Bac2 Ltd WARSASH


Bac2 started in year 2001 as Private Limited Company with registration number 04330409. The Bac2 company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Warsash at 76 Brook Lane. Postal code: SO31 9FD.

There is a single director in the company at the moment - Michael S., appointed on 12 September 2005. In addition, a secretary was appointed - Michael S., appointed on 12 September 2005. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Debra M. who worked with the the company until 12 September 2005.

Bac2 Ltd Address / Contact

Office Address 76 Brook Lane
Town Warsash
Post code SO31 9FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04330409
Date of Incorporation Wed, 28th Nov 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Michael S.

Position: Director

Appointed: 12 September 2005

Michael S.

Position: Secretary

Appointed: 12 September 2005

David S.

Position: Director

Appointed: 19 January 2011

Resigned: 20 October 2016

Ashok V.

Position: Director

Appointed: 01 March 2008

Resigned: 13 September 2016

Michael B.

Position: Director

Appointed: 06 June 2006

Resigned: 20 October 2016

James L.

Position: Director

Appointed: 25 May 2006

Resigned: 31 July 2010

Graham M.

Position: Director

Appointed: 28 November 2001

Resigned: 13 November 2021

Abacus Company Director Ltd

Position: Corporate Director

Appointed: 28 November 2001

Resigned: 28 November 2001

Debra M.

Position: Secretary

Appointed: 28 November 2001

Resigned: 12 September 2005

Abacus Company Secretary Ltd

Position: Corporate Secretary

Appointed: 28 November 2001

Resigned: 28 November 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth242 173123 26772 773      
Balance Sheet
Cash Bank On Hand  28 10413 152     
Current Assets215 85188 35243 66687 131175 910159 721163 426163 929246 988
Debtors34 40735 77815 56273 979     
Net Assets Liabilities  72 773129 741162 149129 219   
Property Plant Equipment  492      
Cash Bank In Hand181 44452 57428 104      
Intangible Fixed Assets55 99948 322       
Net Assets Liabilities Including Pension Asset Liability242 173123 26772 773      
Tangible Fixed Assets1 228492       
Reserves/Capital
Called Up Share Capital850795       
Profit Loss Account Reserve-3 284 416-3 403 267       
Shareholder Funds242 173123 26772 773      
Other
Description Principal Activities      74 90974 909 
Accrued Liabilities   512     
Accrued Liabilities Not Expressed Within Creditors Subtotal     4501 1261 126 
Accumulated Amortisation Impairment Intangible Assets   12 310     
Accumulated Depreciation Impairment Property Plant Equipment   492     
Average Number Employees During Period      11 
Creditors  27 5869 95157 58662 43259 74772 60320 175
Fixed Assets57 22748 81456 69352 56143 82531 93022 72115 115 
Increase From Amortisation Charge For Year Intangible Assets   12 310     
Increase From Depreciation Charge For Year Property Plant Equipment   492     
Intangible Assets  56 20152 561     
Intangible Assets Gross Cost  56 20164 871     
Net Current Assets Liabilities184 94674 45316 08077 180118 32497 289 91 326226 813
Nominal Value Allotted Share Capital  795723     
Number Shares Allotted84 99879 469 72 283     
Par Value Share 0 0     
Property Plant Equipment Gross Cost  492492     
Taxation Social Security Payable   4 838     
Total Additions Including From Business Combinations Intangible Assets   8 670     
Total Assets     192 762186 147179 044 
Total Liabilities     192 762186 147179 044 
Trade Creditors Trade Payables  27 5864 601     
Trade Debtors Trade Receivables  15 56273 979     
Total Assets Less Current Liabilities242 173123 26772 773 162 149129 219 106 441226 813
Creditors Due Within One Year30 90513 89927 586      
Intangible Fixed Assets Additions 48 322       
Intangible Fixed Assets Aggregate Amortisation Impairment141 744197 743       
Intangible Fixed Assets Amortisation Charged In Period 55 999       
Intangible Fixed Assets Cost Or Valuation197 743246 065       
Share Capital Allotted Called Up Paid850795       
Share Premium Account3 525 7393 525 739       
Tangible Fixed Assets Cost Or Valuation119 968119 968       
Tangible Fixed Assets Depreciation118 740119 476       
Tangible Fixed Assets Depreciation Charged In Period 736       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Previous accounting period extended from Friday 31st March 2023 to Saturday 30th September 2023
filed on: 22nd, December 2023
Free Download (1 page)

Company search