Barc Architects Limited EXETER


Barc Architects started in year 2012 as Private Limited Company with registration number 08179187. The Barc Architects company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Exeter at Hems Studio. Postal code: EX4 6AP.

The company has one director. Caroline C., appointed on 14 August 2012. There are currently no secretaries appointed. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Barc Architects Limited Address / Contact

Office Address Hems Studio
Office Address2 86 Longbrook Street
Town Exeter
Post code EX4 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08179187
Date of Incorporation Tue, 14th Aug 2012
Industry Architectural activities
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Caroline C.

Position: Director

Appointed: 14 August 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Barc Design and Build Limited from Exeter, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Billy C. This PSC owns 25-50% shares. Moving on, there is Caroline C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Barc Design And Build Limited

Hems Studio Longbrook Street, Exeter, EX4 6AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13043694
Notified on 15 August 2021
Nature of control: 75,01-100% shares

Billy C.

Notified on 19 November 2020
Ceased on 15 August 2021
Nature of control: 25-50% shares

Caroline C.

Notified on 14 August 2016
Ceased on 15 August 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1378021216 020      
Balance Sheet
Cash Bank In Hand  14 11225 728      
Cash Bank On Hand   25 72849 793105 80957 26069 196118 45862 510
Current Assets19 50510 39436 97255 53084 938146 31597 15997 506169 591188 597
Debtors12 1256 3949 77412 93134 90739 15637 84826 75248 298124 487
Net Assets Liabilities   6 02025 53056 72766 73673 96096 56596 667
Net Assets Liabilities Including Pension Asset Liability1378021216 020      
Property Plant Equipment   3 5582 9026 4174 6914 7204 5889 288
Stocks Inventory7 3804 00013 08616 871      
Tangible Fixed Assets9891 5331 9003 558      
Total Inventories   16 8712381 3502 0511 55852 8351 600
Other Debtors        10 00068 203
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve37702215 920      
Shareholder Funds1378021216 020      
Other
Accrued Liabilities   1 6961 5981 7002 1062 0912 5247 876
Accrued Liabilities Deferred Income     29 7929 625   
Accumulated Depreciation Impairment Property Plant Equipment   2 6603 6285 7677 4939 39411 41413 557
Additional Provisions Increase From New Provisions Recognised    -161     
Average Number Employees During Period    567788
Corporation Tax Payable   11 0699 75316 190    
Corporation Tax Recoverable      4 534  6 073
Creditors   52 35661 75994 78634 22327 36950 00036 829
Creditors Due Within One Year20 15910 81838 37152 356      
Increase From Depreciation Charge For Year Property Plant Equipment    9682 1391 7261 9012 0202 143
Net Current Assets Liabilities-654-424-1 3993 17423 17951 52962 93670 137142 849126 530
Number Shares Allotted 100100100      
Other Creditors    9372 8641 9501 9501 8951 354
Other Taxation Social Security Payable   2 0952 3792 7792 8694 4382 9912 241
Par Value Share 111      
Prepayments   1 8152 8451 3991 6991 8027454 996
Property Plant Equipment Gross Cost   6 2186 53012 18412 18414 11416 00222 845
Provisions   712551     
Provisions For Liabilities Balance Sheet Subtotal   7125511 2198918978722 322
Provisions For Liabilities Charges198307380712      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 1 0551 0002 844      
Tangible Fixed Assets Cost Or Valuation1 3192 3743 3746 218      
Tangible Fixed Assets Depreciation3308411 4742 660      
Tangible Fixed Assets Depreciation Charged In Period 5116331 186      
Total Additions Including From Business Combinations Property Plant Equipment    3125 654 1 9301 8886 843
Total Assets Less Current Liabilities3351 1095016 73226 08157 94667 62774 857147 437135 818
Trade Creditors Trade Payables   1 2317 3295356764 4383441 348
Trade Debtors Trade Receivables   11 11632 06237 75731 61524 95037 55345 215
Advances Credits Directors8 0801 088        
Advances Credits Made In Period Directors11 648         
Advances Credits Repaid In Period Directors3 568         
Bank Borrowings Overdrafts        3 12710 044
Future Minimum Lease Payments Under Non-cancellable Operating Leases         10 250

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-05-20
filed on: 22nd, May 2023
Free Download (3 pages)

Company search

Advertisements