Balguard Engineering Limited LEIGHTON BUZZARD


Balguard Engineering started in year 1977 as Private Limited Company with registration number 01345009. The Balguard Engineering company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Leighton Buzzard at Unit 8 Cherrycourt Way. Postal code: LU7 4UH.

The company has 7 directors, namely Timothy G., Graham T. and Benjamin W. and others. Of them, Patricia T., Sally L., Antony T., Steven L. have been with the company the longest, being appointed on 14 May 1991 and Timothy G. has been with the company for the least time - from 16 August 2022. As of 29 April 2024, there was 1 ex director - Paul T.. There were no ex secretaries.

This company operates within the LU7 4UH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0050100 . It is located at Unit 8, Cherrycourt Way, Leighton Buzzard with a total of 3 cars.

Balguard Engineering Limited Address / Contact

Office Address Unit 8 Cherrycourt Way
Office Address2 Stanbridge Road
Town Leighton Buzzard
Post code LU7 4UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01345009
Date of Incorporation Wed, 21st Dec 1977
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Steven L.

Position: Secretary

Resigned:

Timothy G.

Position: Director

Appointed: 16 August 2022

Graham T.

Position: Director

Appointed: 16 November 2020

Benjamin W.

Position: Director

Appointed: 16 November 2020

Patricia T.

Position: Director

Appointed: 14 May 1991

Sally L.

Position: Director

Appointed: 14 May 1991

Antony T.

Position: Director

Appointed: 14 May 1991

Steven L.

Position: Director

Appointed: 14 May 1991

Paul T.

Position: Director

Appointed: 16 November 2020

Resigned: 31 May 2021

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we identified, there is Balguard Holdings Limited from Dunstable, England. 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 persons with significant control register is Steven L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Antony T., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Balguard Holdings Limited

Church View Chambers 38 Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BS, England

Legal authority English Law
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, England And Wales
Registration number 12987816
Notified on 28 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Steven L.

Notified on 6 April 2016
Ceased on 28 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Antony T.

Notified on 6 April 2016
Ceased on 28 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 882 7111 005 687863 2511 473 6971 544 9661 159 846646 792731 843
Current Assets3 929 1663 381 1964 456 4723 858 0123 303 1613 642 5213 462 9254 007 926
Debtors2 019 4712 346 4123 561 3042 360 5601 734 0602 452 4392 786 6693 248 109
Net Assets Liabilities2 998 3902 656 0483 076 7323 217 2792 672 4212 688 1312 601 7782 838 257
Other Debtors1 5955 10918 062171 021156 134342 282260 564311 526
Property Plant Equipment542 984466 578466 014453 380456 166352 153401 715 
Total Inventories26 98429 09731 91723 75524 13530 23629 46427 974
Other
Accrued Liabilities Deferred Income83 89879 475225 18079 207    
Accumulated Depreciation Impairment Property Plant Equipment643 162709 832598 613614 648732 725843 879876 565310 349
Amounts Owed By Group Undertakings      191 40247 531
Amounts Recoverable On Contracts441 148535 969977 302405 180444 606555 900458 174555 964
Average Number Employees During Period5453525355586166
Bank Borrowings Overdrafts 182 620286 615122 236    
Corporation Tax Payable446 68321 284116 46859 311    
Creditors219 872231 023202 519119 91282 39651 945108 418108 653
Disposals Decrease In Depreciation Impairment Property Plant Equipment 35 420 102 08913 721 103 81928 349
Disposals Property Plant Equipment 47 367 178 93115 369 126 29741 470
Finance Lease Liabilities Present Value Total219 872231 023202 519119 91282 39630 85241 942108 653
Future Minimum Lease Payments Under Non-cancellable Operating Leases135 964134 287171 083153 807135 410180 410173 790166 375
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 303 000      
Increase Decrease In Property Plant Equipment   79 235  171 19552 358
Increase From Depreciation Charge For Year Property Plant Equipment 102 090 118 124131 798111 154136 50532 798
Loans From Directors84 075117 09635 48642 071    
Net Current Assets Liabilities2 766 0002 507 9582 912 3612 988 2102 337 9842 479 1132 411 1832 676 260
Number Shares Issued Fully Paid   5 0005 0005 0005 000 
Other Creditors8 21242 48855 389165 105345 629249 088136 249324 975
Other Taxation Social Security Payable83 69046 56353 986112 902113 672112 30882 26390 419
Par Value Share   1111 
Prepayments Accrued Income49 99061 52086 38375 308    
Property Plant Equipment Gross Cost1 186 1461 176 4101 064 6271 068 0281 188 8911 196 0321 278 2801 344 819
Provisions For Liabilities Balance Sheet Subtotal90 72287 46599 124104 39939 33391 190102 702131 647
Recoverable Value-added Tax23 737 105 33865 074    
Total Additions Including From Business Combinations Property Plant Equipment 37 631 182 332136 2327 141208 54521 602
Total Assets Less Current Liabilities3 308 9842 974 5363 378 3753 441 5902 794 1502 831 2662 812 8983 078 557
Trade Creditors Trade Payables391 588276 347673 509388 457459 831729 314791 288868 842
Trade Debtors Trade Receivables1 503 0011 743 8142 371 2501 784 3591 133 3201 554 2571 876 5292 333 088
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 45 600      
Value-added Tax Payable 27 085      
Amounts Owed To Group Undertakings     41 846  

Transport Operator Data

Unit 8
Address Cherrycourt Way
City Leighton Buzzard
Post code LU7 4UH
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to June 30, 2023
filed on: 16th, January 2024
Free Download (10 pages)

Company search

Advertisements