South Bristol Construction Limited BRISTOL


South Bristol Construction started in year 2009 as Private Limited Company with registration number 06935794. The South Bristol Construction company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Bristol at Bath House. Postal code: BS1 6HL.

The firm has 3 directors, namely Stephen C., Charles J. and Susan C.. Of them, Charles J., Susan C. have been with the company the longest, being appointed on 29 March 2010 and Stephen C. has been with the company for the least time - from 22 February 2017. As of 15 May 2024, there were 3 ex directors - Russell B., Peter B. and others listed below. There were no ex secretaries.

This company operates within the TA9 3NY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1096831 . It is located at Somerset County Council, Dunball Industrial Estate, Bridgwater with a total of 8 carsand 1 trailers. It has three locations in the UK.

South Bristol Construction Limited Address / Contact

Office Address Bath House
Office Address2 6-8 Bath Street
Town Bristol
Post code BS1 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06935794
Date of Incorporation Tue, 16th Jun 2009
Industry Other engineering activities
End of financial Year 31st March
Company age 15 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 Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Stephen C.

Position: Director

Appointed: 22 February 2017

Charles J.

Position: Director

Appointed: 29 March 2010

Susan C.

Position: Director

Appointed: 29 March 2010

Russell B.

Position: Director

Appointed: 17 June 2009

Resigned: 29 March 2010

Peter B.

Position: Director

Appointed: 17 June 2009

Resigned: 29 March 2010

Abc Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 16 June 2009

Resigned: 17 June 2009

Phillip M.

Position: Director

Appointed: 16 June 2009

Resigned: 17 June 2009

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Stephen C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Susan C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Charles J., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen C.

Notified on 7 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Susan C.

Notified on 6 April 2016
Ceased on 7 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Charles J.

Notified on 6 April 2016
Ceased on 7 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 7139 9874 91397 686167 63051 78845 304
Current Assets283 543286 195373 066427 312485 288367 281384 863
Debtors281 830276 208368 153329 626317 658315 493339 559
Net Assets Liabilities53 771-87 853717122 732248 504168 101118 150
Other Debtors88 55083 179     
Property Plant Equipment250 169136 972103 94381 062236 169448 223 
Other
Amount Specific Advance Or Credit Directors14 55117 15420 04220 46116 87016 86750 282
Amount Specific Advance Or Credit Made In Period Directors63 86439 86428 54633 047  1 146
Amount Specific Advance Or Credit Repaid In Period Directors68 0398 15925 65832 6283 59131 944
Accrued Liabilities Deferred Income 1 8642 7508 5909 59018 18734 939
Accumulated Depreciation Impairment Property Plant Equipment366 804497 210594 543642 736674 008738 685802 255
Average Number Employees During Period4443333
Bank Borrowings Overdrafts    50 00044 68639 218
Corporation Tax Payable 19 50268 53561 06834 537 25 005
Corporation Tax Recoverable 3 6723 676 31 98931 989 
Creditors175 855106 18384 91245 30195 253233 945224 749
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 79612 00018 00018 80061 625102 533
Disposals Property Plant Equipment 2 39512 00018 00018 80065 000104 345
Future Minimum Lease Payments Under Non-cancellable Operating Leases21 33021 3302 45928 16026 31616 3808 505
Increase From Depreciation Charge For Year Property Plant Equipment 132 202109 33366 19350 072126 302228
Net Current Assets Liabilities24 960-90 953767102 214152 46038 5398 079
Number Shares Issued Fully Paid  100100100100100
Other Creditors175 855106 18384 91245 30111 23311 856224 749
Other Taxation Social Security Payable46 212177 60862 47379 91521 738  
Par Value Share  11111
Prepayments  2 70018 45513 5864 8281 671
Property Plant Equipment Gross Cost616 973634 182698 486723 798910 1771 186 9081 215 095
Provisions For Liabilities Balance Sheet Subtotal45 50327 68919 08115 24344 87284 71678 020
Recoverable Value-added Tax     32 81714 743
Total Additions Including From Business Combinations Property Plant Equipment 19 60476 30443 312205 179341 731132 532
Total Assets Less Current Liabilities275 12946 019104 710183 276388 629486 762420 919
Trade Creditors Trade Payables102 308111 745105 43388 017112 466143 153136 947
Trade Debtors Trade Receivables193 280193 02957 92778 000113 42783 36480 872
Accrued Income    63 74450 596 
Amounts Owed By Directors    94 91282 288 
Finance Lease Liabilities Present Value Total    69 60486 037 
Other Taxation Payable    4 6185 187 
Unpaid Contributions To Pension Schemes    341287 

Transport Operator Data

Somerset County Council
Address Dunball Industrial Estate , Dunball
City Bridgwater
Post code TA6 4TP
Vehicles 1
Unit 909 Thomas Way Industrial Estate
City Glastonbury
Post code BA6 9LU
Vehicles 4
Trailers 1
Oak Tree Arena
Address Bristol Road
City Highbridge
Post code TA9 4HA
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, November 2023
Free Download (11 pages)

Company search

Advertisements