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

B. S. A. Mouldings Limited KING'S LYNN


Founded in 1990, B. S. A. Mouldings, classified under reg no. 02484159 is an active company. Currently registered at 1 Larch Road PE34 3HW, King's Lynn the company has been in the business for 34 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 3 directors in the the company, namely Susan G., Alec G. and Ben G.. In addition one secretary - Susan G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susan G. who worked with the the company until 19 March 2012.

B. S. A. Mouldings Limited Address / Contact

Office Address 1 Larch Road
Office Address2 Saddlebow
Town King's Lynn
Post code PE34 3HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02484159
Date of Incorporation Thu, 22nd Mar 1990
Industry Manufacture of other plastic products
End of financial Year 30th November
Company age 34 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Susan G.

Position: Director

Resigned:

Susan G.

Position: Secretary

Appointed: 07 May 2015

Alec G.

Position: Director

Appointed: 12 June 2012

Ben G.

Position: Director

Appointed: 12 June 2012

T W Registrars Limited

Position: Corporate Secretary

Appointed: 19 March 2012

Resigned: 07 May 2015

James M.

Position: Director

Appointed: 14 December 2010

Resigned: 12 August 2013

Susan G.

Position: Secretary

Appointed: 22 March 1992

Resigned: 19 March 2012

Arnold G.

Position: Director

Appointed: 22 March 1992

Resigned: 16 March 2011

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Bsa Products Limited from King's Lynn, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bsa Products Limited

Larch Road Saddlebow, King's Lynn, PE34 3HW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08222200
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth2 347 9202 613 656      
Balance Sheet
Cash Bank On Hand  109 841277 16765 523203 248532 152737 366
Current Assets2 235 9181 801 9101 919 1812 037 4992 068 4912 388 1862 599 7942 367 807
Debtors982 325860 1341 506 1441 580 1071 658 3751 698 5151 387 893906 994
Net Assets Liabilities  1 843 4191 892 8001 908 5472 063 2302 153 3582 227 180
Other Debtors      93 48289 749
Property Plant Equipment  1 082 2011 161 4681 073 2201 228 8291 568 1921 443 719
Total Inventories  155 163169 546333 860475 690668 900723 447
Cash Bank In Hand284 385246 462      
Net Assets Liabilities Including Pension Asset Liability2 347 9202 613 656      
Stocks Inventory325 036397 174      
Tangible Fixed Assets1 026 1021 417 177      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve2 347 8202 613 556      
Shareholder Funds2 347 9202 613 656      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 749 1221 856 4911 903 0101 928 1392 114 8682 278 455
Amounts Owed By Group Undertakings Participating Interests      371 971165 067
Average Number Employees During Period  202022223939
Bank Borrowings Overdrafts      124 728138 122
Corporation Tax Payable      85 375132 886
Creditors  338 424580 194570 4341 016 9281 265 313944 555
Current Asset Investments644 172298 140148 03310 67910 73310 73310 849 
Depreciation Rate Used For Property Plant Equipment   1010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment   23 54578 25396 560 10 900
Disposals Property Plant Equipment   25 610141 92096 947 109 000
Fixed Assets1 026 1021 417 1771 082 2011 161 4681 073 2201 228 8291 568 1921 443 719
Increase From Depreciation Charge For Year Property Plant Equipment   130 914124 772121 689186 730174 487
Net Current Assets Liabilities1 391 4511 340 4791 580 7571 457 3051 498 0571 371 2581 334 4811 423 252
Other Creditors      31 97434 846
Other Taxation Social Security Payable      97 210163 123
Property Plant Equipment Gross Cost  2 831 3233 017 9592 976 2303 156 9683 683 0613 722 174
Provisions For Liabilities Balance Sheet Subtotal  110 700138 000196 000196 000278 000255 000
Total Additions Including From Business Combinations Property Plant Equipment    100 191277 686526 095148 113
Total Assets Less Current Liabilities2 417 5532 757 6562 662 9582 618 7732 571 2792 600 0872 902 6732 866 971
Trade Creditors Trade Payables      926 026475 578
Trade Debtors Trade Receivables      922 440652 178
Advances Credits Directors  150 518115 294    
Advances Credits Repaid In Period Directors  245 846     
Creditors Due Within One Year844 467461 431      
Number Shares Allotted 100      
Par Value Share 1      
Provisions For Liabilities Charges69 633144 000      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 532 283      
Tangible Fixed Assets Cost Or Valuation2 641 9703 099 812      
Tangible Fixed Assets Depreciation1 615 8681 682 635      
Tangible Fixed Assets Depreciation Charged In Period 124 465      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 57 698      
Tangible Fixed Assets Disposals 74 441      
Amount Specific Advance Or Credit Directors99 984255 275      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 29th, June 2023
Free Download (11 pages)

Company search

Advertisements