Ben Reeve Commercials Limited DUNSTABLE


Ben Reeve Commercials started in year 2007 as Private Limited Company with registration number 06161721. The Ben Reeve Commercials company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Dunstable at 200-204 High Street South. Postal code: LU6 3HS.

At present there are 2 directors in the the firm, namely James H. and Benjamin R.. In addition one secretary - James H. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Ben Reeve Commercials Limited Address / Contact

Office Address 200-204 High Street South
Town Dunstable
Post code LU6 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06161721
Date of Incorporation Thu, 15th Mar 2007
Industry Sale of other motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

James H.

Position: Director

Appointed: 15 March 2007

James H.

Position: Secretary

Appointed: 15 March 2007

Benjamin R.

Position: Director

Appointed: 15 March 2007

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats researched, there is Tracey S. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Belinda H. This PSC owns 25-50% shares. Moving on, there is Benjamin R., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tracey S.

Notified on 1 July 2016
Nature of control: 25-50% shares

Belinda H.

Notified on 1 July 2016
Nature of control: 25-50% shares

Benjamin R.

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

James H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 00151 47124 9664 14257 40168 630       
Balance Sheet
Cash Bank In Hand49 10867 26910052 11795 716169 818       
Cash Bank On Hand     169 81895 512500 257675 015943 8471 103 944596 873523 182
Current Assets50 738120 336110 715106 614144 564209 222164 278576 825737 2791 073 3631 178 6681 058 6141 197 982
Debtors1 6301 81716 63325 4027 64818 60427 31651 76838 26472 96650 024426 891649 600
Intangible Fixed Assets17 69211 7955 897          
Net Assets Liabilities      90 960264 702568 706894 4361 019 157906 3831 095 951
Property Plant Equipment     2 9952 35128 51223 82118 34716 23511 97021 603
Stocks Inventory051 25093 98229 09541 20020 800       
Tangible Fixed Assets3 7312 7982 0981 5733 9932 995       
Total Inventories     20 80041 45024 80024 00056 55024 70034 85025 200
Other Debtors           405 350343 412
Net Assets Liabilities Including Pension Asset Liability17 00151 471           
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve16 99951 46924 9644 14057 39968 628       
Shareholder Funds17 00151 47124 9664 14257 40168 630       
Other
Accrued Liabilities     23 54423 64423 8833 7302 7252 7312 6292 422
Accumulated Amortisation Impairment Intangible Assets     22 00022 00022 000 22 00022 00022 000 
Accumulated Depreciation Impairment Property Plant Equipment     10 63511 27920 78328 72434 84040 25244 51751 717
Average Number Employees During Period      2222222
Corporation Tax Payable     20 10624 01070 276103 068118 78782 692 83 303
Creditors     143 58775 669335 218186 085193 788172 661161 770120 631
Creditors Due Within One Year 83 45893 744104 04591 156143 587       
Fixed Assets21 42314 5937 9951 5733 9932 9952 35128 51223 82118 34716 23511 97021 603
Increase From Depreciation Charge For Year Property Plant Equipment      6449 5047 941 5 4124 2657 200
Intangible Assets Gross Cost     22 00022 00022 000 22 00022 00022 000 
Intangible Fixed Assets Aggregate Amortisation Impairment4 30810 20516 10322 00022 000        
Intangible Fixed Assets Cost Or Valuation22 00022 00022 00022 00022 000        
Net Current Assets Liabilities-4 26736 87816 9712 56953 40865 63588 609241 607551 194879 5751 006 007896 8441 077 351
Number Shares Allotted  2222       
Number Shares Issued Fully Paid       22 222
Other Taxation Social Security Payable     3083638451010109  
Par Value Share  1111 11 111
Prepayments     1 4281 2821 2601 3701 9142 6348 2678 744
Property Plant Equipment Gross Cost     13 63013 63049 29552 54553 18756 48756 48773 320
Provisions For Liabilities Balance Sheet Subtotal       5 4176 3093 4863 0852 4313 003
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Cost Or Valuation9 8809 8809 8809 88013 630        
Tangible Fixed Assets Depreciation6 1497 0827 7828 3079 63710 635       
Total Additions Including From Business Combinations Property Plant Equipment       35 6653 250 3 300 16 833
Total Assets Less Current Liabilities17 15651 47124 9664 14257 40168 63090 960270 119575 015897 9221 022 242908 8141 098 954
Trade Creditors Trade Payables      1 98154 60649 5004 07237 993107 50713
Trade Debtors Trade Receivables     17 17626 03450 50836 89471 05247 3901 28490 610
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss          -401-654572
Deferred Tax Liabilities         3 4863 0852 4313 003
Provisions         3 4863 0852 4313 003
Recoverable Value-added Tax           11 990 
Creditors Due Within One Year Total Current Liabilities55 00583 458           
Intangible Fixed Assets Amortisation Charged In Period 5 897           
Provisions For Liabilities Charges1550           
Tangible Fixed Assets Depreciation Charge For Period 933           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements