Bemac Construction Limited NOTTINGHAM


Bemac Construction started in year 1997 as Private Limited Company with registration number 03359701. The Bemac Construction company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Nottingham at 6 Clinton Avenue. Postal code: NG5 1AW.

The company has one director. James M., appointed on 25 April 1997. There are currently no secretaries appointed. At present there is one former director listed by the company - Graham B., who left the company on 8 April 2005. In addition, the company lists several former secretaries whose names might be found in the table below.

This company operates within the NG6 8RE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0295545 . It is located at Long Eaton Plant Hire Ltd, Crompton Road Ind Estate, Ilkeston with a total of 3 carsand 3 trailers.

Bemac Construction Limited Address / Contact

Office Address 6 Clinton Avenue
Town Nottingham
Post code NG5 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03359701
Date of Incorporation Thu, 24th Apr 1997
Industry Construction of commercial buildings
End of financial Year 30th April
Company age 27 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

James M.

Position: Director

Appointed: 25 April 1997

Maria P.

Position: Secretary

Appointed: 08 April 2005

Resigned: 14 December 2015

Graham B.

Position: Director

Appointed: 01 March 2003

Resigned: 08 April 2005

Graham B.

Position: Secretary

Appointed: 01 May 1998

Resigned: 08 April 2005

Claire M.

Position: Secretary

Appointed: 25 April 1997

Resigned: 01 May 1998

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 24 April 1997

Resigned: 25 April 1997

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 1997

Resigned: 25 April 1997

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is James M. The abovementioned PSC and has 75,01-100% shares.

James M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 234 488117 755140 049140 188229 751225 248298 191
Current Assets892 200600 385522 764397 386336 635364 803397 692579 328
Debtors 277 547284 009137 337118 94741 55298 013206 137
Net Assets Liabilities 488 936365 723272 264191 45793 85254 455451 597
Other Debtors 16 33121 59511 56012 14719 96298 01376 427
Property Plant Equipment 47 74849 05441 63525 03020 12816 24819 477
Total Inventories 88 350121 000120 00077 50093 50074 43175 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal7 2007 200      
Accumulated Amortisation Impairment Intangible Assets 315 000336 000357 000378 000399 000420 000420 000
Accumulated Depreciation Impairment Property Plant Equipment 100 01099 80683 00676 74781 64985 52935 844
Additions Other Than Through Business Combinations Property Plant Equipment  19 9779 584   17 079
Amortisation Rate Used For Intangible Assets  555555
Average Number Employees During Period 2111333
Bank Borrowings Overdrafts     50 00010 00010 000
Creditors360 699248 982280 775220 437202 888258 255325 565122 799
Depreciation Rate Used For Property Plant Equipment  251525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 61228 17512 475  55 880
Disposals Property Plant Equipment  18 87533 80322 864  63 535
Fixed Assets164 907152 748133 054104 63567 03041 12816 248 
Increase From Amortisation Charge For Year Intangible Assets  21 00021 00021 00021 00021 000 
Increase From Depreciation Charge For Year Property Plant Equipment  13 40811 3756 2164 9023 8806 195
Intangible Assets 105 00084 00063 00042 00021 000  
Intangible Assets Gross Cost  420 000420 000420 000420 000420 000420 000
Net Current Assets Liabilities541 500351 403241 989176 949133 747106 54872 127456 529
Other Creditors 16 42917 30513 2769 92917 52615 09417 507
Other Taxation Social Security Payable 144 366166 069147 302149 94987 93027 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9 99915 581      
Property Plant Equipment Gross Cost 147 758148 860124 641101 777101 777101 77755 321
Provisions For Liabilities Balance Sheet Subtotal5 6408 015      
Taxation Including Deferred Taxation Balance Sheet Subtotal 8 0159 3209 3209 3203 8243 0873 577
Total Assets Less Current Liabilities706 407504 151375 043281 584200 777147 67688 375476 006
Trade Creditors Trade Payables 94 53697 14859 74842 962152 254299 88594 654
Trade Debtors Trade Receivables 261 216262 414125 777106 80021 590 129 710

Transport Operator Data

Long Eaton Plant Hire Ltd
Address Crompton Road Ind Estate
City Ilkeston
Post code DE7 4BG
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 21st, September 2023
Free Download (9 pages)

Company search

Advertisements