Busymost Limited ILFORD


Busymost started in year 1988 as Private Limited Company with registration number 02299785. The Busymost company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Ilford at 16 Khartoum Road. Postal code: IG1 2NP.

Currently there are 2 directors in the the company, namely Michael P. and Olymbos P.. In addition one secretary - Michael P. - is with the firm. As of 19 April 2024, there was 1 ex secretary - Eleni P.. There were no ex directors.

Busymost Limited Address / Contact

Office Address 16 Khartoum Road
Town Ilford
Post code IG1 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02299785
Date of Incorporation Mon, 26th Sep 1988
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Michael P.

Position: Director

Appointed: 01 July 2013

Michael P.

Position: Secretary

Appointed: 22 March 2011

Olymbos P.

Position: Director

Appointed: 27 September 1988

Eleni P.

Position: Secretary

Appointed: 31 December 1991

Resigned: 21 March 2011

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Olymbos P. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Michael P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Constantinos P., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Olymbos P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael P.

Notified on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Constantinos P.

Notified on 6 April 2016
Ceased on 1 March 2019
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 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand45 59631 98019 3099 336
Current Assets54 03040 07926 28513 198
Debtors8 4348 0996 9763 862
Net Assets Liabilities-103 947-118 620-127 942-146 941
Other Debtors1 6051 8071 8042 184
Property Plant Equipment370 438370 574370 093370 841
Other
Accumulated Depreciation Impairment Property Plant Equipment 55 14055 86856 783
Additions Other Than Through Business Combinations Property Plant Equipment 9832471 663
Average Number Employees During Period-2-2-2-2
Bank Borrowings Overdrafts8509 5008 5008 000
Creditors299 294309 570313 099327 759
Increase From Depreciation Charge For Year Property Plant Equipment 847728915
Net Current Assets Liabilities-245 264-269 491-286 814-314 561
Other Creditors262 090258 110258 221260 658
Property Plant Equipment Gross Cost 425 714425 961427 624
Taxation Social Security Payable188188262159
Trade Creditors Trade Payables36 16641 77246 11658 942
Trade Debtors Trade Receivables6 8296 2925 1721 678

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, March 2024
Free Download (10 pages)

Company search

Advertisements