Bursali Towels (UK) Limited PONTYPRIDD


Founded in 2005, Bursali Towels (UK), classified under reg no. 05481314 is an active company. Currently registered at Unit 1 Rizla House CF37 5SP, Pontypridd the company has been in the business for nineteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 2 directors in the the company, namely Gareth V. and Stephen V.. In addition one secretary - Gareth V. - is with the firm. At the moment 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.

Bursali Towels (UK) Limited Address / Contact

Office Address Unit 1 Rizla House
Office Address2 Severn Road Treforest Ind Estate
Town Pontypridd
Post code CF37 5SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05481314
Date of Incorporation Wed, 15th Jun 2005
Industry Wholesale of textiles
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Gareth V.

Position: Director

Appointed: 25 November 2014

Gareth V.

Position: Secretary

Appointed: 21 February 2008

Stephen V.

Position: Director

Appointed: 24 January 2008

Stephen V.

Position: Director

Appointed: 03 May 2007

Resigned: 30 November 2007

Aysegul B.

Position: Secretary

Appointed: 29 November 2005

Resigned: 21 February 2008

John M.

Position: Secretary

Appointed: 10 October 2005

Resigned: 29 November 2005

Nihat B.

Position: Director

Appointed: 15 June 2005

Resigned: 24 January 2008

Jean C.

Position: Director

Appointed: 15 June 2005

Resigned: 15 June 2005

Aysegul B.

Position: Secretary

Appointed: 15 June 2005

Resigned: 10 October 2005

Overcliffe Company Services Limited

Position: Secretary

Appointed: 15 June 2005

Resigned: 15 June 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Stephen V. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen V.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand19 662196 117272 603480 529477 194
Current Assets514 972590 683878 884930 005976 645
Debtors62 69736 867303 57297 66667 197
Net Assets Liabilities342 669371 199607 098825 657855 360
Other Debtors13 11120 3029722 0645 765
Property Plant Equipment123 494114 90470 483117 88488 413
Total Inventories432 613357 699302 709351 810432 254
Other
Accrued Liabilities Deferred Income 56 48311 08118 18853 609
Accumulated Depreciation Impairment Property Plant Equipment127 151165 452141 378163 714193 185
Average Number Employees During Period87787
Bank Borrowings Overdrafts41 61628 862  392
Comprehensive Income Expense120 59963 825   
Corporation Tax Payable29 64346 97779 15340 548 
Creditors95 030161 478262 167188 227184 337
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -47 568-12 719 
Disposals Property Plant Equipment  -82 280  
Dividends Paid52 94135 294   
Dividends Paid On Shares 35 29447 05929 412 
Finished Goods Goods For Resale 357 699302 709351 810432 254
Fixed Assets123 494114 90470 483117 88488 413
Further Operating Expense Item Component Total Operating Expenses 122 784136 168  
Income Expense Recognised Directly In Equity-52 941-35 294   
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -22 000 
Increase Decrease In Depreciation Impairment Property Plant Equipment  23 49435 05529 471
Increase From Depreciation Charge For Year Property Plant Equipment 38 30123 49435 05529 471
Net Current Assets Liabilities419 942429 205616 717741 778792 308
Other Creditors8 67156 848643783878
Other Remaining Borrowings 28 8628 33434 00525 361
Other Taxation Social Security Payable8 9013 425140 511110 213 
Prepayments Accrued Income 8 6027 72364 48234 875
Profit Loss120 59963 825   
Property Plant Equipment Gross Cost250 645280 356211 861281 598281 598
Taxation Social Security Payable   150 761117 664
Total Additions Including From Business Combinations Property Plant Equipment 29 71113 78591 737 
Total Assets Less Current Liabilities543 436544 109687 200859 662880 721
Trade Creditors Trade Payables6 19925 36622 44518 49511 794
Trade Debtors Trade Receivables49 58628 265294 87731 12026 557

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 3rd, November 2023
Free Download (10 pages)

Company search

Advertisements