Bunce (ashbury) Limited

General information

Name:

Bunce (ashbury) Ltd

Office Address:

Bunce (ashbury) Ltd Ashbury SN6 8LW Swindon

Number: 01008283

Incorporation date: 1971-04-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bunce (ashbury) started conducting its operations in 1971 as a Private Limited Company registered with number: 01008283. This firm has been operating for fifty three years and it's currently active. This firm's head office is based in Swindon at Bunce (ashbury) Ltd. Anyone could also locate this business by the postal code of SN6 8LW. This enterprise's declared SIC number is 28990, that means Manufacture of other special-purpose machinery n.e.c.. Bunce (ashbury) Ltd released its latest accounts for the financial period up to 2023/03/31. The company's latest confirmation statement was filed on 2022/12/17.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 266 transactions from worth at least 500 pounds each, amounting to £550,816 in total. The company also worked with the Rutland County Council (3 transactions worth £6,749 in total) and the Newcastle City Council (5 transactions worth £6,708 in total). Bunce (ashbury) was the service provided to the Hampshire County Council Council covering the following areas: Vehicle Workshop Spares And Consumables, Workshop Spares & Consumables, Repair & Maintenance - Vehicles & Plant and Vehicles And Plant - Repairs And Main was also the service provided to the Gateshead Council Council covering the following areas: Transport.

Because of this firm's constant growth, it was imperative to appoint more executives: Marcel B. and Gabriel B. who have been cooperating since 29th November 2015 for the benefit of the following company. Furthermore, the managing director's duties are constantly assisted with by a secretary - William L., who was chosen by this company nine years ago.

Financial data based on annual reports

Company staff

William L.

Role: Secretary

Appointed: 29 November 2015

Latest update: 5 January 2024

Marcel B.

Role: Director

Appointed: 29 November 2015

Latest update: 5 January 2024

Gabriel B.

Role: Director

Appointed: 29 November 2015

Latest update: 5 January 2024

People with significant control

Executives with significant control over the firm are: Marcel B. owns over 3/4 of company shares. Gabriel B. owns over 3/4 of company shares.

Marcel B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Gabriel B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 19th, September 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
2020 South Gloucestershire Council 1 £ 1 775.00
2020-03-16 16-Mar-2015_3051 £ 1 775.00 Other Consumable Materials
2015 Hampshire County Council 4 £ 3 054.76
2015-03-18 2211002829 £ 1 015.00 Vehicle Workshop Spares And Consumables
2014 Hampshire County Council 9 £ 11 570.39
2014-02-05 2210023756 £ 2 823.38 Workshop Spares & Consumables
2013 Gateshead Council 1 £ 637.41
2013-02-05 43720014 £ 637.41 Transport
2013 Hampshire County Council 26 £ 22 846.90
2013-04-09 2209261478 £ 2 535.54 Workshop Spares & Consumables
2013 Newcastle City Council 2 £ 3 225.52
2013-03-13 5817683 £ 1 813.09 Fleet Management System
2013 Rutland County Council 1 £ 3 447.51
2013-09-25 2196053 £ 3 447.51 Tpp - Highway's
2012 Redbridge 2 £ 587.29
2012-10-30 636026 £ 536.00 Supplies And Services / Equipment, Furniture And Materials
2012 Gateshead Council 1 £ 1 224.85
2012-01-17 43665099 £ 1 224.85
2012 Hampshire County Council 57 £ 45 615.59
2012-02-09 2208142094 £ 1 804.51 Repair & Maintenance - Vehicles & Plant
2011 Cornwall Council 1 £ 871.88
2011-02-09 209086-1114179 £ 871.88 Unit Specific
2011 Gateshead Council 5 £ 3 568.69
2011-01-21 43605215 £ 1 281.67
2011 Hampshire County Council 101 £ 407 965.90
2011-09-08 2207715102 £ 49 922.25 Other Misc Expenses
2011 Rutland County Council 1 £ 2 432.91
2011-07-18 2097476 £ 2 432.91 Tpp - Highway's
2010 Hampshire County Council 69 £ 59 762.77
2010-12-21 2207004958 £ 3 195.00 Repair & Maintenance - Vehicles & Plant
2010 Newcastle City Council 3 £ 3 482.44
2010-04-18 4631739 £ 2 328.49 Fleet Management System
2010 Rutland County Council 1 £ 868.54
2010-12-15 2071058 £ 868.54 Tpp - Highway's

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
53
Company Age

Closest companies