B.s. Russell (commercials) Limited

General information

Name:

B.s. Russell (commercials) Ltd

Office Address:

Charlton House Dour Street CT16 1BL Dover

Number: 02700557

Incorporation date: 1992-03-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

B.s. Russell (commercials) Limited with Companies House Reg No. 02700557 has been competing in the field for thirty two years. This Private Limited Company is located at Charlton House, Dour Street in Dover and its area code is CT16 1BL. The company's Standard Industrial Classification Code is 45310 meaning Wholesale trade of motor vehicle parts and accessories. B.s. Russell (commercials) Ltd reported its account information for the period that ended on 2022-03-31. The latest confirmation statement was filed on 2023-03-25.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 28 transactions from worth at least 500 pounds each, amounting to £23,916 in total. The company also worked with the Redbridge (4 transactions worth £1,376 in total) and the Gravesham Borough Council (1 transaction worth £874 in total). B.s. Russell (commercials) was the service provided to the Brighton & Hove City Council covering the following areas: Direct Transport Costs, Management Services (dec) and Transport Related was also the service provided to the Gravesham Borough Council Council covering the following areas: Licences, Mot Tests, Etc..

The data obtained that details this specific enterprise's members suggests there are three directors: Ian R., Brian R. and Peter M. who became members of the Management Board on 2008-03-03, 1992-04-01.

Financial data based on annual reports

Company staff

Ian R.

Role: Director

Appointed: 03 March 2008

Latest update: 9 November 2023

Brian R.

Role: Director

Appointed: 01 April 1992

Latest update: 9 November 2023

Peter M.

Role: Director

Appointed: 01 April 1992

Latest update: 9 November 2023

People with significant control

Ian R. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian R.
Notified on 31 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian R.
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 10 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 10 December 2013
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 15 December 2014
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 2014-04-01
Date Approval Accounts 11 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 2014-03-31
Annual Accounts
End Date For Period Covered By Report 2015-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 3 £ 826.02
2015-02-13 PAY00738287 £ 337.33 Direct Transport Costs
2015-07-31 PAY00785434 £ 270.40 Direct Transport Costs
2014 Brighton & Hove City 2 £ 2 022.42
2014-08-15 PAY00688282 £ 1 530.14 Direct Transport Costs
2014-09-12 PAY00695646 £ 492.28 Direct Transport Costs
2014 Gravesham Borough Council 1 £ 874.07
2014-08-22 258342 £ 874.07 Licences, Mot Tests, Etc.
2013 Brighton & Hove City 7 £ 3 549.76
2013-05-10 PAY00567649 £ 1 024.95 Direct Transport Costs
2013-04-24 PAY00562832 £ 891.09 Direct Transport Costs
2012 Brighton & Hove City 2 £ 2 516.41
2012-05-16 PAY00475804 £ 1 483.15 Direct Transport Costs
2012-04-13 PAY00467722 £ 1 033.26 Management Services (dec)
2011 Brighton & Hove City 6 £ 8 131.26
2011-01-26 PAY00355686 £ 3 005.63 Direct Transport Costs
2011-10-12 PAY00420800 £ 1 688.13 Direct Transport Costs
2010 Redbridge 4 £ 1 376.00
2010-04-09 621517 £ 672.00 Supplies And Services / Equipment, Furniture And Materials
2010-04-14 621593 £ 501.00 Supplies And Services / Equipment, Furniture And Materials
2010 Brighton & Hove City 8 £ 6 870.13
2010-07-07 03812758 £ 1 740.66 Transport Related
2010-06-25 03789166 £ 1 275.65 Transport Related

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45200 : Maintenance and repair of motor vehicles
  • 45111 : Sale of new cars and light motor vehicles
32
Company Age

Similar companies nearby

Closest companies