Busypledge Limited UPMINSTER


Founded in 1987, Busypledge, classified under reg no. 02182221 is an active company. Currently registered at The Warren RM14 3PR, Upminster the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Sun, 31st Oct 2021.

The firm has one director. Graham F., appointed on 10 January 1992. There are currently no secretaries appointed. As of 19 April 2024, there were 4 ex directors - Linda F., Scot B. and others listed below. There were no ex secretaries.

Busypledge Limited Address / Contact

Office Address The Warren
Office Address2 Fen Lane
Town Upminster
Post code RM14 3PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02182221
Date of Incorporation Thu, 22nd Oct 1987
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Graham F.

Position: Director

Appointed: 10 January 1992

Linda F.

Position: Secretary

Resigned: 01 March 2022

Linda F.

Position: Director

Appointed: 15 April 2019

Resigned: 01 March 2022

Scot B.

Position: Director

Appointed: 01 March 2005

Resigned: 19 October 2007

Terry F.

Position: Director

Appointed: 01 June 1993

Resigned: 31 March 2019

William S.

Position: Director

Appointed: 10 January 1992

Resigned: 05 May 1993

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Graham F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Linda F. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham F.

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

Linda F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth9 62012 72974 685     
Balance Sheet
Cash Bank On Hand  5 4229 0831 9325 7366 5301 408
Current Assets375 935460 56781 958540 999577 105587 66712 3012 134
Debtors1 4034 45075 0361 003986 5035 771726
Net Assets Liabilities  74 68533 013475-22 873186-7 949
Other Debtors  75 0361 003981215 771726
Property Plant Equipment  33 89626 69623 79020 12212 8541 289
Total Inventories  1 500530 913575 075575 428  
Cash Bank In Hand8 912275 422     
Stocks Inventory365 620456 0901 500     
Tangible Fixed Assets51 27440 09633 896     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve9 52012 62974 585     
Shareholder Funds9 62012 72974 685     
Other
Accumulated Depreciation Impairment Property Plant Equipment  71 12878 93883 29286 96042 9255 965
Average Number Employees During Period     442
Corporation Tax Payable  26 3123 3393 907 12 193572
Corporation Tax Recoverable     3 907  
Creditors  34 390529 610596 250626 83922 52711 127
Future Minimum Lease Payments Under Non-cancellable Operating Leases    6 41718 65410 6602 665
Increase From Depreciation Charge For Year Property Plant Equipment   7 8104 3543 6682 295248
Net Current Assets Liabilities-31 399-19 34847 56811 389-19 145-39 172-10 226-8 993
Number Shares Issued Fully Paid   100100100100 
Other Creditors  2 920525 399583 694624 4274 54510 422
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      46 33037 208
Other Disposals Property Plant Equipment      51 30348 525
Other Taxation Social Security Payable  5 1588728 6492 4125 789133
Par Value Share 111111 
Property Plant Equipment Gross Cost  105 024105 634107 082107 08255 7797 254
Provisions For Liabilities Balance Sheet Subtotal  6 7795 0724 1703 8232 442245
Total Additions Including From Business Combinations Property Plant Equipment   6101 448   
Total Assets Less Current Liabilities19 87520 74881 46438 0854 645-19 0502 628-7 704
Trade Debtors Trade Receivables     2 475  
Amount Due From To Related Party 458 802      
Creditors Due Within One Year407 334479 91534 390     
Number Shares Allotted 100100     
Provisions For Liabilities Charges10 2558 0196 779     
Share Capital Allotted Called Up Paid100100100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Extension of current accouting period to Fri, 31st Mar 2023
filed on: 22nd, December 2022
Free Download (1 page)

Company search

Advertisements