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

B & C Reconditioning (gears) Limited SOUTHAMPTON


B & C Reconditioning (gears) started in year 2003 as Private Limited Company with registration number 04871310. The B & C Reconditioning (gears) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Southampton at Fleming Court Leigh Road. Postal code: SO50 9PD. Since Wednesday 3rd December 2003 B & C Reconditioning (gears) Limited is no longer carrying the name R & J Reconditioning (gears).

There is a single director in the company at the moment - Thomas C., appointed on 14 September 2012. In addition, a secretary was appointed - Nicola C., appointed on 15 February 2017. 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 & C Reconditioning (gears) Limited Address / Contact

Office Address Fleming Court Leigh Road
Office Address2 Eastleigh
Town Southampton
Post code SO50 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04871310
Date of Incorporation Tue, 19th Aug 2003
Industry Machining
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (77 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Nicola C.

Position: Secretary

Appointed: 15 February 2017

Thomas C.

Position: Director

Appointed: 14 September 2012

Raymond C.

Position: Director

Appointed: 14 September 2012

Resigned: 15 February 2017

Thomas C.

Position: Secretary

Appointed: 14 September 2012

Resigned: 15 February 2017

Wessex Company Secretaries Limited

Position: Corporate Secretary

Appointed: 19 August 2003

Resigned: 19 August 2003

Julia C.

Position: Secretary

Appointed: 19 August 2003

Resigned: 14 September 2012

Richard C.

Position: Director

Appointed: 19 August 2003

Resigned: 14 September 2012

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Thomas C. This PSC. Another one in the persons with significant control register is C & C Reconditioning Limited that entered Eastleigh, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Thomas C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

C & C Reconditioning Limited

Fleming Court Leigh Road, Eastleigh, Hampshire, SO50 9PD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 08162644
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

R & J Reconditioning (gears) December 3, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth497 122491 505411 407      
Balance Sheet
Cash Bank In Hand158 124239 421203 668      
Cash Bank On Hand  203 668203 363169 600264 508328 048232 266210 399
Current Assets550 332556 200467 755452 732443 458478 447421 898357 454358 768
Debtors373 706299 142247 014233 280256 967199 66680 067110 367133 096
Net Assets Liabilities  411 407371 176  409 198341 708333 468
Net Assets Liabilities Including Pension Asset Liability497 122491 505411 407      
Other Debtors  6 3026 79020 2994 9247935 9525 873
Property Plant Equipment  7 7162 7123 4033 17643 79534 51024 501
Stocks Inventory18 50217 63717 073      
Tangible Fixed Assets18 56912 7537 716      
Total Inventories  17 07316 08916 89114 27313 78314 82115 273
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve497 121491 504411 406      
Shareholder Funds497 122491 505411 407      
Other
Accumulated Amortisation Impairment Intangible Assets  49 00049 00049 00049 00049 00049 000 
Accumulated Depreciation Impairment Property Plant Equipment  109 119109 645111 556111 82097 338106 118117 490
Amounts Owed By Group Undertakings  196 429171 742149 085101 18251 21452 80250 906
Average Number Employees During Period  3233333
Creditors  63 86084 26866 94573 48956 49544 58745 980
Creditors Due Within One Year69 64876 35363 860      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 4534901 23725 2082 727 
Disposals Property Plant Equipment   5 4595881 54425 2082 727 
Fixed Assets18 56912 7537 7162 7123 4033 17643 79534 51024 501
Increase From Depreciation Charge For Year Property Plant Equipment   5 9792 4011 50110 72611 50711 372
Intangible Assets Gross Cost  49 00049 00049 00049 00049 00049 000 
Intangible Fixed Assets Aggregate Amortisation Impairment49 00049 000       
Intangible Fixed Assets Cost Or Valuation49 00049 000       
Net Current Assets Liabilities480 684479 847403 895368 464376 513404 958365 403312 867312 788
Number Shares Allotted 11      
Number Shares Issued Fully Paid   111111
Other Creditors  4 01119 23324 8822 4314 2962 8503 045
Other Taxation Social Security Payable  43 24551 59735 51645 06035 90422 73031 094
Par Value Share 11111111
Property Plant Equipment Gross Cost  116 835112 357114 959114 996141 133140 628141 991
Provisions For Liabilities Balance Sheet Subtotal  204    5 6693 821
Provisions For Liabilities Charges2 1311 095204      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions 3741 117      
Tangible Fixed Assets Cost Or Valuation115 344115 718116 835      
Tangible Fixed Assets Depreciation96 775102 965109 119      
Tangible Fixed Assets Depreciation Charged In Period 6 1906 154      
Total Additions Including From Business Combinations Property Plant Equipment   9813 1901 58151 3452 2221 363
Total Assets Less Current Liabilities499 253492 600411 611371 176379 916408 134409 198347 377337 289
Trade Creditors Trade Payables  16 60413 4386 54725 99816 29519 00711 841
Trade Debtors Trade Receivables  44 28354 74887 58393 56028 06051 61376 317

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
Free Download (9 pages)

Company search

Advertisements