You are here: bizstats.co.uk > a-z index > B list > B list

B & L Construction Services Limited EXETER BUSINESS PARK


B & L Construction Services started in year 1998 as Private Limited Company with registration number 03539759. The B & L Construction Services company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Exeter Business Park at C/o Bishop Fleming 2nd Floor. Postal code: EX1 3QS. Since 1998-04-17 B & L Construction Services Limited is no longer carrying the name Fratton Investments.

At the moment there are 2 directors in the the company, namely Catherine F. and Mark F.. In addition one secretary - Catherine F. - is with the firm. At the moment 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 & L Construction Services Limited Address / Contact

Office Address C/o Bishop Fleming 2nd Floor
Office Address2 Stratus House Emperor Way
Town Exeter Business Park
Post code EX1 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03539759
Date of Incorporation Thu, 2nd Apr 1998
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Catherine F.

Position: Director

Appointed: 15 August 2016

Catherine F.

Position: Secretary

Appointed: 01 October 2009

Mark F.

Position: Director

Appointed: 01 April 2003

Alison L.

Position: Secretary

Appointed: 01 August 2000

Resigned: 01 October 2009

David L.

Position: Director

Appointed: 01 August 2000

Resigned: 28 August 2015

Elizabeth B.

Position: Director

Appointed: 01 August 2000

Resigned: 07 May 2004

Alison L.

Position: Director

Appointed: 01 August 2000

Resigned: 28 August 2015

Roger B.

Position: Director

Appointed: 07 April 1998

Resigned: 07 May 2004

Elizabeth B.

Position: Secretary

Appointed: 07 April 1998

Resigned: 01 August 2000

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1998

Resigned: 07 April 1998

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 April 1998

Resigned: 07 April 1998

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Mcf Group Limited from Exeter, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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. Another entity in the PSC register is Mark F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Catherine F., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mcf Group Limited

2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 13339518
Notified on 21 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark F.

Notified on 6 April 2016
Ceased on 21 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Catherine F.

Notified on 6 April 2016
Ceased on 21 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fratton Investments April 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand147 981225 987280 747108 703
Debtors68 09970 96283 3921 600
Net Assets Liabilities187 598203 162156 680155 661
Other Debtors16 892  1 094
Property Plant Equipment12 6957 1002 518 
Total Inventories12 50017 07656 60348 100
Other
Accrued Liabilities Deferred Income5 7789 57221 98911 012
Accumulated Depreciation Impairment Property Plant Equipment36 23741 83242 41944 937
Amounts Owed To Directors7 81624 8167 81619 596
Amounts Owed To Parent Entities  49 900 
Average Number Employees During Period8998
Corporation Tax Payable19 88012 98533 086 
Creditors51 277116 730265 950127 188
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -3 454 
Disposals Property Plant Equipment  -3 995 
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 7001 700  
Increase From Depreciation Charge For Year Property Plant Equipment 5 5954 0412 518
Nominal Value Allotted Share Capital150150150150
Number Shares Issued Fully Paid 150150150
Other Creditors142609 48
Other Provisions Balance Sheet Subtotal2 4001 233630 
Other Taxation Payable6 74236 09494 60067 006
Par Value Share 111
Prepayments Accrued Income3 5784 1728 1463 903
Property Plant Equipment Gross Cost48 93248 93244 93744 937
Raw Materials Consumables1 0001 0001 0001 000
Remaining Financial Commitments142609  
Trade Creditors Trade Payables10 91932 65491 64529 526
Trade Debtors Trade Receivables47 62966 79075 246119 449
Useful Life Property Plant Equipment Years  44
Work In Progress11 50016 07655 60347 100

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 1st, December 2023
Free Download (9 pages)

Company search

Advertisements