B B A K Control Panels Limited BEDFORD


Founded in 1998, B B A K Control Panels, classified under reg no. 03574473 is an active company. Currently registered at 3 Doolittle Yard Froghall Road MK45 2NW, Bedford the company has been in the business for twenty seven years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

Currently there are 2 directors in the the firm, namely Clinton B. and Sandra B.. In addition one secretary - Sandra B. - is with the company. As of 12 July 2025, our data shows no information about any ex officers on these positions.

B B A K Control Panels Limited Address / Contact

Office Address 3 Doolittle Yard Froghall Road
Office Address2 Ampthill
Town Bedford
Post code MK45 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03574473
Date of Incorporation Wed, 3rd Jun 1998
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (346 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Clinton B.

Position: Director

Appointed: 03 June 1998

Sandra B.

Position: Secretary

Appointed: 03 June 1998

Sandra B.

Position: Director

Appointed: 03 June 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1998

Resigned: 03 June 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 June 1998

Resigned: 03 June 1998

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Sandra B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Clinton B. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandra B.

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

Clinton B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-312024-10-31
Net Worth-97 981-111 663-100 979        
Balance Sheet
Cash Bank In Hand2 362 176        
Cash Bank On Hand  17616 3429 37737 9703 99677225217 82628 155
Current Assets292 047232 200288 432323 361314 591313 873204 259221 611399 957288 653318 176
Debtors170 011137 114180 476211 176217 712203 701134 263151 060279 705210 827240 021
Net Assets Liabilities  -100 979-96 363-77 475-64 922-59 278-43 734-26 16229 1613 327
Net Assets Liabilities Including Pension Asset Liability-97 981-111 663-100 979        
Other Debtors  18 43919 39451 33131 17521 23510 00010 00014 12515 125
Property Plant Equipment  24 45422 09620 06324 58833 04328 53930 437123 419120 385
Stocks Inventory119 67495 086107 780        
Tangible Fixed Assets50 68228 22224 454        
Total Inventories  107 78095 84387 50272 20266 00066 761120 00060 00050 000
Reserves/Capital
Called Up Share Capital1 0001 0001 000        
Profit Loss Account Reserve-98 981-112 663-101 979        
Shareholder Funds-97 981-111 663-100 979        
Other
Accrued Liabilities Deferred Income       13 6029 0427 05811 736
Accumulated Depreciation Impairment Property Plant Equipment  27 22929 58731 62029 73534 13238 63624 53628 42733 198
Additional Provisions Increase From New Provisions Recognised        2 187 -759
Average Number Employees During Period   910887789
Bank Borrowings Overdrafts  4 66111  40 00029 16931 3097 9697 969
Corporation Tax Payable        4 5583 7611 472
Creditors  74 44178 98182 21952 58975 03060 02737 05418 9747 247
Creditors Due After One Year74 44174 44174 441        
Creditors Due Within One Year356 662292 000334 533        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 858  18 9716 5634 809
Disposals Property Plant Equipment     4 860  19 4527 50076 940
Future Minimum Lease Payments Under Non-cancellable Operating Leases  67767767750886086086086011 557
Increase From Depreciation Charge For Year Property Plant Equipment   2 3582 0332 9734 3974 5044 87110 4549 580
Net Current Assets Liabilities-64 615-59 800-46 101-35 059-11 507-32 249-11 013-6 824-11 936-44 429-79 715
Number Shares Allotted 1 0001 000        
Other Creditors  74 44178 98182 21952 58935 03030 858190 65994 352106 198
Other Taxation Social Security Payable  41 09031 12813 4987 94530 39419 34920 13223 11644 699
Par Value Share 11        
Prepayments Accrued Income        2 6791 3544 934
Property Plant Equipment Gross Cost  51 68351 68351 68354 32367 17567 17554 973151 846153 583
Provisions  4 8914 4193 8124 6726 2785 4227 60930 85530 096
Provisions For Liabilities Balance Sheet Subtotal  4 8914 4193 8124 6726 2785 4227 60930 85530 096
Provisions For Liabilities Charges9 6075 6444 891        
Recoverable Value-added Tax        10 6948 2615 175
Share Capital Allotted Called Up Paid1 0001 0001 000        
Tangible Fixed Assets Additions  250        
Tangible Fixed Assets Cost Or Valuation108 34080 43351 683        
Tangible Fixed Assets Depreciation57 65852 21127 229        
Tangible Fixed Assets Depreciation Charged In Period  3 250        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  28 232        
Tangible Fixed Assets Disposals  29 000        
Total Additions Including From Business Combinations Property Plant Equipment     7 50012 852 7 250104 37378 677
Total Assets Less Current Liabilities-13 933-31 578-21 647-12 9638 556-7 66122 03021 71518 50178 99040 670
Trade Creditors Trade Payables  129 480172 839168 304161 263105 171148 603151 860164 790204 315
Trade Debtors Trade Receivables  162 037191 782166 381172 526113 028141 060246 666187 087214 787
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       3 018   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2024/10/31
filed on: 25th, March 2025
Free Download (10 pages)

Company search