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

B.h. Seals (bham) Limited BIRMINGHAM


Founded in 1994, B.h. Seals (bham), classified under reg no. 02944805 is an active company. Currently registered at 24 Bullock Street B7 4DY, Birmingham the company has been in the business for thirty years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

There is a single director in the firm at the moment - Marvin S., appointed on 4 September 2009. In addition, a secretary was appointed - Marvin S., appointed on 4 September 2009. 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.

B.h. Seals (bham) Limited Address / Contact

Office Address 24 Bullock Street
Office Address2 Heartlands
Town Birmingham
Post code B7 4DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02944805
Date of Incorporation Fri, 1st Jul 1994
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Marvin S.

Position: Director

Appointed: 04 September 2009

Marvin S.

Position: Secretary

Appointed: 04 September 2009

Marie O.

Position: Secretary

Appointed: 25 January 2001

Resigned: 30 September 2009

Raymond O.

Position: Director

Appointed: 25 January 2001

Resigned: 30 September 2009

Jacqueline E.

Position: Director

Appointed: 05 July 1994

Resigned: 25 January 2001

Jacqueline E.

Position: Secretary

Appointed: 05 July 1994

Resigned: 25 January 2001

Marie O.

Position: Director

Appointed: 05 July 1994

Resigned: 30 September 2009

Suzanne B.

Position: Nominee Secretary

Appointed: 01 July 1994

Resigned: 05 July 1994

Kevin B.

Position: Nominee Director

Appointed: 01 July 1994

Resigned: 05 July 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Marvin S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Heartlands Engineering Limited that entered Birmingham, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marvin S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Heartlands Engineering Limited

24 Bullock Street, Birmingham, B7 4DY, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07981573
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth115 226128 390150 915165 306       
Balance Sheet
Cash Bank On Hand   78 73692 78872 90477 03883 97795 805103 698143 888
Current Assets162 360176 990191 683188 706192 188181 864179 909180 555193 975194 744244 834
Debtors135 993130 274124 219109 97099 400108 960102 87196 57898 17091 046100 946
Net Assets Liabilities   165 306170 915179 181174 400170 912160 318164 593199 244
Property Plant Equipment   2 4282 06424 88018 83514 27510 83411 4189 315
Cash Bank In Hand26 36746 71667 46478 736       
Net Assets Liabilities Including Pension Asset Liability115 226128 390150 915165 306       
Other Debtors      276264284457508
Tangible Fixed Assets1 1369079072 428       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve115 224128 388150 913165 304       
Shareholder Funds115 226128 390150 915165 306       
Other
Accumulated Depreciation Impairment Property Plant Equipment   5 0375 40113 41919 46424 02427 46529 48131 584
Amounts Owed By Related Parties   67 68967 689      
Average Number Employees During Period   55555555
Creditors   25 34222 92422 42320 32121 20642 43339 40053 135
Dividend Per Share Interim   14 83518 689      
Increase From Depreciation Charge For Year Property Plant Equipment    3648 0186 0454 5603 4412 0162 103
Loans Owed By Related Parties  67 68967 689       
Net Current Assets Liabilities114 090127 664150 189163 364169 264159 441159 588159 349151 542155 344191 699
Other Creditors   11 61193383384084021 84019 84018 293
Property Plant Equipment Gross Cost   7 4657 46538 29938 29938 29938 29940 899 
Provisions For Liabilities Balance Sheet Subtotal   4864135 1404 0232 7122 0582 1691 770
Taxation Social Security Payable   10 9109 333      
Total Assets Less Current Liabilities115 226128 571151 096165 792171 328184 321178 423173 624162 376166 762201 014
Trade Creditors Trade Payables   2 8211 8372 5151 9123 5914 9883 98010 613
Trade Debtors Trade Receivables   42 28131 71141 23634 87128 59030 16222 86532 714
Additional Provisions Increase From New Provisions Recognised     4 727-1 117-1 311-654 -399
Amounts Owed By Group Undertakings    67 68967 72467 72467 72467 72467 72467 724
Creditors Due Within One Year48 27049 32641 49425 342       
Deferred Tax Liabilities    4135 1404 0232 7122 0582 1691 770
Dividends Paid     33 840     
Finance Lease Liabilities Present Value Total     2 918751    
Number Shares Allotted 222       
Number Shares Issued Fully Paid     222222
Other Taxation Social Security Payable    20 15416 15716 81816 77515 60515 58024 229
Par Value Share 111 111111
Profit Loss     42 106     
Provisions    4135 1404 0232 7122 0582 1691 770
Provisions For Liabilities Charges 181181486       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions  2502 058       
Tangible Fixed Assets Cost Or Valuation5 1575 1575 4077 465       
Tangible Fixed Assets Depreciation4 0214 2504 5005 037       
Tangible Fixed Assets Depreciation Charged In Period 229250537       
Total Additions Including From Business Combinations Property Plant Equipment     30 834   2 600 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 22nd, May 2023
Free Download (9 pages)

Company search

Advertisements