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

Bpn Uk Limited MIDDLESBROUGH


Bpn Uk started in year 2006 as Private Limited Company with registration number 05963195. The Bpn Uk company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Middlesbrough at South Tees Business Centre South Tees Business Centre. Postal code: TS6 6TL.

The company has one director. Matthew L., appointed on 1 February 2012. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Stephen F., Adam K. and others listed below. There were no ex secretaries.

Bpn Uk Limited Address / Contact

Office Address South Tees Business Centre South Tees Business Centre
Office Address2 Enterprise Court
Town Middlesbrough
Post code TS6 6TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05963195
Date of Incorporation Wed, 11th Oct 2006
Industry Freight transport by road
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Matthew L.

Position: Director

Appointed: 01 February 2012

Stephen F.

Position: Director

Appointed: 02 June 2009

Resigned: 01 February 2012

Chipchase Manners Nominees Limited

Position: Corporate Secretary

Appointed: 02 November 2007

Resigned: 30 April 2020

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2006

Resigned: 31 October 2007

Adam K.

Position: Director

Appointed: 11 October 2006

Resigned: 02 June 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Katie A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Matthew L. This PSC owns 25-50% shares and has 25-50% voting rights.

Katie A.

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

Matthew L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth229 182255 663340 830442 388367 158280 528      
Balance Sheet
Cash Bank On Hand     80 87847 86856 354    
Current Assets249 406367 258374 612400 092326 331272 334209 865208 355185 762314 570317 958276 523
Debtors195 333224 393230 664258 588133 309123 04594 536111 184    
Net Assets Liabilities     280 528264 905244 159262 862303 706342 691380 507
Other Debtors     13 51516 36420 163    
Property Plant Equipment     124 930142 578120 771    
Total Inventories     68 41167 46140 817    
Cash Bank In Hand9 65539 24498 173122 19654 12080 878      
Net Assets Liabilities Including Pension Asset Liability229 182255 663340 830442 388367 158280 528      
Stocks Inventory44 418103 62145 77519 308138 90268 411      
Tangible Fixed Assets65 299185 815273 689402 036159 323124 930      
Reserves/Capital
Called Up Share Capital112222      
Profit Loss Account Reserve229 181255 662340 828442 386367 156280 526      
Shareholder Funds229 182255 663340 830442 388367 158280 528      
Other
Accumulated Depreciation Impairment Property Plant Equipment     197 841227 150207 846    
Average Number Employees During Period     4455566
Corporation Tax Payable     8 94011 31110 509    
Creditors     92 98669 38871 136115 907133 58392 13975 783
Depreciation Rate Used For Property Plant Equipment      2525    
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 52043 569    
Disposals Property Plant Equipment      3 04860 250    
Fixed Assets65 299185 815273 689402 036159 323124 930142 578120 771193 008171 052155 919223 361
Increase From Depreciation Charge For Year Property Plant Equipment      31 82924 265    
Net Current Assets Liabilities174 16969 84867 14198 969222 637179 348140 477137 21969 854180 987225 819200 740
Other Creditors     38 85217 8108 808    
Other Taxation Social Security Payable     1 114661597    
Property Plant Equipment Gross Cost     322 771369 728328 617    
Provisions For Liabilities Balance Sheet Subtotal     23 75018 15013 831    
Total Assets Less Current Liabilities239 468255 663340 830501 005381 960304 278283 055257 990262 862352 039381 738424 101
Trade Creditors Trade Payables     44 08039 60651 222    
Trade Debtors Trade Receivables     109 53078 17291 021    
Accruals Deferred Income10 28610 106          
Creditors Due After One Year   58 61714 802       
Creditors Due Within One Year85 646306 250307 471301 123103 69492 986      
Number Shares Allotted 12222      
Par Value Share  1111      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10 40918 946          
Provisions For Liabilities Charges     23 750      
Share Capital Allotted Called Up Paid 12222      
Tangible Fixed Assets Additions 145 394166 986249 5556667 250      
Tangible Fixed Assets Cost Or Valuation117 704263 098380 482560 350315 521322 771      
Tangible Fixed Assets Depreciation52 40577 283106 793158 314156 198197 841      
Tangible Fixed Assets Depreciation Charged In Period 24 87863 07681 78553 10741 643      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  33 56630 26455 223       
Tangible Fixed Assets Disposals  49 60269 687245 495       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, July 2023
Free Download (3 pages)

Company search