Bunce (ashbury) Limited SWINDON


Bunce (ashbury) started in year 1971 as Private Limited Company with registration number 01008283. The Bunce (ashbury) company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Swindon at Bunce (ashbury) Ltd. Postal code: SN6 8LW.

At present there are 2 directors in the the firm, namely Marcel B. and Gabriel B.. In addition one secretary - William L. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Barbara B. who worked with the the firm until 31 July 2015.

Bunce (ashbury) Limited Address / Contact

Office Address Bunce (ashbury) Ltd
Office Address2 Ashbury
Town Swindon
Post code SN6 8LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01008283
Date of Incorporation Mon, 19th Apr 1971
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 53 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

William L.

Position: Secretary

Appointed: 29 November 2015

Marcel B.

Position: Director

Appointed: 29 November 2015

Gabriel B.

Position: Director

Appointed: 29 November 2015

Lasgin S.

Position: Director

Appointed: 30 June 2014

Resigned: 30 November 2015

Didier K.

Position: Director

Appointed: 30 June 2014

Resigned: 30 November 2015

Barbara B.

Position: Secretary

Appointed: 23 November 1993

Resigned: 31 July 2015

Rita B.

Position: Director

Appointed: 17 December 1991

Resigned: 23 November 1993

Stephen B.

Position: Director

Appointed: 17 December 1991

Resigned: 31 July 2015

Philip B.

Position: Director

Appointed: 17 December 1991

Resigned: 31 July 2015

Andrew B.

Position: Director

Appointed: 17 December 1991

Resigned: 31 July 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Marcel B. This PSC and has 75,01-100% shares. The second one in the PSC register is Gabriel B. This PSC owns 75,01-100% shares.

Marcel B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Gabriel B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth546 499201 677      
Balance Sheet
Cash Bank On Hand  13 098348 820345 092327 934210 482135 959
Current Assets769 4001 098 1832 965 2854 162 9742 844 1632 242 5693 253 1565 806 197
Debtors127 468133 871319 6461 078 823122 578105 800977 6521 009 034
Net Assets Liabilities  230 832242 155248 43533 01480 114102 437
Other Debtors  23 82544 545  70 639116 688
Property Plant Equipment  119 702122 036107 91596 885106 737135 698
Total Inventories  2 632 5412 735 3312 376 4931 808 8352 065 0224 661 204
Cash Bank In Hand61 07994 246      
Intangible Fixed Assets 311 271      
Net Assets Liabilities Including Pension Asset Liability546 499201 677      
Stocks Inventory580 853870 066      
Tangible Fixed Assets37 798108 518      
Reserves/Capital
Called Up Share Capital18 58620 000      
Profit Loss Account Reserve527 913181 677      
Shareholder Funds546 499201 677      
Other
Accumulated Amortisation Impairment Intangible Assets  78 555144 961232 193319 425406 657493 889
Accumulated Depreciation Impairment Property Plant Equipment  770 019718 406752 512747 206776 856824 926
Average Number Employees During Period  171819192024
Creditors  265 681929 293458 806103 8773 471 7076 055 661
Disposals Decrease In Depreciation Impairment Property Plant Equipment   85 144 43 77918 5001 888
Disposals Property Plant Equipment   87 295 50 98518 5001 888
Fixed Assets37 798419 789705 211876 591775 238676 976599 596541 325
Increase From Amortisation Charge For Year Intangible Assets   66 40687 23287 23287 23287 232
Increase From Depreciation Charge For Year Property Plant Equipment   33 53134 10638 47348 15049 958
Intangible Assets  585 509754 555667 323580 091492 859405 627
Intangible Assets Gross Cost  664 064899 516899 516899 516899 516 
Net Current Assets Liabilities555 548-175 1032 699 6043 233 6812 385 3572 138 6922 952 2255 616 773
Other Creditors  30 991398 8652 912 160 60 13145 131
Other Inventories  2 632 5412 735 3312 376 493   
Property Plant Equipment Gross Cost  889 721840 442860 427844 091883 593960 624
Taxation Social Security Payable  16 444188 148    
Total Additions Including From Business Combinations Intangible Assets   235 452    
Total Additions Including From Business Combinations Property Plant Equipment   38 01619 98534 64958 00278 919
Total Assets Less Current Liabilities593 346244 6863 404 8154 110 2723 160 5952 815 6683 551 8216 158 098
Trade Creditors Trade Payables  218 246342 280458 806 141 04882 039
Trade Debtors Trade Receivables  295 8211 078 823122 578 757 549330 998
Amounts Owed By Group Undertakings      84 10371 593
Amounts Owed To Group Undertakings      3 471 7076 055 661
Other Taxation Social Security Payable      99 19556 111
Accruals Deferred Income41 51516 312      
Creditors Due After One Year5 33226 697      
Creditors Due Within One Year239 3161 311 009      
Intangible Fixed Assets Additions 311 271      
Intangible Fixed Assets Cost Or Valuation 311 271      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal25 46437 723      
Tangible Fixed Assets Additions 97 968      
Tangible Fixed Assets Cost Or Valuation787 090861 558      
Tangible Fixed Assets Depreciation749 292753 040      
Tangible Fixed Assets Depreciation Charged In Period 27 248      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 500      
Tangible Fixed Assets Disposals 23 500      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, September 2023
Free Download (10 pages)

Company search

Advertisements