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

Bsm Packaging Supplies Limited HOCKLEY


Founded in 1990, Bsm Packaging Supplies, classified under reg no. 02508832 is an active company. Currently registered at 20-21 Eldon Way SS5 4AD, Hockley the company has been in the business for thirty four years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Claire T. and Steven T.. In addition one secretary - Claire T. - is with the firm. At present 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.

Bsm Packaging Supplies Limited Address / Contact

Office Address 20-21 Eldon Way
Town Hockley
Post code SS5 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02508832
Date of Incorporation Tue, 5th Jun 1990
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Claire T.

Position: Secretary

Appointed: 19 November 2018

Claire T.

Position: Director

Appointed: 19 November 2018

Steven T.

Position: Director

Appointed: 05 June 1990

Mark W.

Position: Director

Appointed: 05 June 1990

Resigned: 01 June 2000

Vivienne W.

Position: Secretary

Appointed: 05 June 1990

Resigned: 01 June 2000

Barrie S.

Position: Director

Appointed: 05 June 1990

Resigned: 20 September 2018

Sylvia S.

Position: Secretary

Appointed: 05 June 1990

Resigned: 19 November 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Steven T. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Barrie S. This PSC owns 25-50% shares.

Steven T.

Notified on 1 January 2017
Nature of control: 25-50% shares

Barrie S.

Notified on 1 January 2017
Ceased on 25 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-30
Net Worth326 510403 601521 682683 353807 437
Balance Sheet
Cash Bank In Hand292 875255 558387 771477 681326 248
Current Assets929 0981 023 4831 197 3921 237 8461 138 449
Debtors509 969623 527621 233578 335625 059
Net Assets Liabilities Including Pension Asset Liability326 510403 601521 682683 353807 437
Stocks Inventory126 254144 398188 388181 830187 142
Tangible Fixed Assets60 77069 254169 122137 312133 659
Reserves/Capital
Called Up Share Capital1010101010
Profit Loss Account Reserve306 504383 595501 676663 347787 431
Shareholder Funds326 510403 601521 682683 353807 437
Other
Creditors Due After One Year241 420191 018275 290174 53240 655
Creditors Due Within One Year413 800489 485549 573502 506409 700
Loans From Directors After One Year225 111178 480184 728128 950 
Net Current Assets Liabilities515 298533 998647 819735 340728 749
Number Shares Allotted 10101010
Obligations Under Finance Lease Hire Purchase Contracts After One Year16 30912 53890 56245 58240 655
Provisions For Liabilities Charges8 1388 63319 96914 76714 316
Share Capital Allotted Called Up Paid1010101010
Share Premium Account19 99619 99619 99619 99619 996
Tangible Fixed Assets Additions 31 220140 73917 69543 870
Tangible Fixed Assets Cost Or Valuation152 651182 141283 000288 931318 401
Tangible Fixed Assets Depreciation91 881112 887113 878151 619184 742
Tangible Fixed Assets Depreciation Charged In Period 22 32627 24642 88843 252
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 32026 2555 14710 129
Tangible Fixed Assets Disposals 1 73039 88011 76414 400
Total Assets Less Current Liabilities576 068603 252816 941872 652862 408
Value Shares Allotted 1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
Free Download (6 pages)

Company search

Advertisements