Barnvale Engineering & Supply Company Limited BARKING


Founded in 2000, Barnvale Engineering & Supply Company, classified under reg no. 03927344 is an active company. Currently registered at 14 Creekmouth Industrial Estate IG11 0DA, Barking the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

There is a single director in the company at the moment - Neil S., appointed on 16 February 2000. In addition, a secretary was appointed - Christine S., appointed on 24 February 2005. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Glyn S. who worked with the the company until 1 November 2004.

Barnvale Engineering & Supply Company Limited Address / Contact

Office Address 14 Creekmouth Industrial Estate
Office Address2 57 River Road
Town Barking
Post code IG11 0DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03927344
Date of Incorporation Wed, 16th Feb 2000
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Christine S.

Position: Secretary

Appointed: 24 February 2005

Neil S.

Position: Director

Appointed: 16 February 2000

Glyn S.

Position: Director

Appointed: 24 February 2005

Resigned: 31 March 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 February 2000

Resigned: 16 February 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2000

Resigned: 16 February 2000

Glyn S.

Position: Secretary

Appointed: 16 February 2000

Resigned: 01 November 2004

Glyn S.

Position: Director

Appointed: 16 February 2000

Resigned: 01 November 2004

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Neil S. This PSC and has 75,01-100% shares.

Neil S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1131 2192952 9282 5003 5782 021
Current Assets799 530747 145834 779802 200908 7811 021 270991 386
Debtors470 468481 968597 473479 215649 899667 359643 158
Net Assets Liabilities342 853412 845473 906432 961471 470510 097565 366
Other Debtors14 4709921009 24552 29650 62349 394
Property Plant Equipment144 553144 101157 454146 692168 764154 334151 655
Total Inventories328 949263 958237 011320 057256 382350 333346 207
Other
Accrued Liabilities 36 4757 0506 66710 5343 90513 941
Accumulated Depreciation Impairment Property Plant Equipment151 675161 057173 037197 549223 282245 760270 862
Additions Other Than Through Business Combinations Property Plant Equipment 8 93034 93313 75047 8058 04822 423
Average Number Employees During Period18181919172023
Bank Borrowings36 74630 75827 75018 80542 89732 76422 083
Bank Overdrafts97 936109 392194 02793 15387 44336 18899 772
Comprehensive Income Expense37 08074 992     
Creditors36 74630 75827 75018 80550 09734 56422 083
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -9 600    
Disposals Property Plant Equipment  -9 600    
Dividend Per Share Interim 502020202020
Dividends Paid-5 000-5 000     
Dividends Paid On Shares Interim5 0005 0002 0002 0002 0002 0002 000
Financial Commitments Other Than Capital Commitments 2 5568 0825 0103 2621 3108 274
Increase From Depreciation Charge For Year Property Plant Equipment 9 38221 58024 51225 73322 47825 102
Net Current Assets Liabilities235 046299 502344 202305 074352 803390 327435 794
Other Creditors31 63071 23335 16711 40817 198  
Other Inventories328 949263 958237 011320 057256 382350 333346 207
Other Remaining Borrowings51 442  30 0007 2001 8001 800
Par Value Share 50     
Prepayments 89228 2968 89811 45626 30414 766
Profit Loss37 08074 992     
Property Plant Equipment Gross Cost296 228305 158330 491344 241392 046400 094422 517
Taxation Social Security Payable133 44474 22146 92290 30792 510133 797103 543
Total Assets Less Current Liabilities379 599443 603501 656451 766521 567544 661587 449
Total Borrowings36 74630 75827 75018 80550 09734 56422 083
Trade Creditors Trade Payables244 032186 725204 280259 591343 401441 269325 735
Trade Debtors Trade Receivables455 998480 976569 077461 072586 147590 432578 998
Amount Specific Advance Or Credit Directors525  52 29552 29540 70039 473
Amount Specific Advance Or Credit Made In Period Directors525  9 14543 150  
Amount Specific Advance Or Credit Repaid In Period Directors-2 483-525   -11 595-1 227
Company Contributions To Money Purchase Plans Directors2 5015 3405 1224 9506 2117 2597 321
Director Remuneration58 31058 77580 13098 80086 22995 94597 604

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, July 2023
Free Download (14 pages)

Company search

Advertisements