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

B&E Removals Limited EAST GRINSTEAD


B&E Removals started in year 2004 as Private Limited Company with registration number 05264615. The B&E Removals company has been functioning successfully for 20 years now and its status is active. The firm's office is based in East Grinstead at Garden Cottage. Postal code: RH19 4AA. Since 2009-03-24 B&E Removals Limited is no longer carrying the name Jw Removals.

The company has one director. Robert B., appointed on 5 December 2008. There are currently no secretaries appointed. 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 - Jo-Anne O. who worked with the the company until 31 December 2008.

This company operates within the RH7 6HN postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1088450 . It is located at Unit 49, Hobbs Industrial Estate, Newchapel with a total of 2 carsand 1 trailers.

B&E Removals Limited Address / Contact

Office Address Garden Cottage
Office Address2 Dunnings Road
Town East Grinstead
Post code RH19 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05264615
Date of Incorporation Wed, 20th Oct 2004
Industry Removal services
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Robert B.

Position: Director

Appointed: 05 December 2008

Barry E.

Position: Director

Appointed: 05 December 2008

Resigned: 12 October 2023

Jo-Anne O.

Position: Secretary

Appointed: 20 October 2004

Resigned: 31 December 2008

Ragnar P.

Position: Director

Appointed: 20 October 2004

Resigned: 05 December 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Robert B. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Barry E. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Barry E.

Notified on 6 April 2016
Ceased on 12 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jw Removals March 24, 2009
Corteq Group December 9, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth229-31 399-29 574662960    
Balance Sheet
Cash Bank On Hand     54 434126 262114 88886 961
Current Assets47 54526 16129 06363 37846 06662 218129 806163 966172 602
Debtors35 30219 70429 46636 29039 3556 7842 54448 07884 641
Net Assets Liabilities     1 27827845 68334 900
Other Debtors     6 166 48 07884 641
Property Plant Equipment     1 4001 0521 07963 768
Total Inventories     1 0001 0001 0001 000
Cash Bank In Hand11 2435 45612 77325 5885 061    
Net Assets Liabilities Including Pension Asset Liability229-31 398-29 574662960    
Stocks Inventory1 0001 0001 0001 5001 650    
Tangible Fixed Assets4 5235 8595 3163 9873 041    
Reserves/Capital
Called Up Share Capital22222    
Profit Loss Account Reserve227-31 400-29 576660958    
Shareholder Funds229-31 399-29 574662960    
Other
Accrued Liabilities     9 05029 67729 32660 692
Accumulated Depreciation Impairment Property Plant Equipment     9 5429 89010 25030 977
Additions Other Than Through Business Combinations Property Plant Equipment       38784 041
Amounts Owed To Related Parties     29 93624 64322 17729 433
Average Number Employees During Period     5445
Bank Borrowings      40 000  
Creditors     62 073130 380119 156201 264
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -530
Disposals Property Plant Equipment        -625
Increase From Depreciation Charge For Year Property Plant Equipment      34836021 257
Net Current Assets Liabilities-3 389-36 202-33 933-2 607-1 472145-57444 810-28 662
Nominal Value Allotted Share Capital     2222
Number Shares Issued Fully Paid     2222
Other Creditors     1 0555 325167161
Other Inventories     1 0001 0001 0001 000
Par Value Share      111
Property Plant Equipment Gross Cost     10 94210 94211 32994 745
Provisions For Liabilities Balance Sheet Subtotal     267200206206
Taxation Social Security Payable     11 48022 94328 7516 396
Total Assets Less Current Liabilities1 134-30 344-28 6171 3801 5691 54547845 88935 106
Total Borrowings      40 00037 06399 981
Trade Creditors Trade Payables     10 5527 7921 6724 601
Trade Debtors Trade Receivables     6182 544  
Accruals Deferred Income Within One Year   22 47210 901    
Amounts Owed To Related Parties Within One Year   2 6546 978    
Corporation Tax Due Within One Year   9 8743 284    
Creditors Due Within One Year50 93462 36362 99665 98547 538    
Number Shares Allotted 2222    
Provisions For Liabilities Charges9051 055957718609    
Share Capital Allotted Called Up Paid22222    
Tangible Fixed Assets Additions  1 229      
Tangible Fixed Assets Cost Or Valuation6 0779 36610 59510 59510 663    
Tangible Fixed Assets Depreciation1 5543 5075 2796 6087 622    
Tangible Fixed Assets Depreciation Charged In Period  8681 329     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  -904      
Taxation Social Security Due Within One Year   346330    
Trade Creditors Within One Year   21 49821 991    
Value Shares Allotted 1111    
V A T Due Within One Year   7 5983 665    

Transport Operator Data

Unit 49
Address Hobbs Industrial Estate
City Newchapel
Post code RH7 6HN
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on 2023-10-12
filed on: 16th, October 2023
Free Download (1 page)

Company search

Advertisements