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

B.m.w. Shipping Agents Limited SOUTHAMPTON


Founded in 1978, B.m.w. Shipping Agents, classified under reg no. 01358388 is an active company. Currently registered at Unit 7 Longbridge Industrial Park SO14 3FL, Southampton the company has been in the business for fourty six years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

There is a single director in the company at the moment - Janet W., appointed on 18 November 2003. In addition, a secretary was appointed - Garry L., appointed on 27 December 2006. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B.m.w. Shipping Agents Limited Address / Contact

Office Address Unit 7 Longbridge Industrial Park
Office Address2 Floating Bridge Road
Town Southampton
Post code SO14 3FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01358388
Date of Incorporation Fri, 17th Mar 1978
Industry Other transportation support activities
End of financial Year 30th April
Company age 46 years old
Account next due date Wed, 31st Jan 2024 (94 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Garry L.

Position: Secretary

Appointed: 27 December 2006

Janet W.

Position: Director

Appointed: 18 November 2003

Ian B.

Position: Director

Resigned: 01 September 2018

Janet W.

Position: Secretary

Appointed: 01 February 1995

Resigned: 27 December 2006

Reginald W.

Position: Director

Appointed: 26 October 1991

Resigned: 05 October 1996

Charles M.

Position: Director

Appointed: 26 October 1991

Resigned: 31 January 2005

Alan W.

Position: Director

Appointed: 26 October 1991

Resigned: 10 April 2003

Ian B.

Position: Secretary

Appointed: 26 October 1991

Resigned: 01 February 1995

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Judith B. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Ian B. This PSC owns 75,01-100% shares.

Judith B.

Notified on 1 September 2018
Nature of control: 75,01-100% shares

Ian B.

Notified on 1 July 2016
Ceased on 1 September 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand74 92928 84720 79886 48649 135
Current Assets339 543293 487310 059305 772156 981
Debtors103 841113 182137 535117 560107 846
Net Assets Liabilities247 141236 915207 440159 70394 856
Other Debtors  44 04276 67059 816
Property Plant Equipment12 56311 61110 29711 72510 428
Other
Amount Specific Advance Or Credit Directors31 01318 17226 32431 92831 755
Amount Specific Advance Or Credit Made In Period Directors29 13333 28318 65931 94239 264
Amount Specific Advance Or Credit Repaid In Period Directors33 89046 12410 50726 33839 437
Accumulated Depreciation Impairment Property Plant Equipment19 30920 84622 16022 44523 742
Average Number Employees During Period65555
Bank Borrowings Overdrafts    783
Creditors126 63590 001134 957155 95870 717
Current Asset Investments160 773151 458151 726101 726 
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 4757 4757 4757 4758 975
Increase From Depreciation Charge For Year Property Plant Equipment 1 5371 3141 3031 297
Net Current Assets Liabilities212 908203 486175 102149 81486 264
Other Creditors  28 6167 44313 513
Other Taxation Social Security Payable  3 6273 6973 045
Property Plant Equipment Gross Cost31 87232 45732 45734 170 
Provisions For Liabilities Balance Sheet Subtotal2 2072 0591 8361 8361 836
Total Assets Less Current Liabilities249 348238 974209 276161 53996 692
Trade Creditors Trade Payables  102 714144 81853 376
Trade Debtors Trade Receivables  93 49340 89048 030
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 018 
Disposals Property Plant Equipment   1 636 
Fixed Assets36 44035 48834 17411 725 
Investments Fixed Assets23 87723 87723 877  
Investments In Group Undertakings  23 877-107 060 
Net Assets Liabilities Subsidiaries-25 232-25 232-25 232  
Percentage Class Share Held In Subsidiary 100100100 
Profit Loss Subsidiaries1 355    
Total Additions Including From Business Combinations Property Plant Equipment 585 3 349 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to April 30, 2022
filed on: 29th, April 2023
Free Download (9 pages)

Company search

Advertisements