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

Bsf Solid Surfaces Limited BRENTWOOD


Founded in 1991, Bsf Solid Surfaces, classified under reg no. 02579396 is an active company. Currently registered at 22 Tallon Road CM13 1TJ, Brentwood the company has been in the business for 33 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since April 15, 1998 Bsf Solid Surfaces Limited is no longer carrying the name Caad Architectural Aluminium Doors.

At present there are 4 directors in the the company, namely Paul B., Nicola B. and Elizabeth B. and others. In addition one secretary - Elizabeth B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Irene H. who worked with the the company until 16 April 1998.

Bsf Solid Surfaces Limited Address / Contact

Office Address 22 Tallon Road
Office Address2 Hutton Industrial Estate
Town Brentwood
Post code CM13 1TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02579396
Date of Incorporation Mon, 4th Feb 1991
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Paul B.

Position: Director

Appointed: 16 July 2018

Nicola B.

Position: Director

Appointed: 28 November 2001

Elizabeth B.

Position: Director

Appointed: 04 February 1991

David B.

Position: Director

Appointed: 04 February 1991

Elizabeth B.

Position: Secretary

Appointed: 04 February 1991

Joseph O.

Position: Director

Appointed: 01 August 2016

Resigned: 16 March 2018

Irene H.

Position: Secretary

Appointed: 27 March 1998

Resigned: 16 April 1998

Mbc Nominees Limited

Position: Nominee Director

Appointed: 04 February 1991

Resigned: 04 February 1991

Peter M.

Position: Director

Appointed: 04 February 1991

Resigned: 27 March 1998

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 04 February 1991

Resigned: 04 February 1991

People with significant control

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

David B.

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

Elizabeth B.

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

Company previous names

Caad Architectural Aluminium Doors April 15, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-06-30
Net Worth199 261122 428193137 982255 238      
Balance Sheet
Cash Bank In Hand141 63256 0272 29829 763195 111      
Cash Bank On Hand    195 11170 1205 0348 7512 90525 90151 110
Current Assets369 702256 452145 703346 278394 292254 969135 092183 101252 957248 344309 831
Debtors151 871152 582131 687291 643172 898169 538114 736149 364223 664200 137227 539
Net Assets Liabilities    255 238120 7682035 774123 75734 553103 194
Net Assets Liabilities Including Pension Asset Liability199 261122 428193137 982255 238      
Other Debtors    2 4598 46715 2445 161102 349117 85812 054
Property Plant Equipment    36 80822 52117 44358 87966 47575 139166 676
Stocks Inventory76 19947 84311 71824 87226 283      
Tangible Fixed Assets82 28962 44144 17549 74936 808      
Total Inventories    26 28315 31123 56024 98626 38822 30631 182
Reserves/Capital
Called Up Share Capital2020202020      
Profit Loss Account Reserve199 241122 408173137 962255 218      
Shareholder Funds199 261122 428193137 982255 238      
Other
Accumulated Depreciation Impairment Property Plant Equipment    193 741195 928203 237146 060154 646161 688186 342
Amounts Recoverable On Contracts    20 95717 19317 6568 0738 4261 99130 207
Average Number Employees During Period     141616151415
Creditors    4 632152 634160 75350 0008 14447 526107 262
Creditors Due After One Year25 58117 33438 4888 3384 632      
Creditors Due Within One Year213 742169 109144 262241 315165 146      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 270 18 863 1 900 
Disposals Property Plant Equipment     14 500 18 863 1 900 
Finance Lease Liabilities Present Value Total    4 632   8 1443 35964 938
Increase From Depreciation Charge For Year Property Plant Equipment     12 4577 3095 0428 5868 94224 654
Net Current Assets Liabilities155 96087 3431 441104 963229 146102 335-25 66126 89565 4268 50875 310
Number Shares Allotted 20202020      
Other Creditors    8 08412 74610 56150 00041 17859 79466 059
Other Taxation Social Security Payable    94 37743 80662 26266 86744 471106 80839 405
Par Value Share 1111      
Property Plant Equipment Gross Cost    14 500218 449220 680204 939221 121236 827353 018
Provisions For Liabilities Balance Sheet Subtotal    6 0844 088   1 56831 530
Provisions For Liabilities Charges13 40710 0226 9358 3926 084      
Share Capital Allotted Called Up Paid2020202020      
Tangible Fixed Assets Additions   19 494       
Tangible Fixed Assets Cost Or Valuation211 055211 055211 055230 549       
Tangible Fixed Assets Depreciation128 766148 614166 880180 800193 741      
Tangible Fixed Assets Depreciation Charged In Period 19 84818 26613 92012 941      
Total Additions Including From Business Combinations Property Plant Equipment     2 4002 2313 12216 18217 606116 191
Total Assets Less Current Liabilities238 249149 78445 616154 712265 954124 85635 13885 774131 90183 647241 986
Trade Creditors Trade Payables    58 97896 08287 93053 17597 40262 616104 422
Trade Debtors Trade Receivables    149 482143 87881 836136 130112 88980 288185 278
Bank Borrowings Overdrafts         44 16742 324
Increase Decrease In Property Plant Equipment        14 000 111 500

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 26th, September 2022
Free Download (11 pages)

Company search

Advertisements