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

Bhs (haulage) Limited LIGHTWATER


Bhs (haulage) started in year 2001 as Private Limited Company with registration number 04189511. The Bhs (haulage) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Lightwater at 41 Barnett Lane. Postal code: GU18 5LE.

At present there are 2 directors in the the firm, namely Suzanne S. and Barry S.. In addition one secretary - Suzanne S. - is with the company. As of 30 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the GU18 5LE postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1033605 . It is located at London Concrete Ltd, Foster Yeoman Ltd, Slough with a total of 3 cars.

Bhs (haulage) Limited Address / Contact

Office Address 41 Barnett Lane
Town Lightwater
Post code GU18 5LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04189511
Date of Incorporation Thu, 29th Mar 2001
Industry Freight transport by road
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Suzanne S.

Position: Director

Appointed: 29 March 2001

Suzanne S.

Position: Secretary

Appointed: 29 March 2001

Barry S.

Position: Director

Appointed: 29 March 2001

Callmead Corporate Services Ltd

Position: Corporate Secretary

Appointed: 29 March 2001

Resigned: 29 March 2001

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Barry S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Suzanne S. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Suzanne S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-052012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1 58220 34320 56961 73177 52184 937       
Balance Sheet
Current Assets44 73453 70269 598123 693128 670145 51196 49379 99749 48581 90752 75823 07818 800
Net Assets Liabilities     84 93789 74178 52573 08580 71846 86532 13728 670
Cash Bank In Hand11 33435 10245 81089 24697 958110 882       
Cash Bank On Hand     110 88265 70247 44922 361    
Debtors33 40018 60023 78834 44730 71234 62930 79132 54827 124    
Net Assets Liabilities Including Pension Asset Liability1 58220 34320 56961 73177 52184 937       
Property Plant Equipment     157 606210 643157 982118 487    
Tangible Fixed Assets12922573119 855210 142157 606       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve1 58020 34120 56761 72977 51984 935       
Shareholder Funds1 58220 34320 56961 73177 52184 937       
Other
Version Production Software         2 0222 023 2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal        3 0772 8803 206 468
Average Number Employees During Period      2222222
Creditors     90 158118 74163 45730 81352 42235 23915 3558 222
Fixed Assets129225      118 48768 49232 55224 41418 560
Net Current Assets Liabilities44 73453 70220 49656 6377 94917 489-2 161-16 000-14 58929 48517 5197 72310 578
Total Assets Less Current Liabilities44 86353 92720 569176 492218 091175 095208 482141 982103 89897 97750 07132 13729 138
Accumulated Depreciation Impairment Property Plant Equipment     99 866170 081222 742262 237    
Creditors Due After One Year43 28133 584 114 761140 57090 158       
Creditors Due Within One Year 35 22149 10267 056120 721128 022       
Increase From Depreciation Charge For Year Property Plant Equipment      70 21552 66139 495    
Number Shares Allotted 22222       
Par Value Share 21111       
Property Plant Equipment Gross Cost     257 472380 724380 724     
Share Capital Allotted Called Up Paid442222       
Tangible Fixed Assets Additions 450 136 915120 384        
Tangible Fixed Assets Cost Or Valuation129450173137 088257 472        
Tangible Fixed Assets Depreciation 22510017 23347 33099 866       
Tangible Fixed Assets Depreciation Charged In Period 3542417 13330 09752 536       
Total Additions Including From Business Combinations Property Plant Equipment      123 252      
Non-instalment Debts Due After5 Years43 28133 584           
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 129           
Tangible Fixed Assets Disposals 129           

Transport Operator Data

London Concrete Ltd
Address Foster Yeoman Ltd , Colnbrook Depot , Colnbrook By Pass
City Slough
Post code SL3 0EB
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 26th, June 2023
Free Download (5 pages)

Company search

Advertisements