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

B.g.n. Boards Company Limited WEST BROMWICH,


B.g.n. Boards Company started in year 1978 as Private Limited Company with registration number 01377322. The B.g.n. Boards Company company has been functioning successfully for 46 years now and its status is active. The firm's office is based in West Bromwich, at Railbridge Estate,. Postal code: B70 7JB.

Currently there are 4 directors in the the company, namely Stirling F., Russell N. and Brian N. and others. In addition one secretary - Brian N. - is with the firm. As of 28 April 2024, there were 3 ex directors - Sheila N., Stephen C. and others listed below. There were no ex secretaries.

This company operates within the B70 7JB postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0185464 . It is located at Rail Bridge Estate, Bromford Road, West Bromwich with a total of 12 cars.

B.g.n. Boards Company Limited Address / Contact

Office Address Railbridge Estate,
Office Address2 Bromford Road,
Town West Bromwich,
Post code B70 7JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01377322
Date of Incorporation Thu, 6th Jul 1978
Industry Wholesale of other intermediate products
End of financial Year 31st July
Company age 46 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Brian N.

Position: Secretary

Appointed: 21 December 2007

Stirling F.

Position: Director

Appointed: 01 January 2003

Russell N.

Position: Director

Appointed: 01 January 2003

Brian N.

Position: Director

Appointed: 21 December 1991

Irene C.

Position: Director

Appointed: 21 December 1991

Sheila N.

Position: Director

Appointed: 21 December 1991

Resigned: 21 December 2007

Stephen C.

Position: Director

Appointed: 21 December 1991

Resigned: 30 June 1997

John F.

Position: Director

Appointed: 21 December 1991

Resigned: 20 December 2007

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Russell N. This PSC and has 25-50% shares. Another entity in the PSC register is Brian N. This PSC owns 50,01-75% shares.

Russell N.

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

Brian N.

Notified on 1 December 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand5 373 6235 478 7775 756 6785 555 8302 876 0523 434 2773 408 2004 133 378
Current Assets7 907 9767 869 2978 273 3728 204 0285 111 7606 177 4817 407 3237 917 223
Debtors1 395 5971 195 4641 139 8451 235 832861 1071 354 4451 584 8041 851 373
Net Assets Liabilities6 555 6836 530 8486 847 3487 007 2764 176 4354 622 9385 494 4156 182 611
Other Debtors20029047622815 512830200200
Property Plant Equipment109 961116 92793 00774 723118 76992 85772 94196 667
Total Inventories1 138 7561 195 0561 376 8491 412 3661 374 6011 388 7592 414 319 
Other
Accrued Liabilities Deferred Income18 74830 59535 34026 46936 27051 81368 74838 801
Accumulated Depreciation Impairment Property Plant Equipment494 836483 380488 413506 697531 106557 018576 934567 478
Additions Other Than Through Business Combinations Property Plant Equipment 48 700  68 455  51 900
Amounts Owed By Parent Entities       1 020
Average Number Employees During Period    34262829
Bank Borrowings Overdrafts 84 00060 00036 00012 00012 015120 
Corporation Tax Payable103 15233 910107 60886 89579 579107 593239 126165 511
Creditors2 79296 63960 00036 00012 0001 640 9001 981 1491 824 779
Dividends Paid 150 000130 000200 0003 180 000   
Finance Lease Liabilities Present Value Total2 79212 63912 639972    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  379 063387 268273 289156 378142 66060 534
Increase From Depreciation Charge For Year Property Plant Equipment 32 26823 48218 28424 40925 91219 91624 028
Net Current Assets Liabilities6 460 0146 518 5606 819 8416 973 0534 078 6664 536 5815 426 1746 092 444
Number Shares Issued Fully Paid 2 0002 000     
Other Creditors100 9297 7366 95337 405  7 9057 902
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 43 72418 449    33 484
Other Disposals Property Plant Equipment 53 19018 887    37 630
Other Taxation Social Security Payable254 091228 795208 280236 791271 557323 737338 151414 814
Par Value Share 11     
Prepayments Accrued Income88 40579 11164 12054 83149 40252 313114 131186 079
Profit Loss 125 165446 500359 928349 159   
Property Plant Equipment Gross Cost604 797600 307581 420581 420649 875649 875649 875664 145
Provisions For Liabilities Balance Sheet Subtotal11 5008 0005 5004 5009 0006 5004 7006 500
Total Assets Less Current Liabilities6 569 9756 635 4876 912 8487 047 7764 197 4354 629 4385 499 1156 189 111
Trade Creditors Trade Payables962 6651 011 2421 056 654818 443620 2401 145 7421 327 2191 197 751
Trade Debtors Trade Receivables1 306 9921 116 0631 075 2491 180 773796 1931 301 3021 470 4731 664 074

Transport Operator Data

Rail Bridge Estate
Address Bromford Road
City West Bromwich
Post code B70 7JB
Vehicles 12

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, March 2023
Free Download (10 pages)

Company search

Advertisements