Bickford Construction Limited AMMANFORD


Bickford Construction started in year 2002 as Private Limited Company with registration number 04549658. The Bickford Construction company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Ammanford at Castle House. Postal code: SA18 2NB.

The firm has one director. Steven B., appointed on 1 October 2002. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Suzanne B. and who left the the firm on 23 May 2016. In addition, there is one former secretary - Suzanne B. who worked with the the firm until 4 February 2017.

Bickford Construction Limited Address / Contact

Office Address Castle House
Office Address2 High Street
Town Ammanford
Post code SA18 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04549658
Date of Incorporation Tue, 1st Oct 2002
Industry Construction of domestic buildings
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (112 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Steven B.

Position: Director

Appointed: 01 October 2002

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2002

Resigned: 01 October 2002

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 October 2002

Resigned: 01 October 2002

Suzanne B.

Position: Secretary

Appointed: 01 October 2002

Resigned: 04 February 2017

Suzanne B.

Position: Director

Appointed: 01 October 2002

Resigned: 23 May 2016

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Bickford Properties Limited from Swansea, Wales. The abovementioned PSC is categorised as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Stephen B. This PSC owns 25-50% shares.

Bickford Properties Limited

Ty Halen Crofty, Swansea, SA4 3RP, Wales

Legal authority Companies Act
Legal form Limited By Shares
Notified on 1 October 2019
Nature of control: 75,01-100% shares

Stephen B.

Notified on 1 July 2016
Ceased on 1 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth106 380121 338113 077110 818112 471      
Balance Sheet
Cash Bank In Hand66 71199 28662 39148 45163 749      
Cash Bank On Hand    63 749101 304101 918101 878164 455200 517155 968
Current Assets85 313123 50193 44466 11369 708165 978109 392120 060204 932230 997200 919
Debtors14 60214 2156 0533 6621 95950 1741741 93224 6928 07335 951
Net Assets Liabilities    112 471157 723117 941119 595189 649208 775217 080
Net Assets Liabilities Including Pension Asset Liability106 380121 338113 077110 818112 471      
Property Plant Equipment    61 21019 38727 76622 97631 78719 52650 611
Stocks Inventory4 00010 00025 00014 0004 000      
Tangible Fixed Assets39 44056 76677 57867 26261 210      
Total Inventories    4 00014 5007 30016 25015 78522 4079 000
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve106 378121 336113 075110 816112 469      
Shareholder Funds106 380121 338113 077110 818112 471      
Other
Amount Specific Advance Or Credit Directors   6744868981 210    
Amount Specific Advance Or Credit Made In Period Directors    23 0004 1009 000    
Amount Specific Advance Or Credit Repaid In Period Directors    23 1883 6888 688    
Accumulated Depreciation Impairment Property Plant Equipment    48 98639 60934 20543 71950 73751 09546 272
Average Number Employees During Period     343444
Creditors    11 98123 76513 94118 84641 03038 03824 834
Creditors Due Within One Year17 16853 03148 50915 03311 981      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     17 48814 096  5 67214 532
Disposals Property Plant Equipment     51 20023 494  18 78324 220
Increase From Depreciation Charge For Year Property Plant Equipment     8 1118 6929 5147 0186 0309 709
Net Current Assets Liabilities68 14570 47044 93551 08057 727142 21395 451101 214163 902192 959176 085
Number Shares Allotted 2222      
Par Value Share 1111      
Property Plant Equipment Gross Cost    110 19658 99661 97166 69582 52470 62196 883
Provisions For Liabilities Balance Sheet Subtotal    6 4663 8775 2764 5956 0403 7109 616
Provisions For Liabilities Charges1 2055 8989 4367 5246 466      
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions 24 73032 472 4 628      
Tangible Fixed Assets Cost Or Valuation77 92887 993108 518108 518110 196      
Tangible Fixed Assets Depreciation38 48831 22730 94041 25648 986      
Tangible Fixed Assets Depreciation Charged In Period 7 39410 46510 31610 680      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 65510 752 2 950      
Tangible Fixed Assets Disposals 14 66511 947 2 950      
Total Additions Including From Business Combinations Property Plant Equipment      26 4694 72415 8296 88050 482
Total Assets Less Current Liabilities107 585127 236122 513118 342118 937161 600123 217124 190195 689212 485226 696
Advances Credits Directors 2 84125 153674486      
Advances Credits Made In Period Directors   25 312       
Advances Credits Repaid In Period Directors   49 791       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Data of total exemption small company accounts made up to 2016/11/30
filed on: 9th, June 2017
Free Download

Company search

Advertisements