Bdc Events Limited BOLTON


Bdc Events started in year 2008 as Private Limited Company with registration number 06748910. The Bdc Events company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Bolton at 61 Plodder Lane. Postal code: BL4 0BX.

The company has one director. Mark B., appointed on 13 November 2008. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Hugh M. who worked with the the company until 9 November 2010.

Bdc Events Limited Address / Contact

Office Address 61 Plodder Lane
Office Address2 Farnworth
Town Bolton
Post code BL4 0BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06748910
Date of Incorporation Thu, 13th Nov 2008
Industry Other sports activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Mark B.

Position: Director

Appointed: 13 November 2008

Matthew M.

Position: Director

Appointed: 12 November 2018

Resigned: 12 January 2021

Paul M.

Position: Director

Appointed: 09 November 2010

Resigned: 12 November 2018

Hugh M.

Position: Secretary

Appointed: 13 November 2008

Resigned: 09 November 2010

Hugh M.

Position: Director

Appointed: 13 November 2008

Resigned: 09 November 2010

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Mark B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Matthew M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Matthew M.

Notified on 12 November 2018
Ceased on 30 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 6 April 2016
Ceased on 12 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 6575 5845 9097 1032 230       
Balance Sheet
Cash Bank In Hand6 7763 6687 2327 27810 418       
Cash Bank On Hand    10 4188 25817 75618 9735 57443 18935 68576 115
Current Assets7 47618 31820 26429 04019 18536 36055 11453 43113 04780 57153 72479 539
Debtors70012 00011 43219 0296 96726 60235 60833 7086 84837 38217 0891 424
Net Assets Liabilities    2 23029 24436 54141 8448 545-7 71412 83728 627
Other Debtors    6 96726 60235 60833 7086 84837 38214 0891 424
Property Plant Equipment    7 1947 3583 4853 6662 9332 35415 22943 133
Stocks Inventory 2 6501 6001 8001 800       
Tangible Fixed Assets4 8693 8953 1162 4937 194       
Total Inventories    1 8001 5001 750750625 9502 000
Net Assets Liabilities Including Pension Asset Liability4 6575 5845 909         
Reserves/Capital
Called Up Share Capital2020202020       
Profit Loss Account Reserve4 6375 5645 8897 0832 210       
Shareholder Funds4 6575 5845 9097 1032 230       
Other
Amount Specific Advance Or Credit Directors     9 5413 532  4 233  
Amount Specific Advance Or Credit Made In Period Directors     9 5416 487  4 233  
Amount Specific Advance Or Credit Repaid In Period Directors      7 4983 532  4 233 
Accumulated Depreciation Impairment Property Plant Equipment    6 0257 8656 3967 3128 0458 6249 4793 133
Average Number Employees During Period     2222211
Creditors    24 14913 52821 46614 6307 43550 00049 68242 006
Creditors Due Within One Year7 68816 62917 47124 43024 149       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 340     
Disposals Property Plant Equipment      6 500     
Increase From Depreciation Charge For Year Property Plant Equipment     1 8408719167335798556 574
Net Current Assets Liabilities-2121 6892 7934 610-4 96422 83233 64838 8015 61239 93250 18435 695
Number Shares Allotted2020 2020       
Other Creditors    7 7722 6793 680 49433 77128312 472
Other Taxation Social Security Payable    16 37710 84912 28514 6306 7396 8682 98818 050
Par Value Share11 11       
Prepayments Accrued Income Current Asset   933        
Property Plant Equipment Gross Cost    13 21915 2239 88110 97810 97810 97824 70859 186
Provisions For Liabilities Balance Sheet Subtotal     946592623  2 8948 195
Share Capital Allotted Called Up Paid2020202020       
Tangible Fixed Assets Additions    6 500       
Tangible Fixed Assets Cost Or Valuation6 7196 7196 7196 71913 219       
Tangible Fixed Assets Depreciation1 8502 8243 6034 2266 025       
Tangible Fixed Assets Depreciation Charged In Period 9747796231 799       
Total Additions Including From Business Combinations Property Plant Equipment     2 0041 1581 097  13 73034 478
Total Assets Less Current Liabilities4 6575 5845 9097 1032 23030 19037 13342 4678 54542 28665 41378 828
Trade Creditors Trade Payables      5 501 202 269 
Bank Borrowings Overdrafts         50 00049 68229 534
Increase Decrease In Property Plant Equipment           23 500
Trade Debtors Trade Receivables          3 000 
Fixed Assets4 8693 8953 116         

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, September 2023
Free Download (9 pages)

Company search

Advertisements