Best Pneumatic Systems Ltd ACCRINGTON


Founded in 1987, Best Pneumatic Systems, classified under reg no. 02172937 is an active company. Currently registered at Bridge Street Industrial Estate BB5 4HU, Accrington the company has been in the business for thirty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 24th Feb 2011 Best Pneumatic Systems Ltd is no longer carrying the name Best For Pneumatic Systems.

The firm has 4 directors, namely Lewis B., Darrel T. and Sandra J. and others. Of them, Nigel J. has been with the company the longest, being appointed on 25 June 2001 and Lewis B. has been with the company for the least time - from 1 December 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Best Pneumatic Systems Ltd Address / Contact

Office Address Bridge Street Industrial Estate
Office Address2 Bridge Street Church
Town Accrington
Post code BB5 4HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02172937
Date of Incorporation Thu, 1st Oct 1987
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (162 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Lewis B.

Position: Director

Appointed: 01 December 2017

Darrel T.

Position: Director

Appointed: 21 September 2016

Sandra J.

Position: Director

Appointed: 21 September 2016

Nigel J.

Position: Director

Appointed: 25 June 2001

Neil C.

Position: Secretary

Appointed: 20 January 2005

Resigned: 30 April 2015

Lesley J.

Position: Secretary

Appointed: 25 June 2001

Resigned: 20 January 2005

Lesley J.

Position: Director

Appointed: 25 June 2001

Resigned: 20 January 2005

Christopher H.

Position: Director

Appointed: 25 June 2001

Resigned: 16 April 2004

Roger S.

Position: Director

Appointed: 10 July 1991

Resigned: 27 November 1992

Stephen S.

Position: Director

Appointed: 10 July 1991

Resigned: 25 June 2001

Neil C.

Position: Director

Appointed: 10 July 1991

Resigned: 25 June 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Nigel J. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Nigel J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Best For Pneumatic Systems February 24, 2011
Blackburn Pneumatic Systems January 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 06333 45814 90411 12980 37711 15211 179
Current Assets416 534519 797547 247510 542689 623860 159801 376
Debtors312 476354 189397 693331 330397 370556 066435 657
Net Assets Liabilities144 475139 66474 700131 613150 670208 175236 304
Other Debtors34 5589 1103 1851 4001 40012 69430 228
Property Plant Equipment77 31183 32568 47753 98041 691108 01692 321
Total Inventories89 995132 150134 650168 083211 876292 941 
Other
Accrued Liabilities Deferred Income  40 86139 66538 81038 76244 462
Accumulated Amortisation Impairment Intangible Assets8 87517 75026 62526 62526 62526 625 
Accumulated Depreciation Impairment Property Plant Equipment132 409134 635134 524142 093142 798160 557156 204
Average Number Employees During Period  97779
Bank Borrowings Overdrafts  83 17520 70742 09432 38722 435
Corporation Tax Payable9 2445 21624 270    
Creditors3 9558 5844 8752 53542 28968 95456 649
Finance Lease Liabilities Present Value Total  4 8752 53519536 56734 214
Fixed Assets 92 20068 477    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  64 21650 69737 17823 658 
Increase From Amortisation Charge For Year Intangible Assets 8 8758 875    
Increase From Depreciation Charge For Year Property Plant Equipment 21 58216 85113 90710 22917 75922 731
Intangible Assets17 7508 875     
Intangible Assets Gross Cost26 62526 62526 62526 62526 62526 625 
Net Current Assets Liabilities67 70270 38821 02789 079157 911185 020215 069
Number Shares Issued Fully Paid 27 000     
Other Creditors3 9558 5844 87528 3335 366  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 35616 9626 3389 524 27 084
Other Disposals Property Plant Equipment 24 94524 2477 77811 584 46 684
Other Taxation Social Security Payable28 75134 21323 459    
Par Value Share 1     
Property Plant Equipment Gross Cost209 720217 959203 001196 073184 489268 573248 525
Provisions For Liabilities Balance Sheet Subtotal14 33314 3409 9298 9116 64315 90714 437
Total Additions Including From Business Combinations Property Plant Equipment 33 1859 289850 84 08426 636
Total Assets Less Current Liabilities162 763162 58889 504143 059199 602293 036307 390
Trade Creditors Trade Payables251 460339 569329 447280 585397 340402 965408 174
Trade Debtors Trade Receivables277 918345 079394 508329 930395 970543 372405 429

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 company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements