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

B&S Controls Limited WILMSLOW


B&S Controls started in year 2013 as Private Limited Company with registration number 08758889. The B&S Controls company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Wilmslow at Bollin House. Postal code: SK9 1DP.

The company has 2 directors, namely Andrea H., Stuart H.. Of them, Andrea H., Stuart H. have been with the company the longest, being appointed on 1 November 2013. As of 1 May 2024, our data shows no information about any ex officers on these positions.

B&S Controls Limited Address / Contact

Office Address Bollin House
Office Address2 Bollin Walk
Town Wilmslow
Post code SK9 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08758889
Date of Incorporation Fri, 1st Nov 2013
Industry Management consultancy activities other than financial management
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Andrea H.

Position: Director

Appointed: 01 November 2013

Stuart H.

Position: Director

Appointed: 01 November 2013

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Stuart H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andrea H. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrea H.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth8 16611 0012      
Balance Sheet
Cash Bank On Hand  10 94920 55116 24936 815   
Current Assets29 84435 95926 72824 54431 77554 92134 94042 82220 327
Debtors10 21115 22815 7793 99315 52618 106   
Net Assets Liabilities  229 47227 60913 79218 7623
Other Debtors  7 9851 305     
Property Plant Equipment   1 133567    
Cash Bank In Hand19 63320 73110 949      
Net Assets Liabilities Including Pension Asset Liability8 16611 0012      
Tangible Fixed Assets172409       
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve8 16410 999       
Shareholder Funds8 16611 0012      
Other
Accumulated Depreciation Impairment Property Plant Equipment  7431 3101 8762 443   
Additions Other Than Through Business Combinations Property Plant Equipment   1 700     
Average Number Employees During Period  2222212
Comprehensive Income Expense  79 83373 894     
Creditors  26 72625 67522 87027 31224 06225 14320 792
Dividend Per Share Final  45 41636 94729 95328 165   
Dividends Paid  -90 832-73 894     
Fixed Assets172409    2 1661 083468
Increase From Depreciation Charge For Year Property Plant Equipment   567566567   
Net Current Assets Liabilities7 99410 5922-1 1318 90527 60911 62617 679-465
Number Shares Issued Fully Paid   222   
Other Creditors  20 06117 89616 40617 600   
Par Value Share111 11   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      707  
Profit Loss  79 83373 894     
Property Plant Equipment Gross Cost  7432 4432 4432 443   
Taxation Social Security Payable  6 6657 7796 4649 712   
Total Assets Less Current Liabilities      13 75118 7623
Trade Debtors Trade Receivables  7 7942 68815 52618 106   
Amount Specific Advance Or Credit Directors  7 985845     
Amount Specific Advance Or Credit Made In Period Directors  7 985      
Amount Specific Advance Or Credit Repaid In Period Directors   -7 140-845    
Director Remuneration  14 65215 77216 67217 125   
Consideration For Shares Issued2        
Creditors Due Within One Year21 85025 36726 726      
Nominal Value Shares Issued2        
Number Shares Allotted222      
Number Shares Issued2        
Value Shares Allotted222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tuesday 24th October 2023
filed on: 25th, October 2023
Free Download (3 pages)

Company search

Advertisements