Busy B Events Limited WITNEY


Busy B Events started in year 2006 as Private Limited Company with registration number 05776925. The Busy B Events company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Witney at 8 Walnut Close. Postal code: OX28 5XH.

The company has one director. Beverly R., appointed on 11 April 2006. There are currently no secretaries appointed. As of 1 June 2024, there was 1 ex secretary - Terence H.. There were no ex directors.

Busy B Events Limited Address / Contact

Office Address 8 Walnut Close
Town Witney
Post code OX28 5XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05776925
Date of Incorporation Tue, 11th Apr 2006
Industry Activities of conference organisers
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (122 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Beverly R.

Position: Director

Appointed: 11 April 2006

H Ad H Accountants Ltd

Position: Corporate Secretary

Appointed: 11 April 2009

Resigned: 05 May 2011

Terence H.

Position: Secretary

Appointed: 11 April 2006

Resigned: 11 April 2009

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Beverly R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Beverly R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth241151505135       
Balance Sheet
Cash Bank In Hand3 6654 9686 818670       
Cash Bank On Hand   6702 180      
Current Assets3 6774 9806 8182 7042 1809 75021 29319 53318 23520 04836 232
Debtors1212 2 034       
Intangible Fixed Assets18 00012 0006 000        
Property Plant Equipment   483363      
Tangible Fixed Assets597859645483       
Net Assets Liabilities       15 1736 08613 796 
Net Assets Liabilities Including Pension Asset Liability241151         
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve1415140535       
Shareholder Funds241151505135       
Other
Amount Specific Advance Or Credit Directors  2 5192 034408   5 790181 
Amount Specific Advance Or Credit Made In Period Directors   11 40210 570   5 79025 765 
Amount Specific Advance Or Credit Repaid In Period Directors   6 84913 012    31 736 
Accrued Liabilities Deferred Income   800800      
Accumulated Amortisation Impairment Intangible Assets   60 000       
Accumulated Depreciation Impairment Property Plant Equipment   1 5141 634      
Average Number Employees During Period    1111111
Corporation Tax Payable   1 823383      
Creditors   3 0522 3919 0309 6145 36210 0006 81511 154
Creditors Due Within One Year22 03317 68812 9583 052       
Fixed Assets18 59712 8596 6454833631 9501 3221 002751563423
Increase From Depreciation Charge For Year Property Plant Equipment    120      
Intangible Assets Gross Cost   60 000       
Intangible Fixed Assets Aggregate Amortisation Impairment42 00048 00054 00060 000       
Intangible Fixed Assets Amortisation Charged In Period 6 000 6 000       
Intangible Fixed Assets Cost Or Valuation60 00060 00060 000        
Net Current Assets Liabilities-18 356-12 708-6 140-348-21172011 67914 17115 33513 23325 078
Other Creditors   672       
Other Taxation Social Security Payable   -243799      
Property Plant Equipment Gross Cost   1 997       
Tangible Fixed Assets Cost Or Valuation1 4481 9971 997        
Tangible Fixed Assets Depreciation8511 1381 3521 514       
Tangible Fixed Assets Depreciation Charged In Period 287 162       
Total Assets Less Current Liabilities2411515051351522 67013 00115 17316 08613 79625 501
Trade Creditors Trade Payables    1      
Advances Credits Directors 13 3012 5192 034       
Advances Credits Made In Period Directors  29 686        
Advances Credits Repaid In Period Directors  18 904        
Number Shares Allotted 100         
Par Value Share 1         
Share Capital Allotted Called Up Paid100100         
Tangible Fixed Assets Additions 549         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
Free Download (5 pages)

Company search

Advertisements