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

B & A Miles Associates Limited KENT


B & A Miles Associates started in year 2002 as Private Limited Company with registration number 04395796. The B & A Miles Associates company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Kent at 210b-212c Main Road. Postal code: DA4 9HP.

At present there are 2 directors in the the firm, namely Julie C. and Mark C.. In addition one secretary - Julie C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Avril M. who worked with the the firm until 5 December 2005.

This company operates within the DA4 9HP postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1061552 . It is located at 210b-212c, Main Road, Dartford with a total of 1 cars.

B & A Miles Associates Limited Address / Contact

Office Address 210b-212c Main Road
Office Address2 Sutton At Hone
Town Kent
Post code DA4 9HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04395796
Date of Incorporation Fri, 15th Mar 2002
Industry Other retail sale in non-specialised stores
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Julie C.

Position: Secretary

Appointed: 06 December 2005

Julie C.

Position: Director

Appointed: 15 October 2003

Mark C.

Position: Director

Appointed: 01 May 2002

Barry M.

Position: Director

Appointed: 21 March 2002

Resigned: 30 April 2006

Avril M.

Position: Director

Appointed: 21 March 2002

Resigned: 05 December 2005

Avril M.

Position: Secretary

Appointed: 21 March 2002

Resigned: 05 December 2005

Martyn T.

Position: Nominee Director

Appointed: 15 March 2002

Resigned: 21 March 2002

Angela C.

Position: Nominee Secretary

Appointed: 15 March 2002

Resigned: 21 March 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Julie C. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

Julie C.

Notified on 10 March 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth9508 19726 50249 40839 34739 42085 263      
Balance Sheet
Cash Bank On Hand      76 34083 520     
Current Assets169 771186 469160 808172 837239 139205 340330 586317 111351 415384 183497 021493 924425 866
Debtors87 603102 80578 82080 791144 067107 144112 67284 018     
Net Assets Liabilities      85 263119 082131 324201 058255 370275 203267 648
Property Plant Equipment      39 693132 654     
Total Inventories      141 574149 573     
Cash Bank In Hand4 5584 1144 7289 2867 51228 886       
Intangible Fixed Assets17 000            
Net Assets Liabilities Including Pension Asset Liability9508 19726 50249 40839 34739 42085 263      
Stocks Inventory77 61079 55077 26082 76087 56069 310       
Tangible Fixed Assets30 14426 35322 37622 91935 76928 525       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve8508 09726 40249 30839 24739 320       
Shareholder Funds9508 19726 50249 40839 34739 42085 263      
Other
Accumulated Depreciation Impairment Property Plant Equipment      91 785102 524     
Creditors      285 016248 819293 129255 264287 529262 051231 455
Fixed Assets47 14426 35322 37622 91935 76928 52539 693132 654149 584146 935166 777228 410224 165
Increase From Depreciation Charge For Year Property Plant Equipment       10 739     
Net Current Assets Liabilities-29 148-16 7994 12626 4893 57810 89545 57068 29258 286128 919209 492231 873194 411
Property Plant Equipment Gross Cost      131 478235 178     
Total Additions Including From Business Combinations Property Plant Equipment       103 700     
Total Assets Less Current Liabilities17 9969 55426 50249 40839 34739 42085 263200 946207 870275 854376 269460 283418 576
Creditors Due After One Year15 899            
Creditors Due Within One Year198 919203 268156 682146 348235 561194 445285 016      
Intangible Fixed Assets Aggregate Amortisation Impairment153 000170 000           
Intangible Fixed Assets Amortisation Charged In Period 17 000           
Intangible Fixed Assets Cost Or Valuation170 000170 000           
Number Shares Allotted 25252525        
Par Value Share 1111        
Provisions For Liabilities Charges1 1471 3571 267          
Share Capital Allotted Called Up Paid2525252525        
Tangible Fixed Assets Additions 895 6 90019 345        
Tangible Fixed Assets Cost Or Valuation99 761100 656100 65692 149281 494281 494       
Tangible Fixed Assets Depreciation69 61774 30378 28069 230245 725252 969       
Tangible Fixed Assets Depreciation Charged In Period 4 6863 9774 1416 4957 244       
Average Number Employees During Period        66564
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   13 191         
Tangible Fixed Assets Disposals   15 407         

Transport Operator Data

210b-212c
Address Main Road , Sutton At Hone
City Dartford
Post code DA4 9HP
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 24th, January 2024
Free Download (3 pages)

Company search

Advertisements