Bestco Surfacing Limited WALTHAM CROSS


Bestco Surfacing started in year 1987 as Private Limited Company with registration number 02117478. The Bestco Surfacing company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Waltham Cross at Hope Yard Monro Industrial Estate. Postal code: EN8 7LX.

The company has 4 directors, namely Jodie D., Ivan G. and Sharon B. and others. Of them, Sharon B., Clifford B. have been with the company the longest, being appointed on 2 April 1991 and Jodie D. and Ivan G. have been with the company for the least time - from 8 November 2004. As of 1 May 2024, there were 2 ex directors - Neil W., Colin R. and others listed below. There were no ex secretaries.

This company operates within the EN8 7LX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0219690 . It is located at Hope Yard, Monro Industrial Estate, Waltham Cross with a total of 4 cars.

Bestco Surfacing Limited Address / Contact

Office Address Hope Yard Monro Industrial Estate
Office Address2 Station Approach
Town Waltham Cross
Post code EN8 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02117478
Date of Incorporation Tue, 31st Mar 1987
Industry Construction of roads and motorways
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Sharon B.

Position: Secretary

Resigned:

Jodie D.

Position: Director

Appointed: 08 November 2004

Ivan G.

Position: Director

Appointed: 08 November 2004

Sharon B.

Position: Director

Appointed: 02 April 1991

Clifford B.

Position: Director

Appointed: 02 April 1991

Neil W.

Position: Director

Appointed: 08 November 2004

Resigned: 29 December 2023

Colin R.

Position: Director

Appointed: 01 April 1997

Resigned: 01 January 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Clifford B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clifford B.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

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 Worth754 792618 539479 918720 734865 2421 023 444       
Balance Sheet
Cash Bank In Hand665 397555 851393 779534 997874 291981 844       
Cash Bank On Hand     981 8441 148 0731 147 0371 327 8721 346 2341 552 7451 621 5771 999 943
Current Assets936 255819 963755 5691 092 2651 359 6011 349 3201 754 4571 681 9041 740 9301 718 6712 013 9802 077 6142 385 505
Debtors268 358251 612349 290544 768432 810345 226605 384533 617333 058287 437449 235441 037372 062
Net Assets Liabilities     1 023 4441 281 9721 381 6811 458 6671 428 9201 626 5991 712 4601 848 282
Net Assets Liabilities Including Pension Asset Liability754 792618 539479 918720 734865 2421 023 444       
Property Plant Equipment     182 464148 221194 096178 288207 700227 468236 549193 735
Stocks Inventory2 50012 50012 50012 50052 50022 250       
Tangible Fixed Assets121 41290 486117 442157 625160 513182 464       
Total Inventories     22 2501 0001 25080 00085 00012 00015 00013 500
Reserves/Capital
Called Up Share Capital30 00030 00030 00030 00030 00030 000       
Profit Loss Account Reserve724 792588 539449 918690 734835 242993 444       
Shareholder Funds754 792618 539479 918720 734865 2421 023 444       
Other
Secured Debts50 9635 99747 970          
Accumulated Depreciation Impairment Property Plant Equipment     565 475590 188556 010595 621558 019581 438597 585626 905
Average Number Employees During Period      27252626272726
Creditors     37 60411 91164 33056 05363 16188 84893 38449 673
Creditors Due After One Year  36 90070 28157 81437 604       
Creditors Due Within One Year 291 910356 193458 875597 058470 736       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      24 69698 81219 81886 48138 65162 70344 882
Disposals Property Plant Equipment      28 500121 76526 676119 69076 975127 83253 994
Increase From Depreciation Charge For Year Property Plant Equipment      49 40964 63459 42948 87962 07078 85074 202
Net Current Assets Liabilities656 664528 053399 376633 390762 543878 5841 145 6621 251 9151 336 4321 284 3811 487 9791 569 2951 704 220
Number Shares Allotted  30 00030 00030 00030 000       
Par Value Share  1111       
Property Plant Equipment Gross Cost     747 939738 409750 106773 909765 719808 906834 134820 640
Share Capital Allotted Called Up Paid 30 00030 00030 00030 00030 000       
Tangible Fixed Assets Additions 2 90467 25087 91266 38563 906       
Tangible Fixed Assets Cost Or Valuation626 127629 031648 453701 144725 353747 939       
Tangible Fixed Assets Depreciation504 715538 545536 761543 519564 840565 475       
Tangible Fixed Assets Depreciation Charged In Period  31 71043 20136 90741 004       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  39 24430 69315 58640 369       
Tangible Fixed Assets Disposals  42 07835 22142 17641 320       
Total Additions Including From Business Combinations Property Plant Equipment      18 970133 46250 479111 500120 162153 06040 500
Total Assets Less Current Liabilities778 076618 539516 818791 015923 0561 061 0481 293 8831 446 0111 514 7201 492 0811 715 4471 805 8441 897 955
Creditors Due After One Year Total Noncurrent Liabilities23 2840           
Creditors Due Within One Year Total Current Liabilities279 591291 910           
Fixed Assets121 41290 486           
Tangible Fixed Assets Depreciation Charge For Period 33 830           

Transport Operator Data

Hope Yard
Address Monro Industrial Estate , Station Approach
City Waltham Cross
Post code EN8 7LX
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, December 2016
Free Download (8 pages)

Company search

Advertisements