You are here: bizstats.co.uk > a-z index > B list > BV list

Bvs Transport Limited TIPTON


Bvs Transport started in year 2015 as Private Limited Company with registration number 09412804. The Bvs Transport company has been functioning successfully for nine years now and its status is active. The firm's office is based in Tipton at Old Corus Building. Postal code: DY4 9DE.

There is a single director in the company at the moment - Sukhpal S., appointed on 4 November 2021. In addition, a secretary was appointed - Devinder M., appointed on 29 January 2021. Currenlty, the company lists one former director, whose name is Devinder M. and who left the the company on 4 November 2021. In addition, there is one former secretary - Devinder M. who worked with the the company until 4 November 2021.

Bvs Transport Limited Address / Contact

Office Address Old Corus Building
Office Address2 Barnfield Rd
Town Tipton
Post code DY4 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09412804
Date of Incorporation Thu, 29th Jan 2015
Industry Freight transport by road
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Sukhpal S.

Position: Director

Appointed: 04 November 2021

Devinder M.

Position: Secretary

Appointed: 29 January 2021

Devinder M.

Position: Secretary

Appointed: 29 January 2015

Resigned: 04 November 2021

Devinder M.

Position: Director

Appointed: 29 January 2015

Resigned: 04 November 2021

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Sukhpal S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Devinder M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sukhpal S.

Notified on 4 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Devinder M.

Notified on 6 April 2016
Ceased on 4 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1       
Balance Sheet
Cash Bank On Hand    1 92168 342205 18854 766
Current Assets 102 082135 26031 191171 508406 872494 543555 231
Debtors1   169 587338 530289 355500 465
Net Assets Liabilities 10 31719 001-14 33639 63458 324301 265348 590
Other Debtors     113 55081 25096 250
Property Plant Equipment   141 783239 466192 357184 655 
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Accrued Liabilities    1 2501 2503 00017 510
Accumulated Depreciation Impairment Property Plant Equipment   59 465119 082146 241174 343113 575
Average Number Employees During Period 55 17161618
Bank Borrowings Overdrafts     100 00043 33359 501
Corporation Tax Payable    2 7356 31455 30656 286
Creditors 37 74529 630102 375177 846193 842107 525269 133
Disposals Decrease In Depreciation Impairment Property Plant Equipment     20 93018 06291 209
Disposals Property Plant Equipment     35 45034 600163 150
Finance Lease Liabilities Present Value Total    177 84693 84264 19213 854
Fixed Assets 44 04252 034141 783    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       -67 000
Increase From Depreciation Charge For Year Property Plant Equipment    59 61748 08946 16429 907
Net Current Assets Liabilities 4 020-3 403-53 744-21 98659 809224 135286 098
Number Shares Allotted1       
Other Taxation Social Security Payable    10 8424 4672 397-5 096
Par Value Share1       
Prepayments     6 56221 541100 149
Property Plant Equipment Gross Cost   201 248358 548338 598358 9981 653
Total Additions Including From Business Combinations Property Plant Equipment    157 30015 50055 0003 552
Total Assets Less Current Liabilities148 06248 63188 039217 480252 166408 790371 923
Trade Creditors Trade Payables    25 623143 21069 17581 888
Trade Debtors Trade Receivables    169 587218 418186 564185 902
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       -15 320
Value Shares Allotted1       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Monday 29th January 2024
filed on: 16th, February 2024
Free Download (3 pages)

Company search