Bc Boat Management Ltd CREWE


Bc Boat Management started in year 2008 as Private Limited Company with registration number 06471813. The Bc Boat Management company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Crewe at 15 Shropshire Street. Postal code: CW3 0AE.

The company has 2 directors, namely Davinia B., Andrew B.. Of them, Andrew B. has been with the company the longest, being appointed on 14 January 2008 and Davinia B. has been with the company for the least time - from 13 December 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bc Boat Management Ltd Address / Contact

Office Address 15 Shropshire Street
Office Address2 Audlem
Town Crewe
Post code CW3 0AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06471813
Date of Incorporation Mon, 14th Jan 2008
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th March
Company age 16 years old
Account next due date Sat, 30th Dec 2023 (137 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Davinia B.

Position: Director

Appointed: 13 December 2017

Andrew B.

Position: Director

Appointed: 14 January 2008

Carole B.

Position: Secretary

Appointed: 08 December 2008

Resigned: 09 April 2022

Lynne W.

Position: Director

Appointed: 22 April 2008

Resigned: 12 December 2008

Lynne W.

Position: Secretary

Appointed: 14 January 2008

Resigned: 12 December 2008

John C.

Position: Director

Appointed: 14 January 2008

Resigned: 31 May 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Andrew B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew B.

Notified on 6 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 2011-01-312012-01-312013-01-312014-01-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-302023-03-30
Net Worth-2 667-1 899-18 933-9 637-31 680-39 124       
Balance Sheet
Cash Bank On Hand     7 0929 99911 2482 66119 39437 58371 21495 655
Current Assets66 16774 90667 40280 73884 59175 01483 60368 37961 24667 26071 429142 595218 367
Debtors55 82372 50565 53077 49682 46868 22973 60457 13158 58547 86633 84671 381122 712
Net Assets Liabilities     -32 008-25 460-15 867-8 6205 62729 588101 096158 987
Property Plant Equipment     24 76718 57513 89112 66915 49811 62412 0329 898
Cash Bank In Hand10 3442 4011 8723 2422 1236 785       
Net Assets Liabilities Including Pension Asset Liability-2 667-1 899-18 933-9 637-31 680-39 124       
Tangible Fixed Assets18 37731 54831 73239 31929 93622 452       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-2 767-1 999-19 033-9 737-31 780-39 224       
Shareholder Funds-2 667-1 899-18 933-9 637-31 680-39 124       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal            -128
Accumulated Depreciation Impairment Property Plant Equipment     69 34175 53380 21784 43989 60693 48097 491100 791
Additions Other Than Through Business Combinations Property Plant Equipment        3 0007 996 4 4191 166
Average Number Employees During Period     55556667
Creditors     20 00020 00020 00020 00020 00015 0005 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment      6 1924 6844 2225 1673 8744 0113 300
Net Current Assets Liabilities11 747-22 431-45 169-28 491-32 568-32 528-24 035-9 758-1 28910 12932 96494 064154 217
Number Shares Issued Fully Paid      100100100100100100100
Par Value Share    11 111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       1 5182 080   3 142
Property Plant Equipment Gross Cost     94 10894 10894 10897 108105 104105 104109 523110 689
Total Assets Less Current Liabilities30 1249 117-13 43710 828-2 632-10 076-5 4604 13311 38025 62744 588106 096164 115
Creditors Due After One Year 11 0165 49620 46529 04829 048       
Creditors Due Within One Year 97 337112 571109 229117 159107 542       
Number Shares Allotted    100100       
Share Capital Allotted Called Up Paid   100100100       
Tangible Fixed Assets Additions 23 68710 76120 694594        
Tangible Fixed Assets Cost Or Valuation35 28458 97169 73290 42691 020        
Tangible Fixed Assets Depreciation16 90727 42338 00051 10761 08468 568       
Tangible Fixed Assets Depreciation Charged In Period  10 57713 1079 9777 484       
Creditors Due After One Year Total Noncurrent Liabilities32 79111 016           
Creditors Due Within One Year Total Current Liabilities54 42097 337           
Fixed Assets18 37731 54831 73239 319         
Tangible Fixed Assets Depreciation Charge For Period 10 516           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
On Monday 27th November 2023 director's details were changed
filed on: 1st, December 2023
Free Download (2 pages)

Company search

Advertisements