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

B.s.components Limited LEICESTER


B.s.components started in year 1983 as Private Limited Company with registration number 01752930. The B.s.components company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Leicester at West Walk Building. Postal code: LE1 7LT.

At the moment there are 2 directors in the the company, namely Rosemary S. and Andrew P.. In addition one secretary - Rosemary S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B.s.components Limited Address / Contact

Office Address West Walk Building
Office Address2 110 Regent Road
Town Leicester
Post code LE1 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01752930
Date of Incorporation Wed, 14th Sep 1983
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Industry Production of abrasive products
End of financial Year 31st July
Company age 41 years old
Account next due date Wed, 30th Apr 2025 (365 day left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Rosemary S.

Position: Secretary

Appointed: 01 August 2001

Rosemary S.

Position: Director

Appointed: 01 August 2001

Andrew P.

Position: Director

Appointed: 01 August 2001

David S.

Position: Secretary

Appointed: 15 May 1998

Resigned: 23 March 2001

Stephen H.

Position: Secretary

Appointed: 31 December 1993

Resigned: 15 May 1998

Kenneth B.

Position: Director

Appointed: 08 August 1991

Resigned: 31 July 2001

Terence M.

Position: Secretary

Appointed: 08 August 1991

Resigned: 31 December 1993

David S.

Position: Director

Appointed: 08 August 1991

Resigned: 23 August 2001

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Ck Supplies (Uk) Limited from Leicester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ck Supplies (Uk) Limited

West Walk Building 110 Regent Road, Leicester, LE1 7LT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04241781
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth465 736234 940       
Balance Sheet
Cash Bank On Hand  77 79943 9185 08410 62024 87510 06733 539
Current Assets607 993300 559302 863252 971233 413252 052261 273285 646247 669
Debtors425 497142 698147 767142 375181 720201 118205 270245 460191 454
Net Assets Liabilities  195 329198 281179 647208 353211 420244 475229 929
Property Plant Equipment  73 47456 49943 51033 55924 71619 05911 070
Total Inventories  77 29766 67846 60940 31431 12830 119 
Cash Bank In Hand39 55943 595       
Intangible Fixed Assets5 1003 400       
Stocks Inventory142 937114 266       
Tangible Fixed Assets90 43095 681       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve465 734234 938       
Shareholder Funds465 736234 940       
Other
Accumulated Amortisation Impairment Intangible Assets  6 8008 5008 5008 5008 5008 500 
Accumulated Depreciation Impairment Property Plant Equipment  189 458206 433219 422229 373195 112200 769160 280
Average Number Employees During Period    54444
Creditors  170 590101 88990 03270 88269 87356 60926 793
Future Minimum Lease Payments Under Non-cancellable Operating Leases   118 00076 0009 75025 000189 583154 583
Increase From Amortisation Charge For Year Intangible Assets   1 700     
Increase From Depreciation Charge For Year Property Plant Equipment   16 97512 9899 9517 3665 6573 127
Intangible Assets  1 700      
Intangible Assets Gross Cost  8 5008 5008 5008 5008 5008 500 
Net Current Assets Liabilities387 341152 601132 273151 082143 381181 170191 400229 037220 876
Number Shares Issued Fully Paid   2222  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      41 627 43 616
Other Disposals Property Plant Equipment      43 104 48 478
Par Value Share 1 11    
Property Plant Equipment Gross Cost  262 932262 932262 932262 932219 828219 828171 350
Provisions For Liabilities Balance Sheet Subtotal  12 1189 3007 2446 3764 6963 6212 017
Total Assets Less Current Liabilities482 871251 682207 447207 581186 891214 729216 116248 096231 946
Creditors Due Within One Year220 652147 958       
Fixed Assets95 53099 081       
Intangible Fixed Assets Aggregate Amortisation Impairment3 4005 100       
Intangible Fixed Assets Amortisation Charged In Period 1 700       
Intangible Fixed Assets Cost Or Valuation8 5008 500       
Number Shares Allotted 2       
Provisions For Liabilities Charges17 13516 742       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 26 587       
Tangible Fixed Assets Cost Or Valuation254 486262 932       
Tangible Fixed Assets Depreciation164 056167 251       
Tangible Fixed Assets Depreciation Charged In Period 21 146       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 951       
Tangible Fixed Assets Disposals 18 141       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 24th, October 2023
Free Download (8 pages)

Company search

Advertisements