B C L Consultant Hydrogeologists Limited STAFFORDSHIRE


B C L Consultant Hydrogeologists started in year 2000 as Private Limited Company with registration number 04043373. The B C L Consultant Hydrogeologists company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Staffordshire at 33 Wolverhampton Road. Postal code: WS11 1AP.

The firm has 3 directors, namely Peter S., Paul B. and Henry L.. Of them, Paul B., Henry L. have been with the company the longest, being appointed on 31 July 2000 and Peter S. has been with the company for the least time - from 1 November 2021. Currenlty, the firm lists one former director, whose name is Gavin C. and who left the the firm on 21 December 2020. In addition, there is one former secretary - Gavin C. who worked with the the firm until 21 December 2020.

B C L Consultant Hydrogeologists Limited Address / Contact

Office Address 33 Wolverhampton Road
Office Address2 Cannock
Town Staffordshire
Post code WS11 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04043373
Date of Incorporation Mon, 31st Jul 2000
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Peter S.

Position: Director

Appointed: 01 November 2021

Paul B.

Position: Director

Appointed: 31 July 2000

Henry L.

Position: Director

Appointed: 31 July 2000

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 31 July 2000

Resigned: 31 July 2000

Gavin C.

Position: Director

Appointed: 31 July 2000

Resigned: 21 December 2020

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 31 July 2000

Resigned: 31 July 2000

Gavin C.

Position: Secretary

Appointed: 31 July 2000

Resigned: 21 December 2020

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Paul B. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Henry L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gavin C., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Paul B.

Notified on 5 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Henry L.

Notified on 5 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Gavin C.

Notified on 5 August 2016
Ceased on 21 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand191 180293 256372 24791 49965 26659 419228 100291 016166 389
Current Assets333 213442 045491 329230 273228 136229 288413 752497 517458 762
Debtors122 033132 789101 482118 374139 795147 608157 047173 291255 985
Net Assets Liabilities242 729328 963403 516152 18541 10626 54783 79196 75799 027
Other Debtors9915 0225 0997 94412 1238 7104 8196 45210 789
Property Plant Equipment28 14323 12416 43139 26441 36530 79240 54855 28269 774
Total Inventories20 00016 00017 60020 40023 07522 26128 60533 21036 388
Other
Accumulated Depreciation Impairment Property Plant Equipment59 38168 34455 27940 99148 46456 57256 75152 22058 221
Additions Other Than Through Business Combinations Property Plant Equipment 3 944 49 67716 5652 21931 11444 57055 861
Amounts Owed By Group Undertakings Participating Interests   3 092     
Amounts Owed To Group Undertakings Participating Interests   28 031129 159144 138195 834244 829276 642
Average Number Employees During Period    889910
Corporation Tax Payable52 96249 35036 95639 06633 82030 40761 61065 06366 250
Creditors118 627136 017104 055116 195227 741233 533370 509453 500412 065
Increase From Depreciation Charge For Year Property Plant Equipment 8 9636 69215 42914 41411 41414 80419 58124 455
Net Current Assets Liabilities214 586306 028387 274114 078395-4 24543 24344 01746 697
Other Creditors32 62756 30435 21822 60226 09920 09170 06695 4999 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 75727 4646 9413 30614 62524 11218 454
Other Disposals Property Plant Equipment  19 75838 8806 9914 68521 17934 36735 368
Other Taxation Social Security Payable21 19823 42020 57820 74727 01624 51930 23833 66937 028
Property Plant Equipment Gross Cost87 52491 46871 71080 25589 82987 36497 299107 502127 995
Provisions For Liabilities Balance Sheet Subtotal 1891891 157654  2 54217 444
Total Assets Less Current Liabilities242 729329 152403 705153 34241 76026 54783 79199 299116 471
Trade Creditors Trade Payables11 8406 94311 3035 74911 64714 37812 76114 44022 945
Trade Debtors Trade Receivables121 042127 76796 383107 338127 672138 898152 228166 839245 196

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 28th, April 2023
Free Download (7 pages)

Company search

Advertisements