Bahn Investments Limited BANBURY


Founded in 1999, Bahn Investments, classified under reg no. 03752217 is an active company. Currently registered at Unit 10-14, Apollo Business Park Ironstone Lane OX15 6FE, Banbury the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 14th June 1999 Bahn Investments Limited is no longer carrying the name Bansols C.

Currently there are 2 directors in the the company, namely Roy H. and Nicholas A.. In addition one secretary - Roy H. - is with the firm. As of 9 May 2024, there were 3 ex directors - Alan N., John B. and others listed below. There were no ex secretaries.

Bahn Investments Limited Address / Contact

Office Address Unit 10-14, Apollo Business Park Ironstone Lane
Office Address2 Wroxton
Town Banbury
Post code OX15 6FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03752217
Date of Incorporation Wed, 14th Apr 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Roy H.

Position: Secretary

Appointed: 16 December 1999

Roy H.

Position: Director

Appointed: 02 July 1999

Nicholas A.

Position: Director

Appointed: 02 July 1999

Alan N.

Position: Director

Appointed: 02 July 1999

Resigned: 30 April 2013

John B.

Position: Director

Appointed: 02 July 1999

Resigned: 30 November 2004

Answerbuy Limited

Position: Corporate Secretary

Appointed: 14 April 1999

Resigned: 16 December 1999

Bansols Directors Limited

Position: Director

Appointed: 14 April 1999

Resigned: 05 July 1999

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Roy H. This PSC and has 25-50% shares. The second one in the persons with significant control register is Nicholas A. This PSC owns 25-50% shares.

Roy H.

Notified on 1 April 2017
Nature of control: 25-50% shares

Nicholas A.

Notified on 1 April 2017
Nature of control: 25-50% shares

Company previous names

Bansols C June 14, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors42 500 112 582173 311246 535268 935241 607190 167114 872
Net Assets Liabilities324 312446 358571 802633 075693 710742 434775 682763 849734 290
Other Debtors42 500      600 
Property Plant Equipment127 768869 462842 949816 437789 924763 412736 900710 389683 877
Cash Bank On Hand69 6463 640 90 22211 1 469  
Current Assets112 1463 640112 582263 533246 546268 935243 076190 167 
Other
Accumulated Depreciation Impairment Property Plant Equipment 11 04637 55964 07190 584117 096143 608170 119196 631
Amounts Owed By Related Parties       189 567114 872
Bank Borrowings Overdrafts 509 109563 309608 876511 335480 397415 033347 096294 064
Corporation Tax Payable23 4836 83427 22018 94018 98516 35113 32013 54311 947
Creditors222 116509 109563 309608 876511 335480 397415 033347 096294 064
Fixed Assets434 2821 175 9761 149 4631 122 9511 096 4381 069 9261 043 4141 016 903990 391
Increase From Depreciation Charge For Year Property Plant Equipment 11 04626 51326 51226 51326 51226 51226 51126 511
Investments Fixed Assets306 514306 514306 514306 514306 514306 514306 514306 514306 514
Investments In Group Undertakings Participating Interests       306 514306 514
Net Current Assets Liabilities-109 970-204 831514132 516120 577163 171155 731100 52942 019
Other Creditors      7 7316 3473 874
Other Taxation Social Security Payable2011111111111113 55411
Property Plant Equipment Gross Cost127 768880 508880 508880 508880 508880 508880 508880 508 
Provisions For Liabilities Balance Sheet Subtotal 15 67814 86613 51611 97010 2668 4306 4874 056
Total Assets Less Current Liabilities324 312971 1451 149 9771 255 4671 217 0151 233 0971 199 1451 117 4321 032 410
Accrued Liabilities3 6115 0265 6415 6256 7566 9636 869  
Amounts Owed By Group Undertakings  112 582173 311246 535268 935241 607189 567 
Amounts Owed To Group Undertakings 160 203       
Bank Borrowings 539 268639 556715 317611 55277 20463 282  
Bank Overdrafts  1 165  5 235   
Dividends Paid 100 000182 000130 000116 000118 000106 000  
Number Shares Issued Fully Paid 368368368368368368  
Other Investments Other Than Loans306 514306 514306 514306 514306 514306 514306 514306 514 
Other Remaining Borrowings8 769        
Par Value Share 111111  
Profit Loss 222 046307 444191 273176 635166 724139 248  
Total Additions Including From Business Combinations Property Plant Equipment 752 740       
Total Borrowings 539 268640 721715 317611 55282 43963 282  
Trade Creditors Trade Payables 6 2381 784   3 001  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, August 2023
Free Download (9 pages)

Company search

Advertisements