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

B. Sindle & Sons Limited STROUD


B. Sindle & Sons started in year 2007 as Private Limited Company with registration number 06277660. The B. Sindle & Sons company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Stroud at Reservoir Cottage. Postal code: GL5 1NF.

The firm has one director. Brian S., appointed on 10 December 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Dawn-Amanda S. who worked with the the firm until 1 August 2021.

This company operates within the GL6 8GA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1086496 . It is located at Purton Carbons, Purton Waterworks, Berkeley with a total of 7 carsand 9 trailers. It has two locations in the UK.

B. Sindle & Sons Limited Address / Contact

Office Address Reservoir Cottage
Office Address2 85 Bisley Old Road
Town Stroud
Post code GL5 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06277660
Date of Incorporation Wed, 13th Jun 2007
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Brian S.

Position: Director

Appointed: 10 December 2022

Aaron S.

Position: Director

Appointed: 01 September 2010

Resigned: 01 April 2014

Duane S.

Position: Director

Appointed: 01 September 2010

Resigned: 01 April 2014

Dawn-Amanda S.

Position: Secretary

Appointed: 13 June 2007

Resigned: 01 August 2021

Brighton Secretary Limited

Position: Corporate Secretary

Appointed: 13 June 2007

Resigned: 14 June 2007

Brian S.

Position: Director

Appointed: 13 June 2007

Resigned: 15 April 2022

Brighton Director Limited

Position: Corporate Director

Appointed: 13 June 2007

Resigned: 14 June 2007

Dawn-Amanda S.

Position: Director

Appointed: 13 June 2007

Resigned: 15 April 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Brian S. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Brian S. This PSC owns 50,01-75% shares.

Brian S.

Notified on 18 March 2022
Nature of control: 50,01-75% shares

Brian S.

Notified on 7 April 2016
Ceased on 10 January 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302011-07-012012-06-302013-06-302014-06-302015-06-302021-06-302022-06-302023-06-30
Net Worth30 072 56 54952 972121 022213 757   
Balance Sheet
Net Assets Liabilities      777
Cash Bank In Hand14 598 73 397165 538133 084166 260   
Current Assets80 165 203 860291 299331 353270 969   
Debtors65 567 130 463125 761230 838104 709   
Intangible Fixed Assets20 000        
Net Assets Liabilities Including Pension Asset Liability  56 54952 972121 022213 757   
Tangible Fixed Assets142 300142 300119 386267 249315 447288 314   
Reserves/Capital
Called Up Share Capital7 7777   
Profit Loss Account Reserve30 065 56 54252 965121 015213 750   
Shareholder Funds30 072 56 54952 972121 022213 757   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      777
Number Shares Allotted  7777 77
Par Value Share       11
Creditors Due After One Year37 669 26 288119 97479 27386 689   
Creditors Due Within One Year152 935 220 372346 039430 410213 031   
Leased Assets Included In Tangible Fixed Assets56 659 133 342253 06794 586113 108   
Net Assets Liability Excluding Pension Asset Liability30 072 56 549      
Net Current Assets Liabilities-72 770 -16 512-54 740-66 48857 938   
Obligations Under Finance Lease Hire Purchase Contracts After One Year  26 288119 97479 27386 689   
Provisions For Liabilities Charges21 789 20 03739 56348 66445 806   
Share Capital Allotted Called Up Paid7 7777   
Tangible Fixed Assets Additions  19 066256 638137 46050 970   
Tangible Fixed Assets Cost Or Valuation 199 100204 166394 804519 264560 934   
Tangible Fixed Assets Depreciation 56 80084 780127 555203 817272 620   
Tangible Fixed Assets Depreciation Charged In Period  32 27362 60578 86272 151   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 29319 8302 6003 348   
Tangible Fixed Assets Disposals  14 00066 00013 0009 300   
Total Assets Less Current Liabilities89 530 102 874212 509248 959346 252   
Value Shares Allotted  1111   

Transport Operator Data

Purton Carbons
Address Purton Waterworks , Riddle Street , Purton
City Berkeley
Post code GL13 9HN
Vehicles 3
Trailers 3
Main Site
Address Aston Down , Frampton Mansell
City Stroud
Post code GL6 8GA
Vehicles 4
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2022/06/30
filed on: 28th, March 2023
Free Download (2 pages)

Company search

Advertisements