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

Bbx Exchange Ltd BOURNEMOUTH


Bbx Exchange started in year 2008 as Private Limited Company with registration number 06588767. The Bbx Exchange company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Bournemouth at Unit 3 Churchill Court. Postal code: BH1 4HN. Since Wed, 14th May 2014 Bbx Exchange Ltd is no longer carrying the name Tailwin.

The firm has 2 directors, namely Scott C., Sidney A.. Of them, Sidney A. has been with the company the longest, being appointed on 9 May 2008 and Scott C. has been with the company for the least time - from 13 October 2010. As of 29 April 2024, there were 4 ex directors - Matthew H., Matthew H. and others listed below. There were no ex secretaries.

Bbx Exchange Ltd Address / Contact

Office Address Unit 3 Churchill Court
Office Address2 33 Palmerston Road
Town Bournemouth
Post code BH1 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06588767
Date of Incorporation Fri, 9th May 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Scott C.

Position: Director

Appointed: 13 October 2010

Sidney A.

Position: Director

Appointed: 09 May 2008

Matthew H.

Position: Director

Appointed: 26 November 2014

Resigned: 25 February 2016

Matthew H.

Position: Director

Appointed: 01 July 2014

Resigned: 01 October 2014

Andrew B.

Position: Director

Appointed: 30 April 2014

Resigned: 31 March 2015

Scott C.

Position: Director

Appointed: 12 October 2010

Resigned: 13 October 2010

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Sidney A. The abovementioned PSC and has 25-50% shares.

Sidney A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Tailwin May 14, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-04-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth224 085208 750       
Balance Sheet
Cash Bank In Hand  13 21118 237       
Cash Bank On Hand   18 2377 08016 50611 68224 73124 19541 80718 732
Current Assets 2215 166229 340235 675165 992479 123328 625185 520318 147294 586
Debtors 2201 955211 102228 594149 485467 440303 893161 323276 339275 853
Intangible Fixed Assets  575 000620 000       
Net Assets Liabilities   208 750212 57527 271164 44226 02226 16313 817-161 100
Net Assets Liabilities Including Pension Asset Liability224 085208 750       
Other Debtors   30114742 49642 4962 4232 4232 9232 923
Property Plant Equipment   8 9196 4172 827     
Tangible Fixed Assets  1 9608 919       
Reserves/Capital
Called Up Share Capital 231 000       
Profit Loss Account Reserve  4 082-218 697       
Shareholder Funds224 085208 750       
Other
Accrued Liabilities       3 00012 00015 00015 000
Accumulated Amortisation Impairment Intangible Assets      13 47826 95640 43453 91267 390
Accumulated Depreciation Impairment Property Plant Equipment   3 0206 97810 56813 39513 39513 39513 395 
Amounts Owed By Group Undertakings   85 869 100 000146 991    
Amounts Owed To Group Undertakings       256 94399 77399 773254 997
Average Number Employees During Period    4      
Bank Borrowings Overdrafts   3 0328461 4821 4821 4821 4821 48234 698
Creditors   604 992604 992604 992604 992604 992604 992604 992604 992
Creditors Due After One Year  611 450604 992       
Creditors Due Within One Year  176 59244 517       
Current Asset Investments  111111111
Dividends Paid      6 000    
Fixed Assets  576 961628 919626 417622 827606 522593 044579 566566 088552 610
Increase From Amortisation Charge For Year Intangible Assets      13 47813 47813 47813 47813 478
Increase From Depreciation Charge For Year Property Plant Equipment    3 958 2 827    
Intangible Assets   620 000620 000620 000606 522593 044579 566566 088552 610
Intangible Assets Gross Cost   620 000 620 000620 000620 000620 000620 000 
Intangible Fixed Assets Aggregate Amortisation Impairment  45 000        
Intangible Fixed Assets Amortisation Charged In Period  45 000-45 000       
Intangible Fixed Assets Cost Or Valuation  620 000620 000       
Investments In Group Undertakings   11111111
Net Current Assets Liabilities 238 574184 823191 1509 436162 91237 97051 58952 721-108 718
Nominal Value Shares Issued Specific Share Issue      1    
Number Shares Allotted 251 000       
Number Shares Issued Fully Paid      680 792680 792964 792964 792964 792
Number Shares Issued Specific Share Issue      680 792    
Other Creditors    5 107604 992604 992500500 4 244
Other Taxation Social Security Payable   -179631155 074314 729    
Par Value Share 111  11111
Prepayments   22 18018 636   -1  
Profit Loss      286 5667 911-162 319149 866 
Property Plant Equipment Gross Cost   11 93913 39513 39513 39513 39513 39513 395 
Recoverable Value-added Tax   1 580       
Revaluation Reserve   426 447       
Tangible Fixed Assets Additions  2 9408 999       
Tangible Fixed Assets Cost Or Valuation  2 94011 939       
Tangible Fixed Assets Depreciation  9803 020       
Tangible Fixed Assets Depreciation Charged In Period  9802 040       
Total Additions Including From Business Combinations Property Plant Equipment    1 456      
Total Assets Less Current Liabilities 2615 535813 742817 567632 263769 434631 014631 155618 809443 892
Trade Creditors Trade Payables   30 7544 594   1 4 383
Trade Debtors Trade Receivables   101 172169 9696 989277 953301 470158 901273 416272 930
Value Shares Allotted  31 000       
Called Up Share Capital Not Paid Not Expressed As Current Asset22         
Intangible Fixed Assets Additions  620 000        
Investments Fixed Assets  1        
Share Capital Allotted Called Up Paid225        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
On Sat, 27th May 2023 director's details were changed
filed on: 9th, June 2023
Free Download (2 pages)

Company search

Advertisements