Balicrest Limited BUCKINGHAMSHIRE


Balicrest started in year 1988 as Private Limited Company with registration number 02284289. The Balicrest company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Buckinghamshire at 71 Dukes Wood Drive. Postal code: SL9 7LQ.

Currently there are 2 directors in the the company, namely David M. and Daniel M.. In addition one secretary - Tracey M. - is with the firm. 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 - David M. who worked with the the company until 1 August 1995.

This company operates within the SL9 7LQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0216558 . It is located at 4 Trumpers Way, Hanwell, London with a total of 3 carsand 1 trailers.

Balicrest Limited Address / Contact

Office Address 71 Dukes Wood Drive
Office Address2 Gerrards Cross
Town Buckinghamshire
Post code SL9 7LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02284289
Date of Incorporation Thu, 4th Aug 1988
Industry Site preparation
Industry Demolition
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

David M.

Position: Director

Resigned:

Daniel M.

Position: Director

Appointed: 09 September 2022

Tracey M.

Position: Secretary

Appointed: 01 August 1995

Gerald O.

Position: Director

Appointed: 04 December 1998

Resigned: 06 May 2003

David M.

Position: Secretary

Appointed: 21 December 1991

Resigned: 01 August 1995

Steven M.

Position: Director

Appointed: 21 December 1991

Resigned: 01 August 1995

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is David M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is David M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David M.

Notified on 16 April 2016
Ceased on 16 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-302014-08-312015-08-312016-08-31
Balance Sheet
Cash Bank In Hand621 663659 703659 703819 9881 324 483
Current Assets1 167 254966 874966 8741 073 1011 794 262
Debtors545 591307 171307 171242 365469 779
Net Assets Liabilities Including Pension Asset Liability1 591 6811 638 2911 638 2911 801 7371 959 697
Tangible Fixed Assets964 4211 016 4001 016 4001 145 917968 089
Reserves/Capital
Called Up Share Capital21 73921 73921 73921 73921 739
Profit Loss Account Reserve1 569 9421 616 5521 616 5521 779 9981 937 958
Other
Capital Employed1 591 6811 638 2911 638 2911 801 7371 959 697
Creditors Due After One Year102 548102 548102 548102 548102 548
Creditors Due Within One Year361 704120 637120 637125 228502 348
Net Current Assets Liabilities805 550846 237846 237937 1251 291 914
Number Shares Allotted  102 548102 548102 548
Par Value Share  111
Provisions For Liabilities Charges75 742121 798121 798178 757197 758
Share Capital Allotted Called Up Paid124 287124 287124 287124 287124 287
Tangible Fixed Assets Additions  415 610524 071166 876
Tangible Fixed Assets Cost Or Valuation2 452 463 2 598 8232 927 8942 859 891
Tangible Fixed Assets Depreciation1 488 042 1 582 4231 781 9771 891 802
Tangible Fixed Assets Depreciation Charged In Period  338 800312 288309 194
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  244 419112 734199 369
Tangible Fixed Assets Disposals  269 250195 000234 879
Total Assets Less Current Liabilities1 769 9711 862 6371 862 6372 083 0422 260 003

Transport Operator Data

4 Trumpers Way
Address Hanwell
City London
Post code W7 2QA
Vehicles 3
Trailers 1

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 Wednesday 31st August 2022
filed on: 5th, April 2023
Free Download (11 pages)

Company search

Advertisements