Behling Insulation Supplies Ltd BRISTOL


Founded in 2010, Behling Insulation Supplies, classified under reg no. 07304864 is an active company. Currently registered at Unit 6 Newbridge Trading Estate BS4 4AX, Bristol the company has been in the business for fourteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 18th May 2011 Behling Insulation Supplies Ltd is no longer carrying the name Malcolm J Behling.

At the moment there are 3 directors in the the firm, namely Rachel C., Simon R. and Susan B.. In addition one secretary - Susan B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Malcolm B. who worked with the the firm until 18 May 2011.

Behling Insulation Supplies Ltd Address / Contact

Office Address Unit 6 Newbridge Trading Estate
Office Address2 Whitby Road
Town Bristol
Post code BS4 4AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07304864
Date of Incorporation Mon, 5th Jul 2010
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Rachel C.

Position: Director

Appointed: 13 December 2017

Simon R.

Position: Director

Appointed: 24 July 2017

Susan B.

Position: Director

Appointed: 18 May 2011

Susan B.

Position: Secretary

Appointed: 18 May 2011

Malcolm B.

Position: Director

Appointed: 16 April 2012

Resigned: 31 December 2018

Malcolm B.

Position: Secretary

Appointed: 05 July 2010

Resigned: 18 May 2011

Malcolm B.

Position: Director

Appointed: 05 July 2010

Resigned: 18 May 2011

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Malcolm B. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Susan B. This PSC and has 25-50% voting rights.

Malcolm B.

Notified on 5 July 2016
Nature of control: 25-50% voting rights

Susan B.

Notified on 5 July 2016
Nature of control: 25-50% voting rights

Company previous names

Malcolm J Behling May 18, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand32 22373 967183 351144 137578 910548 378
Current Assets686 307965 8421 220 8691 429 6891 626 5911 939 484
Debtors367 469569 664723 048950 219698 0641 031 449
Net Assets Liabilities288 829383 859535 479726 904967 3781 287 387
Other Debtors77 405103 525128 570164 190135 848205 192
Property Plant Equipment39 81551 60958 97350 60677 048105 842
Total Inventories286 615322 211314 470335 333349 617359 657
Other
Accumulated Depreciation Impairment Property Plant Equipment125 46288 119110 408133 350129 909136 347
Average Number Employees During Period101011101010
Creditors10 80917 1203 412743 77615 7623 301
Disposals Decrease In Depreciation Impairment Property Plant Equipment 57 788  29 08125 192
Disposals Property Plant Equipment 57 788  32 06131 490
Finance Lease Liabilities Present Value Total10 80917 1203 4129138 34112 461
Increase From Depreciation Charge For Year Property Plant Equipment 20 44522 28922 94225 64031 630
Net Current Assets Liabilities259 823349 370491 123685 913920 7311 204 956
Other Creditors86 131196 043210 426269 559257 019257 124
Other Taxation Social Security Payable68 959125 016147 837158 483174 366224 706
Property Plant Equipment Gross Cost165 277139 728169 381183 956206 957242 189
Total Additions Including From Business Combinations Property Plant Equipment 32 23929 65314 57555 06266 722
Total Assets Less Current Liabilities299 638400 979550 096736 519997 7791 310 798
Trade Creditors Trade Payables261 475279 364357 775314 821266 134240 237
Trade Debtors Trade Receivables290 064466 139594 478786 029562 216826 257
Finance Lease Payments Owing Minimum Gross   91310 25413 555
Future Finance Charges On Finance Leases    1 9131 094
Future Minimum Lease Payments Under Non-cancellable Operating Leases 30 84574 86686 75496 557120 585
Provisions For Liabilities Balance Sheet Subtotal  11 2059 61514 63920 110

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 accounts data made up to 31st December 2022
filed on: 20th, June 2023
Free Download (9 pages)

Company search