Bts Fabrications Limited NEWTON AYCLIFFE


Founded in 2006, Bts Fabrications, classified under reg no. 05724242 is an active company. Currently registered at Unit 7 Central Park DL5 6HT, Newton Aycliffe the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 6 directors in the the firm, namely Nigel F., Marcia A. and Gary L. and others. In addition one secretary - Marcia A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bts Fabrications Limited Address / Contact

Office Address Unit 7 Central Park
Office Address2 Woodham Road Aycliffe Business Park
Town Newton Aycliffe
Post code DL5 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05724242
Date of Incorporation Tue, 28th Feb 2006
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Nigel F.

Position: Director

Appointed: 25 September 2023

Marcia A.

Position: Director

Appointed: 07 July 2020

Gary L.

Position: Director

Appointed: 30 November 2019

David A.

Position: Director

Appointed: 19 February 2010

Philip A.

Position: Director

Appointed: 19 February 2010

Marcia A.

Position: Secretary

Appointed: 19 February 2010

Bryan A.

Position: Director

Appointed: 02 April 2008

David P.

Position: Director

Appointed: 19 September 2017

Resigned: 07 November 2023

Susan A.

Position: Director

Appointed: 02 April 2008

Resigned: 01 June 2014

Nicola R.

Position: Secretary

Appointed: 13 November 2006

Resigned: 18 February 2010

Robert H.

Position: Secretary

Appointed: 28 February 2006

Resigned: 13 November 2006

Robert H.

Position: Director

Appointed: 28 February 2006

Resigned: 13 November 2006

Tony L.

Position: Director

Appointed: 28 February 2006

Resigned: 18 February 2010

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Bryan A. This PSC has significiant influence or control over the company,. The second one in the PSC register is David A. This PSC owns 25-50% shares. Moving on, there is Philip A., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Bryan A.

Notified on 27 February 2017
Nature of control: significiant influence or control

David A.

Notified on 27 February 2017
Nature of control: 25-50% shares

Philip A.

Notified on 27 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth570 290710 495       
Balance Sheet
Cash Bank On Hand 393 967477 199278 292441 013492 669494 968825 346464 174
Current Assets1 459 6301 541 6501 632 9222 026 5782 390 4662 650 0552 737 0172 715 9462 746 402
Debtors1 077 4581 010 7621 069 9931 638 1461 861 8412 044 1552 166 2631 616 7412 170 392
Net Assets Liabilities 710 495831 157937 088989 186984 8171 085 7311 104 3321 045 905
Other Debtors 55 705147 452227 088256 062374 709317 536213 711266 411
Property Plant Equipment 566 279385 191631 3521 153 9951 812 1822 370 8762 198 8952 256 573
Total Inventories 136 92185 730110 14087 613113 23175 786273 859111 836
Cash Bank In Hand311 918393 967       
Stocks Inventory70 254136 921       
Tangible Fixed Assets460 686566 279       
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve520 290660 495       
Shareholder Funds570 290710 495       
Other
Accumulated Depreciation Impairment Property Plant Equipment 706 389850 654985 2971 167 3621 558 8601 819 2282 078 7642 346 534
Additions Other Than Through Business Combinations Property Plant Equipment  13 817418 906723 9581 089 052847 80792 555351 943
Average Number Employees During Period    4448455155
Bank Borrowings Overdrafts    181 720217 699834 5121 180 437803 785
Corporation Tax Payable 62 66925 32733 64338 338    
Corporation Tax Recoverable      106 772 41 780
Creditors 195 491115 81376 573222 437887 0871 693 1001 273 9241 025 366
Dividends Paid    198 560198 560182 000182 000183 500
Increase From Depreciation Charge For Year Property Plant Equipment  160 675172 745201 315430 865261 381264 536285 787
Net Current Assets Liabilities317 319422 686616 687445 889174 117283 434631 667403 07391 299
Number Shares Issued Fully Paid   50 000     
Other Creditors 195 491115 81376 57340 717669 388858 58893 487221 581
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 41061 51719 25015 9521 0135 00018 017
Other Disposals Property Plant Equipment  50 64061 51719 25015 95228 7455 00026 495
Other Taxation Social Security Payable 106 074120 65172 787144 158130 196240 15438 61497 181
Par Value Share 1 1     
Profit Loss    274 073170 776282 914200 601125 073
Property Plant Equipment Gross Cost 1 272 6681 235 8451 593 2342 297 9423 371 0424 190 1044 277 6594 603 107
Provisions For Liabilities Balance Sheet Subtotal 82 97954 90863 58093 074223 712223 712223 712276 601
Total Assets Less Current Liabilities778 005988 9651 001 8781 077 2411 328 1122 095 6163 002 5432 601 9682 347 872
Trade Creditors Trade Payables 749 830718 8351 086 4141 479 9761 444 613898 2291 323 7431 871 498
Trade Debtors Trade Receivables 955 057922 5411 411 0581 605 7781 669 4461 741 9551 403 0301 862 201
Creditors Due After One Year145 278195 491       
Creditors Due Within One Year1 142 3111 118 964       
Number Shares Allotted 50 000       
Provisions For Liabilities Charges62 43782 979       
Share Capital Allotted Called Up Paid50 00050 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Tue, 7th Nov 2023 - the day director's appointment was terminated
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements