Barcon Systems Limited LONDON


Barcon Systems Limited was formally closed on 2024-01-30. Barcon Systems was a private limited company that could have been found at 114 St Martin's Lane, Covent Garden, London, WC2N 4BE, UNITED KINGDOM. Its full net worth was estimated to be around 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 1982-06-28) was run by 1 director.
Director Jean-Francois T. who was appointed on 01 June 2021.

The company was classified as "other specialised construction activities not elsewhere classified" (43999). As stated in the Companies House database, there was a name change on 2006-10-02 and their previous name was Barcon Precast. The most recent confirmation statement was sent on 2022-08-02 and last time the annual accounts were sent was on 30 September 2020. 2015-12-18 was the date of the last annual return.

Barcon Systems Limited Address / Contact

Office Address 114 St Martin's Lane
Office Address2 Covent Garden
Town London
Post code WC2N 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01646864
Date of Incorporation Mon, 28th Jun 1982
Date of Dissolution Tue, 30th Jan 2024
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 42 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Wed, 16th Aug 2023
Last confirmation statement dated Tue, 2nd Aug 2022

Company staff

Jean-Francois T.

Position: Director

Appointed: 01 June 2021

Abdelkader B.

Position: Director

Appointed: 03 August 2017

Resigned: 01 June 2021

Karen G.

Position: Director

Appointed: 17 January 2017

Resigned: 03 August 2017

Paul G.

Position: Director

Appointed: 22 March 2016

Resigned: 03 August 2017

Irene H.

Position: Secretary

Appointed: 22 March 2002

Resigned: 28 February 2017

Peter M.

Position: Director

Appointed: 18 December 1993

Resigned: 20 February 2016

Renee O.

Position: Secretary

Appointed: 18 December 1993

Resigned: 22 March 2002

David G.

Position: Director

Appointed: 18 December 1993

Resigned: 19 August 1994

George O.

Position: Director

Appointed: 18 December 1993

Resigned: 31 January 2003

People with significant control

Guillaume B.

Notified on 3 August 2017
Nature of control: 75,01-100% shares

Peter M.

Notified on 14 November 2016
Ceased on 3 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vamtaj S.A.R.L

104 Rue Du Kiem, L-1857, Luxembourg, Luxembrg

Legal authority Laws Of Luxembourg
Legal form Company
Notified on 3 August 2017
Ceased on 3 August 2017
Nature of control: 75,01-100% shares

Company previous names

Barcon Precast October 2, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand130 952198 640301 001
Current Assets798 144854 9211 105 573
Debtors564 692507 783587 348
Net Assets Liabilities299 210297 050302 792
Other Debtors37 59240 85737 125
Property Plant Equipment105 50198 39585 929
Total Inventories102 500148 498217 224
Other
Accumulated Depreciation Impairment Property Plant Equipment550 397559 536574 874
Additions Other Than Through Business Combinations Property Plant Equipment 9 8332 872
Amounts Owed To Related Parties48 78538 77337 735
Average Number Employees During Period 2523
Creditors589 130641 458875 584
Debentures In Issue276 201240 753173 379
Disposals Decrease In Depreciation Impairment Property Plant Equipment -7 543 
Disposals Property Plant Equipment -7 800 
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 445 192 915
Increase Decrease In Provisions Through Business Combinations  -9 318
Increase From Depreciation Charge For Year Property Plant Equipment 16 68215 338
Net Current Assets Liabilities209 014213 463229 989
Other Creditors15 302155 054113 293
Other Inventories102 500148 498217 224
Prepayments 21 40337 553
Property Plant Equipment Gross Cost655 898657 931660 803
Provisions 14 8085 490
Provisions For Liabilities Balance Sheet Subtotal15 30514 80813 126
Taxation Social Security Payable66 58573 296123 779
Total Assets Less Current Liabilities314 515311 858315 918
Total Borrowings276 201240 753173 379
Trade Creditors Trade Payables182 257133 582427 398
Trade Debtors Trade Receivables527 100466 926512 670

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from Thu, 30th Sep 2021 to Thu, 31st Mar 2022
filed on: 6th, June 2022
Free Download (1 page)

Company search