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

B.b. Enterprises (contractors Gloucester) Limited GLOUCESTER


B.b. Enterprises (contractors Gloucester) started in year 1965 as Private Limited Company with registration number 00841793. The B.b. Enterprises (contractors Gloucester) company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Gloucester at Sudmeadon Road. Postal code: GL2 6HS.

At the moment there are 2 directors in the the company, namely Albert B. and Richard B.. In addition one secretary - Steven B. - is with the firm. As of 28 April 2024, there were 3 ex directors - Richard B., Albert B. and others listed below. There were no ex secretaries.

B.b. Enterprises (contractors Gloucester) Limited Address / Contact

Office Address Sudmeadon Road
Office Address2 Hempsted
Town Gloucester
Post code GL2 6HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00841793
Date of Incorporation Fri, 19th Mar 1965
Industry Demolition
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Albert B.

Position: Director

Appointed: 12 February 2018

Richard B.

Position: Director

Appointed: 21 December 2015

Steven B.

Position: Secretary

Appointed: 26 March 2004

Richard B.

Position: Director

Appointed: 25 March 2004

Resigned: 23 April 2015

Albert B.

Position: Director

Appointed: 16 February 1992

Resigned: 26 March 2004

Colin O.

Position: Director

Appointed: 16 February 1992

Resigned: 26 March 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Albert B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Steven B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Albert B.

Notified on 7 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Steven B.

Notified on 2 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard B.

Notified on 28 March 2017
Ceased on 7 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-183 988-190 399-163 698-149 286-104 643-32 690       
Balance Sheet
Cash Bank In Hand224260 2 8712 00912 268       
Cash Bank On Hand     12 26834 219103 63030 58955 65727 86496 82416 536
Current Assets105 224105 260113 100107 871107 009131 600104 552158 630254 356186 575321 115383 965190 654
Debtors  8 100  14 33215 333 168 76775 918238 251227 141161 118
Net Assets Liabilities     -32 69053 279170 548219 971205 540229 883264 029141 302
Other Debtors        168 76775 918238 251142 141157 308
Property Plant Equipment     28 46270 90488 14771 92338 1404 35777 921 
Stocks Inventory105 000105 000105 000105 000105 000105 000       
Tangible Fixed Assets2 0051 0022 5604 15016 17528 462       
Total Inventories     105 00055 00055 00055 00055 00055 00060 00013 000
Reserves/Capital
Called Up Share Capital1 1001 1001 1001 1001 1001 100       
Profit Loss Account Reserve-185 088-191 499-164 798-150 386-105 743-33 790       
Shareholder Funds-183 988-190 399-163 698-149 286-104 643-32 690       
Other
Amount Specific Advance Or Credit Directors         75 918238 252  
Amount Specific Advance Or Credit Repaid In Period Directors          26 737238 252 
Amount Specific Advance Or Credit Made In Period Directors          189 071  
Accumulated Depreciation Impairment Property Plant Equipment     12 17332 94363 21697 000130 783164 566158 3697 245
Average Number Employees During Period      3435433
Bank Borrowings Overdrafts          46 25033 9179 250
Creditors     192 752108 70559 48192 64311 92846 25033 917112 055
Creditors Due Within One Year291 217296 661279 358261 307227 827192 752       
Disposals Property Plant Equipment            660
Increase Decrease Due To Transfers Between Classes Property Plant Equipment            3 562
Increase From Depreciation Charge For Year Property Plant Equipment      20 77030 27333 78433 78333 7835 9734 217
Net Current Assets Liabilities-185 993-191 401-166 258-153 436-120 818-61 152-4 15399 149161 713174 647272 603223 43078 599
Number Shares Allotted 1 1001 1001 1001 1001 100       
Other Creditors     175 917102 40853 4374 13919 5554 85446 29594 102
Other Taxation Social Security Payable     16 8356 2976 04488 504-7 62743 65897 2086 657
Par Value Share 11111       
Property Plant Equipment Gross Cost     40 635103 847151 363168 923168 923168 923236 290261 642
Provisions For Liabilities Balance Sheet Subtotal      13 47216 74813 6657 2478273 4055 774
Share Capital Allotted Called Up Paid1 1001 1001 1001 1001 1001 100       
Tangible Fixed Assets Additions  3 2002 78817 43220 415       
Tangible Fixed Assets Cost Or Valuation46 87746 87750 07752 86520 22040 635       
Tangible Fixed Assets Depreciation44 87245 87547 51748 7154 04512 173       
Tangible Fixed Assets Depreciation Charged In Period 1 0031 6421 1985 4078 128       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    50 077        
Tangible Fixed Assets Disposals    50 077        
Total Additions Including From Business Combinations Property Plant Equipment      63 21247 51617 560  67 3676 260
Total Assets Less Current Liabilities-183 988-190 399-163 698-149 286-104 643-32 69066 751187 296233 636212 787276 960301 351171 743
Trade Creditors Trade Payables           7 7822 046
Trade Debtors Trade Receivables     14 33215 333    85 0003 810
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment            -3 028

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements