Broyce Control Limited


Founded in 1966, Broyce Control, classified under reg no. 00868370 is an active company. Currently registered at Pool Street WV2 4HN, the company has been in the business for fifty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 6 directors, namely Sarah G., Vivien G. and David G. and others. Of them, Evelyn G., Michael G., Brian G. have been with the company the longest, being appointed on 25 May 1991 and Sarah G. and Vivien G. have been with the company for the least time - from 1 August 2022. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Broyce Control Limited Address / Contact

Office Address Pool Street
Office Address2 Wolverhampton
Town
Post code WV2 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00868370
Date of Incorporation Fri, 7th Jan 1966
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Evelyn G.

Position: Secretary

Resigned:

Sarah G.

Position: Director

Appointed: 01 August 2022

Vivien G.

Position: Director

Appointed: 01 August 2022

David G.

Position: Director

Appointed: 11 December 2001

Evelyn G.

Position: Director

Appointed: 25 May 1991

Michael G.

Position: Director

Appointed: 25 May 1991

Brian G.

Position: Director

Appointed: 25 May 1991

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Evelyn G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Brian G. This PSC owns 25-50% shares and has 25-50% voting rights.

Evelyn G.

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

Brian G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand363 659465 516296 163233 399242 603316 421116 6771 325 183
Current Assets1 332 8461 330 8571 285 5191 249 3311 157 9371 298 6832 176 0273 218 735
Debtors510 343472 652564 372491 679409 934484 9751 334 0761 018 736
Net Assets Liabilities1 025 1351 040 984  943 2301 001 0041 592 4892 173 078
Other Debtors152 82939 322115 40499 85433 17974 287167 745147 976
Property Plant Equipment69 35956 12830 92726 18145 99934 482105 60777 844
Total Inventories458 844392 689424 984524 253505 400497 287725 274874 816
Other
Fees For Non-audit Services  1 5001 5001 5001 5001 600 
Accumulated Depreciation Impairment Property Plant Equipment13 66420 186404 124408 870417 993429 510441 248469 011
Average Number Employees During Period6162656059575357
Creditors22 464346 001362 414360 320260 70645 00035 00025 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 632     
Disposals Property Plant Equipment  39 750     
Dividends Paid 235 000168 000168 000178 000161 800217 000 
Finance Lease Liabilities Present Value Total22 46422 465      
Increase From Depreciation Charge For Year Property Plant Equipment 13 2318 0834 7469 12311 51711 73827 763
Net Current Assets Liabilities978 240984 856923 105889 011897 2311 011 5221 494 1752 106 379
Number Shares Issued Fully Paid 100 000100 000100 000100 000100 000100 000100 000
Other Creditors129 43966 00962 83238 19441 26018 95218 698250 445
Other Taxation Social Security Payable18 97217 67519 52818 82718 88424 70427 186196 270
Par Value Share 1111111
Payments Received On Account  11 02528 14822 60516 057  
Profit Loss 250 84981 048129 160206 038219 574808 485 
Property Plant Equipment Gross Cost474 80139 750435 051435 051463 992463 992546 855 
Total Assets Less Current Liabilities1 047 5991 040 984954 032915 192943 2301 046 0041 627 4892 198 078
Trade Creditors Trade Payables199 006239 852269 029275 151177 957222 448625 968655 641
Trade Debtors Trade Receivables357 514433 330448 968391 825376 755410 6881 166 331870 760
Accumulated Amortisation Impairment Intangible Assets      13 85327 705
Bank Borrowings Overdrafts     45 00035 00025 000
Fixed Assets     34 482133 31491 699
Increase From Amortisation Charge For Year Intangible Assets      13 85313 852
Intangible Assets      27 70713 855
Intangible Assets Gross Cost      41 560 
Total Additions Including From Business Combinations Intangible Assets      41 560 
Total Additions Including From Business Combinations Property Plant Equipment    28 941 82 863 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2022-12-31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements