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

Bcl Industrial Concrete Floors Limited BELFAST


Bcl Industrial Concrete Floors started in year 2014 as Private Limited Company with registration number NI622462. The Bcl Industrial Concrete Floors company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Belfast at Suite 175. Postal code: BT7 1JJ. Since 29th June 2016 Bcl Industrial Concrete Floors Limited is no longer carrying the name Ballygorman Contracts.

The firm has one director. Nicholas G., appointed on 1 January 2020. There are currently no secretaries appointed. As of 29 May 2024, there was 1 ex director - Jennifer C.. There were no ex secretaries.

Bcl Industrial Concrete Floors Limited Address / Contact

Office Address Suite 175
Office Address2 21 Botanic Avenue
Town Belfast
Post code BT7 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI622462
Date of Incorporation Fri, 24th Jan 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Nicholas G.

Position: Director

Appointed: 01 January 2020

Jennifer C.

Position: Director

Appointed: 24 January 2014

Resigned: 01 January 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats researched, there is Kevin G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nicholas G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Trevor R., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin G.

Notified on 30 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Nicholas G.

Notified on 1 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Trevor R.

Notified on 30 June 2023
Ceased on 30 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Jennifer C.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 75,01-100% shares

Company previous names

Ballygorman Contracts June 29, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth23 349206 464272 854      
Balance Sheet
Cash Bank On Hand    17 03647 5784 7228 30720 035
Current Assets66 761290 361241 649291 548234 629274 595137 796366 905854 394
Debtors25 133110 674  122 593163 967121 156352 441758 811
Net Assets Liabilities  272 854273 453262 887283 862133 397231 162326 418
Other Debtors    2 16611 09756 034159 804425 227
Property Plant Equipment    112 389103 25199 95698 581158 216
Total Inventories    95 00063 05011 9186 15775 548
Cash Bank In Hand30 408139 687       
Net Assets Liabilities Including Pension Asset Liability23 349206 464272 854      
Stocks Inventory11 22040 000       
Tangible Fixed Assets9 804161 247       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve23 249206 364       
Shareholder Funds23 349206 464272 854      
Other
Accumulated Depreciation Impairment Property Plant Equipment    65 83980 03095 080110 549129 187
Average Number Employees During Period    32111
Bank Borrowings Overdrafts      40 00035 03527 136
Creditors  84 958119 70262 77774 36640 00035 03527 136
Increase From Depreciation Charge For Year Property Plant Equipment     14 19115 05015 46918 638
Net Current Assets Liabilities15 50653 144159 357174 512171 852110 41973 649186 346225 399
Number Shares Issued Fully Paid     100757575
Other Creditors    24 75515 59614 49531 05197 204
Other Taxation Social Security Payable    33 02236 47534 89221 94437 871
Par Value Share11   1111
Property Plant Equipment Gross Cost    178 228183 281195 036209 130287 403
Provisions For Liabilities Balance Sheet Subtotal    21 35419 61820818 73030 061
Total Additions Including From Business Combinations Property Plant Equipment     5 05311 75514 09478 273
Total Assets Less Current Liabilities25 310214 391301 055296 661284 241303 480173 605284 927383 615
Trade Creditors Trade Payables    5 00042 42014 760127 564493 920
Trade Debtors Trade Receivables    120 427152 87065 122192 637333 584
Fixed Assets9 804161 247141 698122 149     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 6662 666     
Creditors Due Within One Year51 255237 21784 958      
Number Shares Allotted100100       
Provisions For Liabilities Charges1 9617 92728 201      
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions10 922155 327       
Tangible Fixed Assets Cost Or Valuation10 922166 249       
Tangible Fixed Assets Depreciation1 1185 002       
Tangible Fixed Assets Depreciation Charged In Period1 1183 884       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 24th, August 2023
Free Download (9 pages)

Company search