Built Environment Design Partnership Limited SLEAFORD


Founded in 2016, Built Environment Design Partnership, classified under reg no. 10270622 is an active company. Currently registered at 18 Northgate NG34 7BJ, Sleaford the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Stephen O., Simon P. and Anna T.. Of them, Stephen O., Simon P., Anna T. have been with the company the longest, being appointed on 11 July 2016. As of 7 June 2024, there was 1 ex director - Dian C.. There were no ex secretaries.

Built Environment Design Partnership Limited Address / Contact

Office Address 18 Northgate
Town Sleaford
Post code NG34 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10270622
Date of Incorporation Mon, 11th Jul 2016
Industry Architectural activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Stephen O.

Position: Director

Appointed: 11 July 2016

Simon P.

Position: Director

Appointed: 11 July 2016

Anna T.

Position: Director

Appointed: 11 July 2016

Dian C.

Position: Director

Appointed: 09 July 2022

Resigned: 09 October 2023

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 researched, there is Built Environment Group Limited from Sleaford, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Built Environment Group Limited

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10266990
Notified on 11 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand124 48670 955198 5521 194 397574 477698 4631 212 343
Current Assets805 044780 1241 341 2371 838 2981 803 8841 791 5832 640 635
Debtors680 558709 1691 142 685643 9011 229 4071 093 1201 428 292
Net Assets Liabilities438 528527 665952 965972 3811 233 7941 438 1841 777 242
Other Debtors91 518116 675255 877137 988227 255315 235235 524
Property Plant Equipment34 27730 59631 663112 016138 100101 81958 336
Other
Amount Specific Advance Or Credit Directors15 022   28 7111 1913 863
Amount Specific Advance Or Credit Made In Period Directors92 559    60 27676 499
Amount Specific Advance Or Credit Repaid In Period Directors77 537   28 71161 46775 308
Accumulated Amortisation Impairment Intangible Assets22 50040 50058 50076 50090 00090 000 
Accumulated Depreciation Impairment Property Plant Equipment78 96794 218108 660136 869177 426227 541272 062
Amounts Owed By Associates      230 092
Amounts Owed To Group Undertakings61631049755258 74459 66960 528
Average Number Employees During Period21242528364135
Creditors463 740328 398446 376395 500682 562430 422907 429
Disposals Decrease In Depreciation Impairment Property Plant Equipment  667667354 694
Disposals Property Plant Equipment  667667625 1 250
Fixed Assets101 77780 09663 163125 516138 100101 81958 336
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 08521 00021 00038 500   
Increase From Amortisation Charge For Year Intangible Assets22 50018 00018 00018 00013 500  
Increase From Depreciation Charge For Year Property Plant Equipment20 47615 25115 10928 87640 91150 11545 215
Intangible Assets67 50049 50031 50013 500   
Intangible Assets Gross Cost90 00090 00090 00090 00090 00090 000 
Net Current Assets Liabilities341 304451 726894 8611 262 8641 121 3221 361 1611 733 206
Number Shares Issued Fully Paid1111111
Other Creditors131 746153 051151 060131 688188 289109 149258 729
Other Taxation Social Security Payable270 049137 258117 364258 403362 458204 180523 740
Par Value Share1111111
Property Plant Equipment Gross Cost113 244124 814140 323248 885315 526329 360330 398
Provisions For Liabilities Balance Sheet Subtotal4 5534 1575 05920 49925 62824 79614 300
Total Additions Including From Business Combinations Property Plant Equipment24 06411 57016 176109 22967 26613 8342 288
Total Assets Less Current Liabilities443 081531 822958 0241 388 3801 259 4221 462 9801 791 542
Trade Creditors Trade Payables61 32937 779177 45571 79173 07157 42464 432
Trade Debtors Trade Receivables589 040592 494886 808505 9131 002 152777 885962 676
Bank Borrowings   508 500   
Bank Borrowings Overdrafts   395 500   

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on Monday 9th October 2023
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements