B C Fabrications Limited WOLVERHAMPTON


B C Fabrications started in year 2003 as Private Limited Company with registration number 04860367. The B C Fabrications company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Wolverhampton at Unit 10. Postal code: WV2 2BT.

At present there are 2 directors in the the company, namely Christina C. and Robert C.. In addition one secretary - Christina C. - is with the firm. Currenlty, the company lists one former director, whose name is Neil B. and who left the the company on 26 May 2005. In addition, there is one former secretary - Robert C. who worked with the the company until 26 May 2005.

B C Fabrications Limited Address / Contact

Office Address Unit 10
Office Address2 Monmore Business Park, Dixon Street
Town Wolverhampton
Post code WV2 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04860367
Date of Incorporation Fri, 8th Aug 2003
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Christina C.

Position: Director

Appointed: 29 August 2012

Christina C.

Position: Secretary

Appointed: 26 May 2005

Robert C.

Position: Director

Appointed: 28 November 2003

Theydon Nominees Limited

Position: Nominee Director

Appointed: 08 August 2003

Resigned: 08 August 2003

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2003

Resigned: 08 August 2003

Robert C.

Position: Secretary

Appointed: 08 August 2003

Resigned: 26 May 2005

Neil B.

Position: Director

Appointed: 08 August 2003

Resigned: 26 May 2005

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Robert C. This PSC and has 50,01-75% shares. The second entity in the PSC register is Christina C. This PSC owns 25-50% shares.

Robert C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Christina C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth61 23374 74181 56885 26086 303        
Balance Sheet
Cash Bank In Hand 74 83351 222          
Cash Bank On Hand         28 4509 052 12 846
Current Assets395 732289 844223 494387 399372 937319 176351 640310 277356 180267 688354 443433 403369 690
Debtors377 490204 573164 034367 661360 199299 438324 140275 877319 542200 238304 191386 203283 544
Net Assets Liabilities    86 30354 48414 61918 62938 18023 701-11 037-69 100178
Net Assets Liabilities Including Pension Asset Liability61 23374 74181 56885 26086 303        
Other Debtors     14 7393 9702 92722 97538 70313 97728 22619 833
Property Plant Equipment    13 05822 42427 21827 08064 84762 42265 50566 466 
Stocks Inventory18 24210 4388 23819 73812 738        
Tangible Fixed Assets22 74522 02213 86415 29013 058        
Total Inventories    12 73819 73827 50034 40036 63839 00041 20047 20073 300
Reserves/Capital
Called Up Share Capital2100100100100        
Profit Loss Account Reserve61 23174 64181 46885 16086 203        
Shareholder Funds61 23374 74181 56885 26086 303        
Other
Amount Specific Advance Or Credit Directors            16 462
Amount Specific Advance Or Credit Made In Period Directors            16 462
Accumulated Depreciation Impairment Property Plant Equipment    70 60474 69479 75683 50188 93193 45698 373103 51290 913
Average Number Employees During Period    101012131412111113
Bank Borrowings        66 342110 183192 251223 797 
Bank Borrowings Overdrafts     96 54588 06684 84060 34299 181170 811160 857147 136
Bank Overdrafts    80 69096 54588 06684 84014 198  23 987 
Creditors    297 591283 46915 8335 83389 240121 278186 106169 351281 822
Creditors Due After One Year17 2879 8933 427          
Creditors Due Within One Year339 957227 232150 351314 994297 591        
Finance Lease Liabilities Present Value Total        28 89822 09715 2958 4946 801
Increase Decrease In Property Plant Equipment        34 000    
Increase From Depreciation Charge For Year Property Plant Equipment     4 0905 0623 7455 4304 5254 9175 1395 327
Net Current Assets Liabilities55 77562 61273 14372 40575 34635 7076 773-2 61862 57382 557109 56433 78587 868
Number Shares Allotted2100100100100        
Number Shares Issued Fully Paid     100100100100100100100100
Other Creditors     19 81415 8335 83331 68625 7335 1017 89312 274
Other Taxation Social Security Payable     50 95270 63197 05280 85656 36581 10553 62161 225
Par Value Share 111111111111
Property Plant Equipment Gross Cost    83 66297 118106 974110 581153 778155 878163 878169 978 
Provisions For Liabilities Balance Sheet Subtotal    2 1013 6473 539      
Provisions For Liabilities Charges  2 0122 4352 101        
Secured Debts149 85412 7887 42791 85380 690        
Share Capital Allotted Called Up Paid2100100100100        
Tangible Fixed Assets Additions 7 495 6 764449        
Tangible Fixed Assets Cost Or Valuation68 95476 44976 44983 21383 662        
Tangible Fixed Assets Depreciation46 20954 42762 58567 92370 604        
Tangible Fixed Assets Depreciation Charged In Period 8 2188 1585 3382 681        
Total Additions Including From Business Combinations Property Plant Equipment     13 4569 8563 60743 1972 1008 0006 100 
Total Assets Less Current Liabilities78 52084 63487 00787 69588 40458 13133 99124 462127 420144 979175 069100 251149 007
Total Borrowings       84 84080 540110 183192 251247 784 
Trade Creditors Trade Payables     116 158139 17789 888154 06685 230130 432244 376130 295
Trade Debtors Trade Receivables     284 699320 170272 950296 567161 535290 214357 977263 711
Fixed Assets22 74522 022           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements