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

Bsure Testing Limited CHELMSFORD


Founded in 2003, Bsure Testing, classified under reg no. 04730551 is an active company. Currently registered at Unit 5 The Aquarium CM2 0AU, Chelmsford the company has been in the business for twenty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 21st July 2003 Bsure Testing Limited is no longer carrying the name First Apex.

The firm has 2 directors, namely Kerry W., Ian B.. Of them, Ian B. has been with the company the longest, being appointed on 1 February 2005 and Kerry W. has been with the company for the least time - from 24 March 2016. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Geoffrey D. who worked with the the firm until 24 March 2016.

Bsure Testing Limited Address / Contact

Office Address Unit 5 The Aquarium
Office Address2 101 Lower Anchor Street
Town Chelmsford
Post code CM2 0AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04730551
Date of Incorporation Fri, 11th Apr 2003
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Kerry W.

Position: Director

Appointed: 24 March 2016

Ian B.

Position: Director

Appointed: 01 February 2005

Kim N.

Position: Director

Appointed: 24 March 2016

Resigned: 17 April 2018

Alan H.

Position: Director

Appointed: 24 March 2016

Resigned: 08 April 2021

William M.

Position: Director

Appointed: 24 March 2004

Resigned: 24 March 2016

William L.

Position: Director

Appointed: 01 September 2003

Resigned: 07 January 2004

Geoffrey D.

Position: Secretary

Appointed: 11 April 2003

Resigned: 24 March 2016

Rm Nominees Limited

Position: Corporate Director

Appointed: 11 April 2003

Resigned: 11 April 2003

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 11 April 2003

Resigned: 11 April 2003

David D.

Position: Director

Appointed: 11 April 2003

Resigned: 01 October 2015

Geoffrey D.

Position: Director

Appointed: 11 April 2003

Resigned: 24 March 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Ian B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Ian B.

Notified on 11 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

First Apex July 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth97 56166 601-170      
Balance Sheet
Cash Bank In Hand90 88251 19838 600      
Cash Bank On Hand  38 60039 42149 84455 104126 974141 28380 888
Current Assets167 140119 95386 471116 938122 556123 645188 750196 179130 585
Debtors76 25868 75547 87177 51772 71268 54161 77654 89649 697
Net Assets Liabilities  -1703 82716 15124 5523 45940 69617 655
Net Assets Liabilities Including Pension Asset Liability 66 601-170      
Other Debtors  11 51211 5128 3128 3128 3128 3127 343
Property Plant Equipment  4 4773 35811 9838 2705 0872 6561 727
Tangible Fixed Assets5 2193 9144 477      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve96 56165 601-1 170      
Shareholder Funds97 56166 601-170      
Other
Accumulated Depreciation Impairment Property Plant Equipment  25 65626 77530 46334 09237 61128 55429 483
Average Number Employees During Period   477766
Creditors  90 441116 001116 251105 89350 00050 00044 935
Creditors Due Within One Year74 79857 26690 441      
Disposals Property Plant Equipment     84 12 836 
Increase From Depreciation Charge For Year Property Plant Equipment   1 1193 6883 6293 5193 505929
Net Current Assets Liabilities92 34262 687-3 9709376 30517 75249 25688 47761 136
Number Shares Allotted 1 0001 000      
Number Shares Issued Fully Paid   1 0001 0001 000   
Other Creditors  42 48547 14464 33467 47491 39165 47518 090
Other Taxation Social Security Payable  3 2288 43012 1239 99215 7376 9336 801
Par Value Share 11111   
Property Plant Equipment Gross Cost  30 13330 13342 44642 36242 69831 210 
Provisions For Liabilities Balance Sheet Subtotal  6774682 1371 470884437273
Provisions For Liabilities Charges  677      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Additions  1 796      
Tangible Fixed Assets Cost Or Valuation28 33728 33730 133      
Tangible Fixed Assets Depreciation23 11824 42325 656      
Tangible Fixed Assets Depreciation Charged In Period 1 3051 233      
Total Additions Including From Business Combinations Property Plant Equipment    12 313 3361 348 
Total Assets Less Current Liabilities97 56166 6015074 29518 28826 02254 34391 13362 863
Trade Creditors Trade Payables  44 72860 42739 79428 42732 36635 29444 558
Trade Debtors Trade Receivables  36 35966 00564 40060 22953 46446 58442 354
Bank Borrowings Overdrafts      50 00050 00044 935
Disposals Decrease In Depreciation Impairment Property Plant Equipment       12 562 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements