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

Bsb (holmfirth) Limited HOLMFIRTH


Bsb (holmfirth) started in year 2015 as Private Limited Company with registration number 09439812. The Bsb (holmfirth) company has been functioning successfully for nine years now and its status is active. The firm's office is based in Holmfirth at Victoria Court. Postal code: HD9 3JA.

The company has one director. Peter C., appointed on 13 February 2015. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Bsb (holmfirth) Limited Address / Contact

Office Address Victoria Court
Office Address2 91 Huddersfield Road
Town Holmfirth
Post code HD9 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09439812
Date of Incorporation Fri, 13th Feb 2015
Industry Development of building projects
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Peter C.

Position: Director

Appointed: 13 February 2015

People with significant control

The list of PSCs who own or have control over the company includes 6 names. As we identified, there is Oliver C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ella C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Samuel C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Oliver C.

Notified on 12 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ella C.

Notified on 12 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Samuel C.

Notified on 12 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Zoe C.

Notified on 12 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter C.

Notified on 12 December 2017
Nature of control: significiant influence or control

Peter C.

Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth-9 512       
Balance Sheet
Cash Bank On Hand7 8619 21345 12527 6569 04632 7023 2212 731
Current Assets10 45817 07054 76539 15922 62952 53828 70628 187
Debtors2 5977 8579 64011 50313 58319 83625 48525 456
Net Assets Liabilities-9 512-17 495-25 096-33 041-41 910-51 859-80 268-79 666
Other Debtors2 5977 8579 64011 50313 58316 51221 63021 490
Property Plant Equipment256 307282 504322 122373 341613 908629 569630 935793 701
Cash Bank In Hand7 861       
Net Assets Liabilities Including Pension Asset Liability-9 512       
Tangible Fixed Assets256 307       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-9 612       
Shareholder Funds-9 512       
Other
Accrued Liabilities    1 3801 396736927
Additions Other Than Through Business Combinations Property Plant Equipment     15 6611 366162 766
Creditors142 204136 962131 377125 563252 865286 406264 962247 016
Net Current Assets Liabilities-123 615-163 037-215 841-280 819-402 953-395 022-446 241-626 351
Other Creditors142 204136 962131 377125 563252 86537 01237 01237 012
Other Remaining Borrowings    252 864286 406264 962247 016
Prepayments     3 3243 8553 966
Property Plant Equipment Gross Cost256 307282 504322 122373 341613 908629 569630 935793 701
Total Assets Less Current Liabilities132 692119 467106 28192 522210 955234 547184 694167 350
Total Borrowings    252 864286 406264 962247 016
Creditors Due After One Year142 204       
Creditors Due Within One Year134 073       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions256 307       
Tangible Fixed Assets Cost Or Valuation256 307       
Total Additions Including From Business Combinations Property Plant Equipment 26 19739 61851 219240 567   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024-02-13
filed on: 27th, February 2024
Free Download (3 pages)

Company search

Advertisements