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

Bscl Limited BRISTOL


Founded in 1990, Bscl, classified under reg no. 02487238 is an active company. Currently registered at Unit 1 Stoke View Business Park BS16 3AE, Bristol the company has been in the business for 34 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2003-04-11 Bscl Limited is no longer carrying the name Bscl Communications (southwest).

At the moment there are 5 directors in the the company, namely Thomas S., Nicholas B. and Simon W. and others. In addition one secretary - Andrew B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anne S. who worked with the the company until 15 November 1995.

Bscl Limited Address / Contact

Office Address Unit 1 Stoke View Business Park
Office Address2 Stoke View Road, Fishponds
Town Bristol
Post code BS16 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02487238
Date of Incorporation Fri, 30th Mar 1990
Industry Other information technology service activities
Industry Wired telecommunications activities
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Thomas S.

Position: Director

Appointed: 06 April 2017

Nicholas B.

Position: Director

Appointed: 06 April 2017

Simon W.

Position: Director

Appointed: 01 August 2004

Steven T.

Position: Director

Appointed: 01 August 2004

Andrew B.

Position: Secretary

Appointed: 23 October 1995

Andrew B.

Position: Director

Appointed: 23 October 1995

Ian S.

Position: Director

Appointed: 01 August 2004

Resigned: 30 March 2017

Lawrence B.

Position: Director

Appointed: 01 August 2004

Resigned: 28 February 2013

Paul C.

Position: Director

Appointed: 01 December 1997

Resigned: 13 June 2005

Andrew W.

Position: Director

Appointed: 23 October 1995

Resigned: 30 March 2020

John L.

Position: Director

Appointed: 23 October 1995

Resigned: 30 May 2007

Christopher B.

Position: Director

Appointed: 30 March 1992

Resigned: 15 November 1995

Paul C.

Position: Director

Appointed: 30 March 1992

Resigned: 15 November 1995

Anne S.

Position: Secretary

Appointed: 30 March 1992

Resigned: 15 November 1995

Ian S.

Position: Director

Appointed: 30 March 1992

Resigned: 15 November 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Bscl Management Services Ltd from Bristol, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Bscl Management Services Ltd

Unit 1 Stoke View Business Park Stoke View Road, Bristol, BS16 3AE, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bscl Communications (southwest) April 11, 2003
Boulton Stone (bristol) January 29, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand424 2971 248 562628 63742 296379 434200 981447 991976 324
Current Assets2 745 0223 835 3142 706 7992 873 1742 687 7023 791 9863 642 7633 585 731
Debtors2 309 3502 573 5522 064 9622 817 6782 295 0683 472 0473 014 7452 590 457
Net Assets Liabilities1 078 7381 245 5941 211 5501 266 2801 345 1631 284 7991 362 3141 407 729
Property Plant Equipment116 028120 908139 14697 16164 687133 080130 742184 340
Total Inventories11 37513 20013 20013 20013 200118 958180 02718 950
Other
Accumulated Depreciation Impairment Property Plant Equipment217 887203 211209 124243 123254 027275 080285 276284 735
Average Number Employees During Period7481777976627167
Creditors1 760 8222 709 3431 608 7941 686 280350 286307 729218 5254 111
Disposals Decrease In Depreciation Impairment Property Plant Equipment 67 62747 82812 61025 20518 94649 80759 510
Disposals Property Plant Equipment 73 25657 09112 61126 62320 58750 75259 911
Dividends Paid  100 000  50 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 45822 94010 18715 53813 57336 74233 80140 072
Increase From Depreciation Charge For Year Property Plant Equipment 52 95153 74146 60936 10939 99960 00358 969
Net Current Assets Liabilities984 2001 125 9711 098 0051 186 8941 642 4901 484 5281 474 6881 271 773
Number Shares Issued Fully Paid 25 00025 00025 00025 00025 00025 00025 000
Par Value Share 1111111
Profit Loss 166 85665 95654 73078 883-10 36477 51545 415
Property Plant Equipment Gross Cost333 915324 119348 270340 284318 714408 160416 018469 075
Provisions For Liabilities Balance Sheet Subtotal21 4901 28525 60117 77511 72825 08024 59144 273
Total Additions Including From Business Combinations Property Plant Equipment 63 46081 2424 6255 053110 03358 610112 968
Total Assets Less Current Liabilities1 100 2281 246 8791 237 1511 284 0551 707 1771 617 6081 605 4301 456 113

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2016-03-31
filed on: 29th, December 2016
Free Download (10 pages)

Company search

Advertisements