B H Construction Co. Limited SCUNTHORPE


B H Construction started in year 1990 as Private Limited Company with registration number 02467497. The B H Construction company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Scunthorpe at Queensway Business Centre. Postal code: DN16 3RN.

There is a single director in the company at the moment - Paul B., appointed on 31 May 2014. In addition, a secretary was appointed - Paul B., appointed on 30 November 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B H Construction Co. Limited Address / Contact

Office Address Queensway Business Centre
Office Address2 Dunlop Way
Town Scunthorpe
Post code DN16 3RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02467497
Date of Incorporation Tue, 6th Feb 1990
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 28th February
Company age 34 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Paul B.

Position: Secretary

Appointed: 30 November 2021

Paul B.

Position: Director

Appointed: 31 May 2014

Mark M.

Position: Secretary

Appointed: 18 May 2009

Resigned: 30 November 2021

Anthony B.

Position: Secretary

Appointed: 19 June 1997

Resigned: 18 May 2009

Mark M.

Position: Director

Appointed: 19 June 1997

Resigned: 30 November 2021

Jacqueline H.

Position: Secretary

Appointed: 30 April 1991

Resigned: 19 June 1997

Tony H.

Position: Director

Appointed: 30 April 1991

Resigned: 19 June 1997

Anthony B.

Position: Director

Appointed: 30 April 1991

Resigned: 18 May 2009

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Mark M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul B. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark M.

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

Paul B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand762 521490 045313 813607 984760 111784 012576 318226 116
Current Assets1 431 9231 585 1541 906 2902 013 9941 886 7321 890 6853 900 9861 968 501
Debtors669 4021 036 5631 499 2761 302 0311 103 8251 050 8643 247 8021 557 513
Net Assets Liabilities798 834821 828754 199840 794740 178715 653767 931609 361
Other Debtors1 1181 3691 3338337 38312 031251 06613 854
Property Plant Equipment49 19856 21845 14536 96030 35725 01116 19917 562
Total Inventories 58 54693 201103 97922 79655 80976 866184 872
Other
Accumulated Depreciation Impairment Property Plant Equipment90 168103 43054 58562 77069 37374 71945 34748 201
Additions Other Than Through Business Combinations Property Plant Equipment 21 7829 286    4 217
Average Number Employees During Period6770697576636065
Creditors2 250808 8291 188 6581 203 1381 171 1431 195 2913 146 1761 373 365
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 500-60 523   -33 283 
Disposals Property Plant Equipment -1 500-69 204   -38 184 
Finance Lease Liabilities Present Value Total2 2502 250      
Financial Commitments Other Than Capital Commitments 21 66611 66731 66721 66711 06735 30724 223
Increase From Depreciation Charge For Year Property Plant Equipment 14 76211 6788 1856 6035 3463 9112 854
Net Current Assets Liabilities761 082776 325717 632810 856715 589695 394754 810595 136
Number Shares Issued Fully Paid 50505050505050
Other Creditors249 611151 190213 040339 106301 792189 913642 323 
Par Value Share  111111
Property Plant Equipment Gross Cost139 366159 64899 73099 73099 73099 73061 54665 763
Provisions For Liabilities Balance Sheet Subtotal9 19610 7158 5787 0225 7684 7523 0783 337
Taxation Social Security Payable169 875208 489331 701351 151270 793350 925717 689 
Total Assets Less Current Liabilities810 280832 543762 777847 816745 946720 405771 009612 698
Total Borrowings2 2502 250      
Trade Creditors Trade Payables249 105319 029643 917512 881598 558654 4531 786 164 
Trade Debtors Trade Receivables668 2841 035 1941 497 9431 301 1981 096 4421 038 8332 996 7361 543 659
Work In Progress 58 54693 201     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 26th, June 2023
Free Download (9 pages)

Company search

Advertisements