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

B.t.s. Skips Limited LONDON


B.t.s. Skips started in year 1993 as Private Limited Company with registration number 02793473. The B.t.s. Skips company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 67 Westow Street. Postal code: SE19 3RW.

The company has 2 directors, namely Artil A., Blerim R.. Of them, Artil A., Blerim R. have been with the company the longest, being appointed on 18 January 2024. 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 - William K. who worked with the the company until 10 April 2024.

This company operates within the BR3 1TB postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0224772 . It is located at Railway Yard, 1c Dartmouth Road, London with a total of 5 cars.

B.t.s. Skips Limited Address / Contact

Office Address 67 Westow Street
Town London
Post code SE19 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02793473
Date of Incorporation Wed, 24th Feb 1993
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (32 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Artil A.

Position: Director

Appointed: 18 January 2024

Blerim R.

Position: Director

Appointed: 18 January 2024

Andrew S.

Position: Director

Appointed: 26 March 1993

Resigned: 10 April 2024

William K.

Position: Director

Appointed: 24 February 1993

Resigned: 10 April 2024

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1993

Resigned: 24 February 1993

Gerald K.

Position: Director

Appointed: 24 February 1993

Resigned: 31 May 2009

William K.

Position: Secretary

Appointed: 24 February 1993

Resigned: 10 April 2024

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 24 February 1993

Resigned: 24 February 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we established, there is Artil A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Blerim R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Artil A.

Notified on 24 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Blerim R.

Notified on 24 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Andrew S.

Notified on 6 April 2016
Ceased on 24 January 2024
Nature of control: 25-50% voting rights
25-50% shares

William K.

Notified on 6 April 2016
Ceased on 24 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth51 12210 461-290-6 1921 178       
Balance Sheet
Cash Bank In Hand26 0333 5499 56412 77210 300       
Cash Bank On Hand    10 30027 02614 79612 39123 45625 55513 07025 181
Current Assets98 74862 90346 57645 15553 30559 84542 39231 38640 73054 43730 84753 114
Debtors72 71559 35437 01232 38343 00532 81927 59618 99517 27428 88217 77727 933
Net Assets Liabilities      -28 081-50 878-57 811-60 147-73 357-45 811
Other Debtors     1 23474    9 803
Property Plant Equipment    23 13520 21625 58958 89774 90473 40055 44451 913
Tangible Fixed Assets47 10932 91731 42526 54823 135       
Reserves/Capital
Called Up Share Capital33333       
Profit Loss Account Reserve-74 82010 458-293-6 1951 175       
Shareholder Funds51 12210 461-290-6 1921 178       
Other
Amount Specific Advance Or Credit Directors   10 00713 0771 234      
Amount Specific Advance Or Credit Made In Period Directors    3 07014 311      
Accumulated Depreciation Impairment Property Plant Equipment    32 86535 78429 11119 30335 79659 60656 12171 333
Average Number Employees During Period     4434444
Creditors    75 262113 83896 06227 02540 74631 80615 5414 025
Creditors Due Within One Year94 73585 35978 29177 89575 262       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 25918 5504 156  4 040
Disposals Property Plant Equipment      13 50021 5009 500  9 234
Finance Lease Liabilities Present Value Total       27 02540 74631 80615 5414 025
Increase Decrease In Property Plant Equipment       45 000 13 072 16 895
Increase From Depreciation Charge For Year Property Plant Equipment     2 9194 5868 74220 64923 81017 95616 782
Net Current Assets Liabilities4 013-22 456-31 715-32 740-21 957-53 993-53 670-82 750-91 969-101 741-113 260-93 699
Number Shares Allotted 3333       
Other Creditors    57 39771 81569 40991 472102 590118 717114 285107 217
Other Taxation Social Security Payable    4 34427 13816 9436 2274 3222 2245 4358 597
Par Value Share 1111       
Property Plant Equipment Gross Cost    56 00056 00054 70078 200110 700133 006100 072116 967
Revaluation Reserve125 939           
Share Capital Allotted Called Up Paid33333       
Tangible Fixed Assets Additions  4 900         
Tangible Fixed Assets Cost Or Valuation79 10051 10056 00056 000        
Tangible Fixed Assets Depreciation31 99118 18324 57529 45232 865       
Tangible Fixed Assets Depreciation Charged In Period 7 1616 3924 8773 413       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 969          
Tangible Fixed Assets Disposals 28 000          
Total Additions Including From Business Combinations Property Plant Equipment      12 20045 00042 00022 306 18 445
Total Assets Less Current Liabilities51 12210 461-290-6 1921 178-33 777-28 081-23 853-17 065-28 341-57 816-41 786
Trade Creditors Trade Payables    13 52114 8859 71010 00113 27216 1633 77015 641
Trade Debtors Trade Receivables    43 00531 58527 52218 99517 27428 88217 77718 130

Transport Operator Data

Railway Yard
Address 1c Dartmouth Road
City London
Post code SE23 3HN
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Extension of current accouting period to December 31, 2023
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements