Bevton Limited WOLVERHAMPTON


Bevton started in year 2003 as Private Limited Company with registration number 04924976. The Bevton company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Wolverhampton at 7 The Haymarket. Postal code: WV8 1XE.

Currently there are 2 directors in the the company, namely Mukhtar S. and Rambir G.. In addition one secretary - Mukhtar S. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Bevton Limited Address / Contact

Office Address 7 The Haymarket
Office Address2 Pendeford
Town Wolverhampton
Post code WV8 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04924976
Date of Incorporation Wed, 8th Oct 2003
Industry
End of financial Year 28th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Mukhtar S.

Position: Director

Appointed: 08 October 2003

Mukhtar S.

Position: Secretary

Appointed: 08 October 2003

Rambir G.

Position: Director

Appointed: 08 October 2003

Stephen S.

Position: Nominee Secretary

Appointed: 08 October 2003

Resigned: 05 November 2003

Jacqueline S.

Position: Nominee Director

Appointed: 08 October 2003

Resigned: 05 November 2003

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Ranbir G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mukhtar S. This PSC owns 25-50% shares and has 25-50% voting rights.

Ranbir G.

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

Mukhtar S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth3 9956 6001 9971 9151 6541 901       
Balance Sheet
Cash Bank In Hand26 20121 69824 16137 24026 89830 945       
Cash Bank On Hand     30 94543 17379 15086 12962 69672 55571 56442 654
Current Assets55 88156 59162 95868 94756 17061 86377 104108 753119 40392 543124 99192 87666 645
Intangible Fixed Assets98 00091 00084 00077 00070 00063 000       
Net Assets Liabilities         19 66749 87128 4195 131
Property Plant Equipment     15 36413 57512 02710 68315 80214 14216 26314 591
Stocks Inventory29 68034 89338 79730 45427 34129 178       
Tangible Fixed Assets8 18012 07110 8189 70217 44615 364       
Total Inventories     29 17832 86428 31131 98228 45625 17620 02022 699
Debtors          25 968  
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve2 9955 600997915654901       
Shareholder Funds3 9956 6001 9971 9151 6541 901       
Other
Accrued Liabilities     2 0201 9591 9131 9022 3042 4022 4762 434
Accumulated Amortisation Impairment Intangible Assets     77 00084 00091 00098 000105 000112 000119 000126 000
Accumulated Depreciation Impairment Property Plant Equipment     13 67115 46017 00818 35220 22721 88723 76025 432
Average Number Employees During Period         4445
Bank Borrowings          50 00045 83335 833
Bank Borrowings Overdrafts          50 00045 83335 833
Corporation Tax Payable     9 7677 3459 9737 7567 26720 0182 8503 627
Creditors     138 326144 977164 167166 607123 67850 00045 83335 833
Creditors Due Within One Year158 066153 062155 779153 734141 962138 326       
Dividends Paid      21 00030 00025 00015 00015 00030 00030 000
Fixed Assets106 180103 07194 81886 70287 44678 36469 57561 02752 68350 80242 14237 26328 591
Increase From Amortisation Charge For Year Intangible Assets      7 0007 0007 0007 0007 0007 0007 000
Increase From Depreciation Charge For Year Property Plant Equipment      1 7891 5481 3441 8751 6601 8731 672
Intangible Assets     63 00056 00049 00042 00035 00028 00021 00014 000
Intangible Assets Gross Cost     140 000140 000140 000140 000140 000140 000140 000 
Intangible Fixed Assets Aggregate Amortisation Impairment42 00049 00056 00063 00070 00077 000       
Intangible Fixed Assets Amortisation Charged In Period 7 000 7 0007 0007 000       
Intangible Fixed Assets Cost Or Valuation140 000 140 000140 000140 000        
Merchandise     29 17832 86428 31131 98228 45625 17620 02022 699
Net Current Assets Liabilities-102 185-96 471-92 821-84 787-85 792-76 463-67 873-55 414-47 204-31 13557 72936 98912 373
Number Shares Allotted 1 000 1 0001 0001 000       
Number Shares Issued Fully Paid      1 0001 0001 0001 0001 0001 0001 000
Other Creditors     14 66615 08515 93715 74212 51513 03712 35911 683
Other Taxation Social Security Payable     155253411118122 329 
Par Value Share 1 1111111111
Prepayments Accrued Income Current Asset   1 2531 9311 740       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 7401 0671 2921 2921 3911 2921 2921 292
Profit Loss      20 80133 91124 86629 18845 2048 5486 712
Property Plant Equipment Gross Cost     29 03529 03529 03529 03536 02936 02940 023 
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 5 300  10 356        
Tangible Fixed Assets Cost Or Valuation15 67720 97720 97720 97729 035        
Tangible Fixed Assets Depreciation7 4978 90610 15911 27511 58913 671       
Tangible Fixed Assets Depreciation Charged In Period 1 409 1 1162 4392 082       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    2 125        
Tangible Fixed Assets Disposals    2 298        
Total Assets Less Current Liabilities3 9956 6001 9971 9151 6541 9011 7025 6135 47919 66799 87174 25240 964
Trade Creditors Trade Payables     11 02312 48514 41712 81015 69125 49714 5308 047
Total Additions Including From Business Combinations Property Plant Equipment         6 994 3 994 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, February 2023
Free Download (10 pages)

Company search

Advertisements