Bba Courier Systems Limited LITTLEHAMPTON


Bba Courier Systems started in year 1996 as Private Limited Company with registration number 03226211. The Bba Courier Systems company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Littlehampton at 10 Mill Lane. Postal code: BN16 3EG. Since November 7, 2003 Bba Courier Systems Limited is no longer carrying the name Bba Express Courier (bolney).

The company has 2 directors, namely Sara B., James B.. Of them, James B. has been with the company the longest, being appointed on 5 May 2011 and Sara B. has been with the company for the least time - from 2 September 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Francis B. who worked with the the company until 30 June 2020.

This company operates within the BN1 7DX postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1005336 . It is located at Unit 6, Bolney Grange Industrial Park, Haywards Heath with a total of 10 cars. It has two locations in the UK.

Bba Courier Systems Limited Address / Contact

Office Address 10 Mill Lane
Office Address2 Rustington
Town Littlehampton
Post code BN16 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03226211
Date of Incorporation Wed, 17th Jul 1996
Industry Licensed carriers
End of financial Year 31st March
Company age 28 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 Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Sara B.

Position: Director

Appointed: 02 September 2021

James B.

Position: Director

Appointed: 05 May 2011

Christine B.

Position: Director

Appointed: 18 July 1996

Resigned: 30 June 2020

Francis B.

Position: Secretary

Appointed: 18 July 1996

Resigned: 30 June 2020

Francis B.

Position: Director

Appointed: 18 July 1996

Resigned: 30 June 2020

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1996

Resigned: 18 July 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 17 July 1996

Resigned: 18 July 1996

People with significant control

The register of PSCs that own or control the company includes 5 names. As we researched, there is Sara B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is James B. This PSC owns 25-50% shares. Moving on, there is Francis B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Sara B.

Notified on 10 March 2021
Nature of control: 25-50% shares

James B.

Notified on 16 October 2019
Nature of control: 25-50% shares

Francis B.

Notified on 6 April 2016
Ceased on 16 October 2019
Nature of control: 25-50% shares

Christine B.

Notified on 6 April 2016
Ceased on 16 October 2019
Nature of control: 25-50% shares

James B.

Notified on 19 July 2016
Ceased on 19 July 2016
Nature of control: significiant influence or control
25-50% shares

Company previous names

Bba Express Courier (bolney) November 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth37 45144 64759 300       
Balance Sheet
Cash Bank On Hand  30 92522 66542 24539 99047 45486 334130 16949 017
Current Assets91 226100 059110 83389 614119 369112 85392 334150 206195 082129 682
Debtors86 86184 17378 40865 44977 12472 86344 88063 87264 91380 665
Net Assets Liabilities  59 30057 50662 45188 21370 44190 366145 842130 096
Other Debtors  5 0765 3606 0866 2201 2938001 8008 009
Property Plant Equipment  60 89165 12662 21091 50574 92536 05235 35477 158
Total Inventories  1 5001 500      
Cash Bank In Hand 11 76030 925       
Net Assets Liabilities Including Pension Asset Liability37 45144 64759 300       
Stocks Inventory4 3654 1261 500       
Tangible Fixed Assets62 46969 05860 891       
Reserves/Capital
Called Up Share Capital5 0005 0005 000       
Profit Loss Account Reserve32 45139 64754 300       
Shareholder Funds37 45144 64759 300       
Other
Accumulated Depreciation Impairment Property Plant Equipment  143 368125 00298 610102 232114 558102 048114 156116 802
Additions Other Than Through Business Combinations Property Plant Equipment   25 00040 58551 71713 4461 49711 41186 665
Average Number Employees During Period  910899466
Corporation Tax Payable  4 855       
Creditors  75 75063 03871 13259 50745 35555 41452 31437 353
Finance Lease Liabilities Present Value Total    12 61112 6112 910   
Increase From Depreciation Charge For Year Property Plant Equipment   16 86519 65816 47422 77611 49412 10926 667
Net Current Assets Liabilities4 52718 18635 08326 57648 23753 34646 97994 792142 76892 329
Other Creditors  12 74128 77823 60026 25015 1009 1007 65013 150
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   35 23146 05012 85210 45024 004 24 021
Other Disposals Property Plant Equipment   39 13169 89318 80017 70052 880 42 215
Other Taxation Social Security Payable  14 9444 056      
Property Plant Equipment Gross Cost  204 259190 128160 820193 737189 483138 100149 510193 960
Provisions For Liabilities Balance Sheet Subtotal  10 24710 19611 04616 95014 2356 8504 7528 542
Taxation Social Security Payable   4 05623 5184 5839 72220 57023 1053 255
Total Assets Less Current Liabilities66 99687 24495 97491 702110 447144 851121 904130 844178 122169 487
Trade Creditors Trade Payables  43 21030 20411 40316 06315 52323 64419 45918 848
Trade Debtors Trade Receivables  73 33260 08971 03866 64343 58763 07263 11372 656
Creditors Due After One Year22 20033 17726 427       
Creditors Due Within One Year86 69981 87375 750       
Fixed Assets62 46969 05860 891       
Number Shares Allotted 5 0005 000       
Par Value Share 11       
Provisions For Liabilities Charges7 3459 42010 247       
Share Capital Allotted Called Up Paid5 0005 0005 000       
Tangible Fixed Assets Additions 24 80011 434       
Tangible Fixed Assets Cost Or Valuation189 775207 875204 259       
Tangible Fixed Assets Depreciation127 306138 817143 368       
Tangible Fixed Assets Depreciation Charged In Period 17 54015 125       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 02910 574       
Tangible Fixed Assets Disposals 6 70015 050       

Transport Operator Data

Unit 6
Address Bolney Grange Industrial Park , Bolney
City Haywards Heath
Post code RH17 5PB
Vehicles 5
Unit 13
Address Hazelwood Trading Estate , Hazelwood Close
City Worthing
Post code BN14 8NP
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, May 2023
Free Download (6 pages)

Company search