total Inventories  1 228 9881 228 5451 712 9961 617 8191 745 2662 243 7122 252 800
Cash Bank In Hand1 0983 715       
Net Assets Liabilities Including Pension Asset Liability1 338 8431 299 678       
Stocks Inventory693 297273 875       
Tangible Fixed Assets11 6739 339       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 338 7431 299 578       
Shareholder Funds1 338 8431 299 678       
Other
Average Number Employees During Period     2222
Bank Borrowings Overdrafts  100 94638 009     
Corporation Tax Payable  173 773208 959 13 25687663 68765 204
Creditors  462 817662 6421 431 2081 251 4521 499 5072 178 4112 224 577
Net Current Assets Liabilities1 327 1701 401 4861 388 9511 243 948730 873567 136250 094272 90829 607
Other Creditors  177 141415 6741 431 1851 238 1961 498 6312 109 8302 156 325
Other Taxation Social Security Payable        2 758
Total Assets Less Current Liabilities1 338 8431 410 8251 388 9511 243 948730 873567 136250 094272 90829 607
Trade Creditors Trade Payables  10 957 23  4 894290
Trade Debtors Trade Receivables  400 000    200 000 
Advances Credits Directors  95 115326 803223 25433 48182 623124 41959 975
Advances Credits Made In Period Directors  217 773231 688103 549189 77349 14241 79664 444
Creditors Due After One Year 111 147       
Creditors Due Within One Year245 131248 930       
Fixed Assets11 6739 339       
Tangible Fixed Assets Cost Or Valuation19 46919 469       
Tangible Fixed Assets Depreciation7 79610 130       
Tangible Fixed Assets Depreciation Charged In Period 2 334       
Amount Specific Advance Or Credit Directors211 248203 526       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (6 pages)

Company search

Advertisements