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

B.e.s. Controls Limited BRIERLEY HILL


Founded in 1984, B.e.s. Controls, classified under reg no. 01870064 is an active company. Currently registered at Unit 7C Silver End Trading Estate DY5 3LA, Brierley Hill the company has been in the business for 40 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely David H., Stuart W. and Dale S. and others. In addition one secretary - Kathleen P. - is with the firm. Currenlty, the company lists one former director, whose name is Arthur P. and who left the the company on 1 October 2010. In addition, there is one former secretary - Dale S. who worked with the the company until 1 April 2012.

B.e.s. Controls Limited Address / Contact

Office Address Unit 7C Silver End Trading Estate
Office Address2 Brettell Lane
Town Brierley Hill
Post code DY5 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01870064
Date of Incorporation Mon, 10th Dec 1984
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

David H.

Position: Director

Appointed: 20 September 2013

Kathleen P.

Position: Secretary

Appointed: 01 April 2012

Stuart W.

Position: Director

Appointed: 01 February 2005

Dale S.

Position: Director

Appointed: 01 February 2005

Anthony P.

Position: Director

Appointed: 29 December 1991

Arthur P.

Position: Secretary

Resigned: 19 July 1999

Dale S.

Position: Secretary

Appointed: 19 July 1999

Resigned: 01 April 2012

Arthur P.

Position: Director

Appointed: 29 December 1991

Resigned: 01 October 2010

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Anthony P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stuart W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kathleen P., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony P.

Notified on 30 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Stuart W.

Notified on 30 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Kathleen P.

Notified on 9 February 2018
Ceased on 30 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand263 891237 098266 285398 835
Current Assets546 051677 4301 028 4701 600 534
Debtors253 077324 281505 420519 199
Other Debtors17 244200200200
Property Plant Equipment53 57540 17943 22754 540
Total Inventories29 083116 051256 765682 500
Other
Accumulated Depreciation Impairment Property Plant Equipment148 302161 698155 338152 090
Average Number Employees During Period11121212
Creditors300 210408 076750 9251 157 301
Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 77121 432
Disposals Property Plant Equipment  23 97028 598
Dividends Paid 10 000  
Increase From Depreciation Charge For Year Property Plant Equipment 13 39614 41118 184
Net Current Assets Liabilities245 841269 354277 545443 233
Number Shares Issued Fully Paid 800  
Other Creditors3 000 -6 000 
Other Taxation Social Security Payable68 63969 28095 873132 948
Par Value Share 1  
Profit Loss 20 117  
Property Plant Equipment Gross Cost201 877201 877198 565206 630
Total Additions Including From Business Combinations Property Plant Equipment  20 65836 663
Total Assets Less Current Liabilities299 416309 533320 772497 773
Trade Creditors Trade Payables228 571338 796661 0521 024 353
Trade Debtors Trade Receivables235 833324 081505 220518 999

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
Free Download (7 pages)

Company search

Advertisements