Bromley Demolition Company Limited KENT


Bromley Demolition Company started in year 1961 as Private Limited Company with registration number 00690756. The Bromley Demolition Company company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Kent at 75 Siward Rd. Postal code: BR2 9JY.

The firm has 2 directors, namely Sarah B., Gary B.. Of them, Gary B. has been with the company the longest, being appointed on 14 December 1991 and Sarah B. has been with the company for the least time - from 8 December 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Frederick B. who worked with the the firm until 5 June 2009.

This company operates within the BR2 9JY postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0205003 . It is located at 75 Siward Road, Bromley with a total of 3 cars.

Bromley Demolition Company Limited Address / Contact

Office Address 75 Siward Rd
Office Address2 Bromley
Town Kent
Post code BR2 9JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00690756
Date of Incorporation Tue, 25th Apr 1961
Industry Demolition
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Sarah B.

Position: Director

Appointed: 08 December 2023

Gary B.

Position: Director

Appointed: 14 December 1991

Mayfair Company Services Limited

Position: Corporate Secretary

Appointed: 01 July 2009

Resigned: 21 September 2010

Frederick B.

Position: Secretary

Appointed: 01 January 2006

Resigned: 05 June 2009

Frederick B.

Position: Director

Appointed: 01 January 2006

Resigned: 05 June 2009

Frederick B.

Position: Director

Appointed: 14 December 1991

Resigned: 30 June 2000

Krishni B.

Position: Director

Appointed: 14 December 1991

Resigned: 31 December 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Gary B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gary B.

Notified on 1 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Worth184 014237 792266 190346 864366 536263 660239 183     
Balance Sheet
Cash Bank On Hand      267 395287 835 296 517310 075286 733
Current Assets58 846170 508133 874311 042348 429326 929365 829417 796375 246377 800380 619314 242
Debtors40 9602 8002 39029 405187 314 98 434126 961 6 28320 54413 509
Net Assets Liabilities      239 183241 225257 192249 032666 496680 512
Property Plant Equipment      243 342331 616 326 452657 500662 579
Total Inventories         75 00050 00014 000
Cash Bank In Hand17 526167 478131 314281 517161 045       
Net Assets Liabilities Including Pension Asset Liability184 014237 792266 190346 864366 536263 660239 183     
Stocks Inventory36023017012070       
Tangible Fixed Assets340 261397 639355 189371 204322 237       
Reserves/Capital
Called Up Share Capital7917913 0003 0003 000       
Profit Loss Account Reserve98254 76080 949161 623181 295       
Shareholder Funds184 014237 792266 190346 864366 536263 660239 183     
Other
Accumulated Depreciation Impairment Property Plant Equipment      884 428917 594 953 612 29 175
Average Number Employees During Period        8666
Creditors      4 784508 187407 124353 750327 54919 226
Fixed Assets340 261397 639355 189371 204322 237260 648243 342331 616333 170326 452657 500662 579
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income          323 3157 733
Increase From Depreciation Charge For Year Property Plant Equipment       33 166   29 175
Net Current Assets Liabilities24 57879 53585 371205 702265 702301 577361 04590 39131 87724 050308 244295 016
Other Increase Decrease In Depreciation Impairment Property Plant Equipment          -953 612 
Property Plant Equipment Gross Cost      1 127 7701 249 210 1 280 064657 500691 754
Total Additions Including From Business Combinations Property Plant Equipment       121 440  14 50034 254
Total Assets Less Current Liabilities364 839477 174440 560576 906587 939562 225604 387241 225301 293350 502710 570957 595
Total Increase Decrease From Revaluations Property Plant Equipment          -637 064 
Creditors Due After One Year180 825239 382174 370230 042221 403298 565365 204     
Creditors Due Within One Year34 26890 97348 503105 34082 72725 3524 784     
Number Shares Allotted7917913 0003 0003 000       
Par Value Share11111       
Revaluation Reserve182 241182 241182 241182 241182 241       
Share Capital Allotted Called Up Paid7917913 0003 0003 000       
Tangible Fixed Assets Additions 130 00040 228112 34029 000       
Tangible Fixed Assets Cost Or Valuation804 980934 980975 2081 087 5481 116 548       
Tangible Fixed Assets Depreciation464 719537 341620 019716 344794 311       
Tangible Fixed Assets Depreciation Charged In Period 72 62282 67896 32577 967       

Transport Operator Data

75 Siward Road
City Bromley
Post code BR2 9JY
Vehicles 3

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Accounts for a micro company for the period ending on 2020/12/31
filed on: 19th, August 2021
Free Download (3 pages)

Company search

Advertisements