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

B3p Services Limited LANCASHIRE


Founded in 2005, B3p Services, classified under reg no. 05379336 is an active company. Currently registered at Nelson Street Works, Nelson BB5 2HQ, Lancashire the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

There is a single director in the company at the moment - Jonathan H., appointed on 1 April 2023. In addition, a secretary was appointed - Carole P., appointed on 1 March 2005. As of 26 April 2024, there were 2 ex directors - Carole P., Michael P. and others listed below. There were no ex secretaries.

B3p Services Limited Address / Contact

Office Address Nelson Street Works, Nelson
Office Address2 Street, Accrington
Town Lancashire
Post code BB5 2HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05379336
Date of Incorporation Tue, 1st Mar 2005
Industry Other construction installation
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Jonathan H.

Position: Director

Appointed: 01 April 2023

Carole P.

Position: Secretary

Appointed: 01 March 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2005

Resigned: 01 March 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 March 2005

Resigned: 01 March 2005

Carole P.

Position: Director

Appointed: 01 March 2005

Resigned: 30 September 2023

Michael P.

Position: Director

Appointed: 01 March 2005

Resigned: 30 September 2023

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats found, there is Jonathan H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael P. This PSC owns 25-50% shares. Moving on, there is Carole P., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Jonathan H.

Notified on 30 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael P.

Notified on 6 April 2016
Ceased on 30 September 2023
Nature of control: 25-50% shares

Carole P.

Notified on 6 April 2016
Ceased on 30 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth8 36515 491400    
Balance Sheet
Cash Bank On Hand  13 19329 39726 57329 0035 883
Current Assets25 95926 40633 59047 46150 41547 30722 651
Debtors6 99415 58014 96613 06418 84212 30410 768
Net Assets Liabilities  40112 34010 27914 4163 217
Other Debtors  5 000 1 4202 2471 967
Property Plant Equipment  6 2215 0774 1563 4142 813
Total Inventories  5 4325 0005 0006 0006 000
Cash Bank In Hand12 7153 57313 192    
Net Assets Liabilities Including Pension Asset Liability8 36515 491400    
Stocks Inventory6 2507 2535 432    
Tangible Fixed Assets3 6987 6506 221    
Reserves/Capital
Called Up Share Capital808080    
Profit Loss Account Reserve8 28515 411320    
Shareholder Funds8 36515 491400    
Other
Accrued Liabilities  1 3001 3001 3001 3001 300
Accumulated Depreciation Impairment Property Plant Equipment  14 14715 29116 21216 95417 555
Average Number Employees During Period  45444
Comprehensive Income Expense  7 81021 939   
Creditors  39 41140 19844 29236 30522 247
Dividend Per Share Interim  286125   
Dividends Paid  -22 900-10 000   
Increase From Depreciation Charge For Year Property Plant Equipment   1 144921742601
Net Current Assets Liabilities4 6677 841-5 8217 2636 12311 002404
Number Shares Issued Fully Paid  8080808080
Other Creditors  22 15631 12229 07923 47017 480
Par Value Share 111111
Profit Loss  7 81021 939   
Property Plant Equipment Gross Cost  20 36820 36820 36820 36820 368
Raw Materials Consumables  5 4325 0005 0006 0006 000
Taxation Social Security Payable  2 5832 0298262 8071 894
Trade Creditors Trade Payables  13 3725 74713 0878 7281 573
Trade Debtors Trade Receivables  9 96613 06417 42210 0578 801
Amount Specific Advance Or Credit Directors  9 00012 250   
Amount Specific Advance Or Credit Made In Period Directors  -2 450-1 234   
Amount Specific Advance Or Credit Repaid In Period Directors  15 0013 250   
Director Remuneration  14 84914 564   
Creditors Due Within One Year21 29218 56539 411    
Fixed Assets3 6987 6506 221    
Number Shares Allotted808080    
Value Shares Allotted808080    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: September 30, 2023
filed on: 2nd, October 2023
Free Download (1 page)

Company search

Advertisements