Bemerton Heath Po Limited WILTSHIRE


Bemerton Heath Po started in year 2012 as Private Limited Company with registration number 07926561. The Bemerton Heath Po company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Wiltshire at Pembroke Road. Postal code: SP2 9DJ.

There is a single director in the firm at the moment - Dimpalben P., appointed on 29 August 2023. In addition, a secretary was appointed - Jigneshkumar P., appointed on 30 August 2023. As of 11 May 2024, there were 2 ex directors - Amanda A., Stephen A. and others listed below. There were no ex secretaries.

Bemerton Heath Po Limited Address / Contact

Office Address Pembroke Road
Office Address2 Salisbury
Town Wiltshire
Post code SP2 9DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07926561
Date of Incorporation Fri, 27th Jan 2012
Industry Postal activities under universal service obligation
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Jigneshkumar P.

Position: Secretary

Appointed: 30 August 2023

Dimpalben P.

Position: Director

Appointed: 29 August 2023

Clifford Fry & Co (company Secretarial) Limited

Position: Corporate Secretary

Appointed: 27 January 2012

Resigned: 27 April 2023

Amanda A.

Position: Director

Appointed: 27 January 2012

Resigned: 29 August 2023

Stephen A.

Position: Director

Appointed: 27 January 2012

Resigned: 29 August 2023

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Dimpalben P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Amanda A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Stephen A., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dimpalben P.

Notified on 2 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amanda A.

Notified on 6 April 2016
Ceased on 2 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephen A.

Notified on 6 April 2016
Ceased on 2 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-31
Net Worth1001004 803100
Balance Sheet
Cash Bank In Hand22 05118 01736 40722 082
Current Assets56 37750 76868 10454 918
Debtors2377091 812183
Intangible Fixed Assets126 000112 00098 00084 000
Net Assets Liabilities Including Pension Asset Liability1001004 803100
Stocks Inventory34 08932 04229 88532 653
Tangible Fixed Assets13 80015 92512 74010 192
Reserves/Capital
Called Up Share Capital100100100100
Profit Loss Account Reserve  4 703 
Shareholder Funds1001004 803100
Other
Creditors Due After One Year99 78363 81441 00224 580
Creditors Due Within One Year108 474115 996133 039124 430
Fixed Assets139 800127 925110 74094 192
Intangible Fixed Assets Additions140 000   
Intangible Fixed Assets Aggregate Amortisation Impairment14 00028 00042 00056 000
Intangible Fixed Assets Amortisation Charged In Period14 00014 00014 00014 000
Intangible Fixed Assets Cost Or Valuation140 000140 000140 000140 000
Net Current Assets Liabilities-52 097-64 011-64 935-69 512
Tangible Fixed Assets Additions17 2507 906  
Tangible Fixed Assets Cost Or Valuation17 25022 90622 90622 906
Tangible Fixed Assets Depreciation3 4506 98110 16612 714
Tangible Fixed Assets Depreciation Charged In Period3 4503 9813 1852 548
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 450  
Tangible Fixed Assets Disposals 2 250  
Total Assets Less Current Liabilities99 88363 91445 80524 680

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on Thu, 14th Sep 2023 to Pembroke Road Salisbury Wiltshire SP2 9DJ
filed on: 14th, September 2023
Free Download (1 page)

Company search