Bps 2015 Ltd NORWICH


Bps 2015 started in year 2015 as Private Limited Company with registration number 09518814. The Bps 2015 company has been functioning successfully for nine years now and its status is active. The firm's office is based in Norwich at Queens Head House The Street. Postal code: NR13 3DY.

The company has 7 directors, namely Lynda B., Sarah B. and Scott B. and others. Of them, Beryl S., Kenneth S. have been with the company the longest, being appointed on 31 March 2015 and Lynda B. and Sarah B. and Scott B. and Carol P. and Leslie P. have been with the company for the least time - from 28 May 2015. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Bps 2015 Ltd Address / Contact

Office Address Queens Head House The Street
Office Address2 Acle
Town Norwich
Post code NR13 3DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09518814
Date of Incorporation Tue, 31st Mar 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Lynda B.

Position: Director

Appointed: 28 May 2015

Sarah B.

Position: Director

Appointed: 28 May 2015

Scott B.

Position: Director

Appointed: 28 May 2015

Carol P.

Position: Director

Appointed: 28 May 2015

Leslie P.

Position: Director

Appointed: 28 May 2015

Beryl S.

Position: Director

Appointed: 31 March 2015

Kenneth S.

Position: Director

Appointed: 31 March 2015

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Kenneth S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Beryl S. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenneth S.

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

Beryl S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth124 699227 032      
Balance Sheet
Cash Bank In Hand17 7962 000      
Cash Bank On Hand 2 00010 93715 78519 71424 91426 24828 593
Current Assets71 10412 22017 09221 10624 49129 23429 81428 758
Debtors53 30810 2206 1555 3214 7774 3203 566165
Net Assets Liabilities 227 032396 106568 053742 518825 5691 025 6401 225 768
Net Assets Liabilities Including Pension Asset Liability124 699227 032      
Reserves/Capital
Called Up Share Capital100 000100 000      
Profit Loss Account Reserve24 699127 032      
Shareholder Funds124 699227 032      
Other
Accounting Period Subsidiary2 0152 016      
Amounts Owed By Group Undertakings 10 2206 1555 3214 7774 3203 566165
Average Number Employees During Period   777  
Creditors 1 391 5311 223 8431 052 771878 252775 411574 335369 201
Creditors Due After One Year1 555 9071 391 531      
Creditors Due Within One Year163 019166 178      
Investments Fixed Assets1 772 5211 772 5211 772 5211 772 5211 772 5211 772 5211 772 5211 772 521
Investments In Group Undertakings 1 772 5211 772 5211 772 5211 772 5211 772 5211 772 5211 772 521
Net Current Assets Liabilities-91 915-153 958-152 572-151 697-151 751-171 541-172 546-177 552
Number Shares Allotted100 000100 000      
Other Creditors 1 391 5311 223 8431 052 771878 252775 411574 335369 201
Other Remaining Borrowings 1 555 9071 391 5311 223 8431 052 769972 512775 410574 334
Par Value Share11      
Secured Debts1 717 0151 555 907      
Total Assets Less Current Liabilities1 680 6061 618 5631 619 9491 620 8241 620 7701 600 9801 599 9751 594 969
Trade Creditors Trade Payables  132     
Value Shares Allotted100 000100 000      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 19th, July 2023
Free Download (7 pages)

Company search

Advertisements