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

B. & A. Engineering Company Limited(the) ST LEONARDS ON SEA


Founded in 1933, B. & A. Engineering Company (the), classified under reg no. 00279276 is an active company. Currently registered at Drury Lane TN38 9BA, St Leonards On Sea the company has been in the business for 92 years. Its financial year was closed on Mon, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. Normand H., appointed on 20 February 1997. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B. & A. Engineering Company Limited(the) Address / Contact

Office Address Drury Lane
Office Address2 Ponswood Industrial Estate
Town St Leonards On Sea
Post code TN38 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00279276
Date of Incorporation Sat, 2nd Sep 1933
Industry Manufacture of other machine tools
End of financial Year 30th June
Company age 92 years old
Account next due date Sun, 31st Mar 2024 (465 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Normand H.

Position: Director

Appointed: 20 February 1997

Renee H.

Position: Director

Appointed: 01 January 2007

Resigned: 31 January 2011

Renee H.

Position: Secretary

Appointed: 01 January 2007

Resigned: 31 January 2011

Jasmine H.

Position: Secretary

Appointed: 01 November 1997

Resigned: 20 October 2006

Judith H.

Position: Director

Appointed: 20 February 1997

Resigned: 09 February 2001

Jacqueline S.

Position: Director

Appointed: 21 April 1995

Resigned: 24 March 1997

Napoleon L.

Position: Director

Appointed: 21 April 1995

Resigned: 24 March 1997

Normand H.

Position: Director

Appointed: 15 March 1994

Resigned: 21 April 1995

Gareth L.

Position: Director

Appointed: 30 April 1991

Resigned: 15 March 1994

William C.

Position: Director

Appointed: 30 April 1991

Resigned: 11 May 2001

Philip C.

Position: Director

Appointed: 30 April 1991

Resigned: 20 February 1997

Trevor S.

Position: Director

Appointed: 30 April 1991

Resigned: 31 October 1997

David M.

Position: Director

Appointed: 30 April 1991

Resigned: 24 February 1997

Wade L.

Position: Director

Appointed: 30 April 1991

Resigned: 19 October 1994

David S.

Position: Director

Appointed: 30 April 1991

Resigned: 15 March 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Rayco Electronic System Ltd from G1P 3X1, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rayco Electronic System Ltd

2440 Avenue Dalton Ste-Foy, Quebec, G1p 3x1, G1p 3x1, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Canada
Place registered Canada
Registration number 0021244876
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 2019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Cash Bank On Hand31 0452 1863 8794 9675 24712 363
Current Assets328 665261 225256 562280 464253 698231 761
Debtors297 620258 326252 683275 497248 451219 398
Net Assets Liabilities301 109237 028210 949194 589174 808185 587
Other Debtors 35321 4752 26531 858
Property Plant Equipment5 8496 425882662442951
Total Inventories 713    
Other
Accrued Liabilities5 0005 1257 4609 5009 5009 500
Accumulated Amortisation Impairment Intangible Assets6 7326 7326 7326 7326 7326 732
Accumulated Depreciation Impairment Property Plant Equipment231 436232 460238 003238 223238 443238 760
Additions Other Than Through Business Combinations Property Plant Equipment 1 600   826
Administrative Expenses494 271441 865280 124306 662341 687 
Amounts Owed By Related Parties296 863257 216252 681274 022217 545187 540
Average Number Employees During Period977776
Balances Amounts Owed By Related Parties  252 681274 022201 756187 540
Cost Sales78 07686 994114 773127 528122 141 
Creditors33 40530 62246 49586 53779 33247 125
Distribution Costs35 8178978235312 106 
Gross Profit Loss524 892378 678254 868290 833324 013 
Income From Related Parties  362 106418 361446 154445 556
Increase From Depreciation Charge For Year Property Plant Equipment 1 0245 543220220317
Intangible Assets Gross Cost6 7326 7326 7326 7326 7326 732
Net Current Assets Liabilities295 260230 603210 067193 927174 366184 636
Operating Profit Loss-5 196-64 084-26 079-16 360-19 780 
Other Creditors1 1949231 019995955963
Other Interest Receivable Similar Income Finance Income 3    
Profit Loss-5 196-64 081-26 079-16 360-19 780 
Profit Loss On Ordinary Activities Before Tax-5 196-64 081-26 079-16 360-19 780 
Property Plant Equipment Gross Cost237 285238 885238 885238 885238 885239 711
Taxation Social Security Payable21 4567 09535 75144 8322 6772 056
Trade Creditors Trade Payables5 75517 4792 08931 03466 02434 430
Trade Debtors Trade Receivables757757    
Turnover Revenue602 968465 672369 641418 361446 154 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to Friday 30th June 2023
filed on: 28th, March 2024
Free Download (12 pages)

Company search

Advertisements