Bob Burge Limited SLOUGH


Bob Burge started in year 1965 as Private Limited Company with registration number 00843091. The Bob Burge company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Slough at Unit 18 Trident Industrial Estate. Postal code: SL3 0AX.

At present there are 3 directors in the the firm, namely Stephen B., Peter V. and Michael B.. In addition one secretary - Michael B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sheila H. who worked with the the firm until 31 January 1997.

Bob Burge Limited Address / Contact

Office Address Unit 18 Trident Industrial Estate
Office Address2 Blackthorne Road Colnbrook
Town Slough
Post code SL3 0AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00843091
Date of Incorporation Mon, 29th Mar 1965
Industry Other transportation support activities
End of financial Year 31st March
Company age 59 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Michael B.

Position: Secretary

Appointed: 31 January 1997

Stephen B.

Position: Director

Appointed: 14 May 1996

Peter V.

Position: Director

Appointed: 31 August 1991

Michael B.

Position: Director

Appointed: 31 August 1991

Sheila H.

Position: Secretary

Appointed: 31 August 1991

Resigned: 31 January 1997

Arthur B.

Position: Director

Appointed: 31 August 1991

Resigned: 31 October 1997

Kevin S.

Position: Director

Appointed: 31 August 1991

Resigned: 30 September 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Michael B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stephen B. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael B.

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

Stephen B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-302012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     37 222100 914186 003105 06793 01982 823128 25391 813
Current Assets388 167 287 275246 459128 253110 373241 073283 602172 857161 543147 539227 506205 834
Debtors167 899 84 18696 15564 84672 151139 15996 59966 79067 52463 71698 253113 021
Net Assets Liabilities     72 232147 393163 996136 255110 32389 44495 044107 821
Other Debtors     35 00035 77043 58139 72847 19235 27744 61147 927
Property Plant Equipment     14 5989 21821 40317 24421 28815 96012 09024 247
Total Inventories     1 0001 0001 0001 0001 0001 0001 0001 000
Cash Bank In Hand219 268 202 089149 30462 40737 222       
Net Assets Liabilities Including Pension Asset Liability315 668 263 218218 004109 47172 232       
Stocks Inventory1 000 1 0001 0001 0001 000       
Tangible Fixed Assets47 05347 05330 29532 47923 60214 598       
Reserves/Capital
Called Up Share Capital12 500 12 50012 50012 50012 500       
Profit Loss Account Reserve303 168 250 718205 50496 97159 732       
Other
Accumulated Depreciation Impairment Property Plant Equipment     73 59557 29462 71268 56149 04554 37358 40862 394
Additions Other Than Through Business Combinations Property Plant Equipment      87217 6031 69010 266 16516 143
Average Number Employees During Period     66666666
Bank Borrowings          50 00031 43121 722
Bank Overdrafts           10 64810 648
Corporation Tax Payable      6 60516 0598 566  2 5911 072
Creditors     49 970101 054136 94350 57068 46321 023110 82495 931
Future Minimum Lease Payments Under Non-cancellable Operating Leases         52 418190 428138 01085 592
Increase From Depreciation Charge For Year Property Plant Equipment      6 2535 4185 8496 2225 3284 0353 986
Net Current Assets Liabilities276 696 238 982192 01190 75560 403140 019146 659122 28793 080126 516116 682109 903
Other Creditors     36 19356 76579 71414 81258 41313 35075 07065 034
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 017  25 738   
Other Disposals Property Plant Equipment      22 016  25 738   
Other Taxation Social Security Payable     6 3788 20923 70822 8604 8705 07916 0856 856
Property Plant Equipment Gross Cost     88 19366 51284 11585 80570 33370 33370 49886 641
Provisions For Liabilities Balance Sheet Subtotal     2 7691 8444 0663 2764 0453 0322 2974 607
Total Assets Less Current Liabilities323 749 269 277224 490114 35775 001149 237168 062139 531114 368142 476128 772134 150
Trade Creditors Trade Payables     7 39929 47517 4624 3325 1802 5946 43012 321
Trade Debtors Trade Receivables     37 151103 38953 01827 06220 33228 43953 64265 094
Amount Specific Advance Or Credit Directors        -3643 879   
Amount Specific Advance Or Credit Made In Period Directors         4 243   
Capital Employed315 668 263 218218 004109 47172 232       
Creditors Due Within One Year111 471 48 29354 44837 49849 970       
Number Shares Allotted  12 50012 50012 50012 500       
Par Value Share  1111       
Provisions For Liabilities Charges8 081 6 0596 4864 8862 769       
Share Capital Allotted Called Up Paid12 500 12 50012 50012 50012 500       
Tangible Fixed Assets Additions  42011 382850724       
Tangible Fixed Assets Cost Or Valuation 128 89192 371103 75387 68388 193       
Tangible Fixed Assets Depreciation 81 83862 07671 27464 08173 595       
Tangible Fixed Assets Depreciation Charged In Period  13 3169 1989 7279 514       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  33 078 16 920        
Tangible Fixed Assets Disposals  36 940 16 920214       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, June 2023
Free Download (7 pages)

Company search

Advertisements