Broadcast Service Centre Limited WOKINGHAM


Broadcast Service Centre started in year 1993 as Private Limited Company with registration number 02782746. The Broadcast Service Centre company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Wokingham at Unit 5 Wokingham Commercial Centre. Postal code: RG41 2RF.

Currently there are 3 directors in the the firm, namely Francis W., Gareth D. and Timothy D.. In addition one secretary - Francis W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Timothy S. who worked with the the firm until 23 March 2012.

Broadcast Service Centre Limited Address / Contact

Office Address Unit 5 Wokingham Commercial Centre
Office Address2 Molly Millars Lane
Town Wokingham
Post code RG41 2RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02782746
Date of Incorporation Fri, 22nd Jan 1993
Industry Repair of electronic and optical equipment
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Francis W.

Position: Director

Appointed: 28 September 2012

Francis W.

Position: Secretary

Appointed: 28 September 2012

Gareth D.

Position: Director

Appointed: 28 September 2012

Timothy D.

Position: Director

Appointed: 28 September 2012

Alun E.

Position: Director

Appointed: 28 September 2012

Resigned: 15 December 2022

David R.

Position: Director

Appointed: 22 January 1994

Resigned: 28 September 2012

Timothy S.

Position: Secretary

Appointed: 22 January 1994

Resigned: 23 March 2012

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 1993

Resigned: 22 January 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 January 1993

Resigned: 22 January 1994

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Glantre Engineering Limited from Wokingham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Glantre Engineering Limited

Unit 5 Wokingham Commercial Centre Molly Millars Lane, Wokingham, RG41 2RF, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04664251
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand43 20025 40140 37554 29161 16454 959171 92658 705
Current Assets290 581231 824181 768200 013203 877153 737218 559219 472
Debtors240 188184 121122 561128 497124 40777 83527 489142 439
Net Assets Liabilities    162 609134 786120 893134 169
Total Inventories7 19322 30218 83217 22518 30620 94319 14418 328
Other Debtors148 610118 85096 42595 33695 212   
Property Plant Equipment17 4548 728      
Other
Version Production Software     111
Accumulated Depreciation Impairment Property Plant Equipment90 83299 558108 286108 286108 286108 286108 286108 286
Average Number Employees During Period 7766665
Creditors73 94146 11924 79733 89141 26818 95197 66685 303
Net Current Assets Liabilities216 640185 705156 971166 122162 609134 786120 893134 169
Property Plant Equipment Gross Cost108 286108 286108 286108 286108 286108 286108 286108 286
Total Assets Less Current Liabilities234 094194 433156 971166 122162 609134 786120 893134 169
Trade Creditors Trade Payables33 22119 08511 09020 9325 6655 8176 5014 880
Trade Debtors Trade Receivables91 57865 27126 13633 16129 19511 67816 69229 124
Bank Borrowings Overdrafts 327249249    
Increase From Depreciation Charge For Year Property Plant Equipment 8 7268 728     
Other Creditors27 2778 9153 1523 52926 437   
Other Taxation Social Security Payable13 44317 79210 3069 1819 166   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, June 2023
Free Download (10 pages)

Company search

Advertisements