B G Fencing Limited PRESTON


B G Fencing started in year 1986 as Private Limited Company with registration number 01999904. The B G Fencing company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Preston at Blackbull Lane. Postal code: PR2 3PU.

Currently there are 4 directors in the the firm, namely Christopher B., Mathew B. and Steven B. and others. In addition one secretary - Pauline B. - is with the company. 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 - Steven B. who worked with the the firm until 14 April 2000.

This company operates within the PR2 3PU postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0270820 . It is located at Black Bull Lane, Fulwood, Preston with a total of 6 carsand 2 trailers.

B G Fencing Limited Address / Contact

Office Address Blackbull Lane
Office Address2 Fulwood
Town Preston
Post code PR2 3PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01999904
Date of Incorporation Fri, 14th Mar 1986
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (153 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

Christopher B.

Position: Director

Appointed: 07 January 2021

Mathew B.

Position: Director

Appointed: 07 January 2021

Pauline B.

Position: Secretary

Appointed: 14 April 2000

Steven B.

Position: Director

Appointed: 26 November 1999

Brenda B.

Position: Director

Appointed: 11 July 1991

Paul C.

Position: Director

Resigned: 18 December 2020

Steven B.

Position: Secretary

Appointed: 26 November 1999

Resigned: 14 April 2000

George B.

Position: Director

Appointed: 11 July 1991

Resigned: 26 November 1999

Steven B.

Position: Director

Appointed: 11 July 1991

Resigned: 14 April 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Steven B. This PSC and has 50,01-75% shares. The second entity in the PSC register is Brenda B. This PSC and has 25-50% voting rights.

Steven B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Brenda B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 084 4701 124 1441 130 3861 271 5331 336 763        
Balance Sheet
Cash Bank In Hand562 666646 702706 832788 681382 203        
Cash Bank On Hand    382 203239 748208 997206 451320 132733 540959 573975 8251 077 386
Current Assets935 1271 037 6481 137 3691 244 783816 083664 749682 513677 405778 1001 320 1511 646 0171 899 6431 856 524
Debtors145 561147 867180 377219 928178 455165 589176 960169 292154 002184 027217 575263 037212 664
Net Assets Liabilities      1 262 5781 308 0161 313 6251 627 1271 987 1042 380 2822 484 359
Net Assets Liabilities Including Pension Asset Liability1 084 4701 124 1441 130 3861 271 5331 336 763        
Other Debtors    61 97357 52865 47740 49943 27053 85471 943115 19980 172
Property Plant Equipment    764 903765 259793 490824 654755 224729 267838 418923 4701 131 953
Stocks Inventory226 900243 079250 160236 174255 425        
Tangible Fixed Assets293 277266 586236 492323 987764 903        
Total Inventories    255 425259 412296 556301 662303 966402 584468 869660 781566 474
Reserves/Capital
Called Up Share Capital100140140140142        
Profit Loss Account Reserve1 084 3701 124 0041 130 2461 271 3931 336 621        
Shareholder Funds1 084 4701 124 1441 130 3861 271 5331 336 763        
Other
Amount Specific Advance Or Credit Directors         8301 2067 6583 260
Amount Specific Advance Or Credit Made In Period Directors          5 8949 0001 054
Amount Specific Advance Or Credit Repaid In Period Directors          7 10013611 972
Accumulated Depreciation Impairment Property Plant Equipment    1 170 0291 237 1291 304 2251 362 9571 447 8871 519 7391 587 7771 651 2731 555 763
Average Number Employees During Period     2424201919192119
Bank Borrowings Overdrafts            1 678
Creditors    244 223164 065213 425188 313216 771418 657475 190355 300398 076
Creditors Due Within One Year142 923173 630240 551275 643244 223        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      18 06455 500 30 27578 327107 333253 727
Disposals Property Plant Equipment      18 06555 500 45 00078 327112 192262 367
Increase From Depreciation Charge For Year Property Plant Equipment     67 10085 160114 23284 930102 127146 307170 829158 217
Net Current Assets Liabilities792 204864 018896 818969 140571 860500 684469 088489 092561 329901 4941 170 8271 544 3431 458 448
Number Shares Allotted1002020202        
Other Creditors    20 2059 47210 39815 4369 85137 5865 9335 11630 330
Other Taxation Social Security Payable    51 09416 59433 06046 00953 584122 52788 76385 63659 848
Par Value Share 1111        
Property Plant Equipment Gross Cost    1 934 9322 002 3882 097 7152 187 6112 203 1112 249 0062 426 1952 574 7432 687 716
Provisions For Liabilities Balance Sheet Subtotal       5 7302 9283 63422 14187 531106 042
Provisions For Liabilities Charges1 0116 4602 92421 594         
Share Capital Allotted Called Up Paid1002020202        
Tangible Fixed Assets Additions 13 9007 530146 535504 728        
Tangible Fixed Assets Cost Or Valuation1 322 0281 320 9281 328 4581 430 2041 934 932        
Tangible Fixed Assets Depreciation1 028 7511 054 3421 091 9661 106 2171 170 029        
Tangible Fixed Assets Depreciation Charged In Period 34 59137 62455 58363 812        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 000 41 332         
Tangible Fixed Assets Disposals 15 000 44 789         
Total Additions Including From Business Combinations Property Plant Equipment     67 456113 392145 39615 50090 895255 459260 740375 340
Total Assets Less Current Liabilities1 085 4811 130 6041 133 3101 293 1271 336 7631 265 9431 262 5781 313 7461 316 5531 630 7612 009 2452 467 8132 590 401
Trade Creditors Trade Payables    172 924137 999169 967126 868153 336258 543375 911264 548306 220
Trade Debtors Trade Receivables    116 482108 061111 483128 793110 732130 173145 632147 838132 492
Finance Lease Liabilities Present Value Total          4 583  

Transport Operator Data

Black Bull Lane
Address Fulwood
City Preston
Post code PR2 3PU
Vehicles 6
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, May 2023
Free Download (9 pages)

Company search

Advertisements