Bc Plumbing & Heating Ltd COLERAINE


Founded in 2015, Bc Plumbing & Heating, classified under reg no. NI634327 is a active - proposal to strike off company. Currently registered at River House Business Centre BT51 3DR, Coleraine the company has been in the business for nine years. Its financial year was closed on November 30 and its latest financial statement was filed on 2021/11/30.

Bc Plumbing & Heating Ltd Address / Contact

Office Address River House Business Centre
Office Address2 Castle Lane
Town Coleraine
Post code BT51 3DR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI634327
Date of Incorporation Mon, 19th Oct 2015
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th November
Company age 9 years old
Account next due date Thu, 31st Aug 2023 (238 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Tue, 1st Nov 2022 (2022-11-01)
Last confirmation statement dated Mon, 18th Oct 2021

Company staff

Cathy O.

Position: Director

Appointed: 23 August 2016

Resigned: 21 September 2022

Cathy O.

Position: Secretary

Appointed: 19 October 2015

Resigned: 21 September 2022

Bernard O.

Position: Director

Appointed: 19 October 2015

Resigned: 07 March 2022

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Bernard O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bernard O.

Notified on 6 April 2016
Ceased on 21 September 2022
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 2016-11-302017-11-302020-11-302021-11-30
Net Worth11 253   
Balance Sheet
Cash Bank In Hand101 985   
Cash Bank On Hand101 98552 511  
Current Assets261 999157 667149 542127 899
Debtors160 014105 156  
Intangible Fixed Assets90 000   
Net Assets Liabilities11 2537 7745 50230 613
Net Assets Liabilities Including Pension Asset Liability11 253   
Property Plant Equipment54 68845 156  
Tangible Fixed Assets54 688   
Reserves/Capital
Called Up Share Capital2   
Profit Loss Account Reserve11 251   
Shareholder Funds11 253   
Other
Accrued Liabilities45 30035 200  
Accrued Liabilities Deferred Income60 25010 875  
Accumulated Amortisation Impairment Intangible Assets10 00020 000  
Accumulated Depreciation Impairment Property Plant Equipment16 67729 801  
Amounts Owed To Directors134 662121 353  
Average Number Employees During Period6877
Bank Borrowings Overdrafts3 7331 423  
Corporation Tax Payable7 9774 956  
Creditors27 34823 326183 670177 321
Creditors Due After One Year27 348   
Creditors Due Within One Year368 086   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 409  
Disposals Property Plant Equipment 409  
Finance Lease Liabilities Present Value Total27 34823 326  
Fixed Assets144 688125 15682 93464 700
Increase From Amortisation Charge For Year Intangible Assets 10 000  
Increase From Depreciation Charge For Year Property Plant Equipment 13 533  
Intangible Assets90 00080 000  
Intangible Assets Gross Cost100 000   
Intangible Fixed Assets Additions100 000   
Intangible Fixed Assets Aggregate Amortisation Impairment10 000   
Intangible Fixed Assets Amortisation Charged In Period10 000   
Intangible Fixed Assets Cost Or Valuation100 000   
Net Current Assets Liabilities-106 087-94 05634 12849 422
Number Shares Allotted2   
Other Taxation Social Security Payable3 2271 300  
Par Value Share1   
Property Plant Equipment Gross Cost71 36574 957  
Recoverable Value-added Tax28 69815 855  
Share Capital Allotted Called Up Paid2   
Tangible Fixed Assets Additions71 365   
Tangible Fixed Assets Cost Or Valuation71 365   
Tangible Fixed Assets Depreciation16 677   
Tangible Fixed Assets Depreciation Charged In Period16 677   
Total Additions Including From Business Combinations Property Plant Equipment 4 001  
Total Assets Less Current Liabilities38 60131 10048 80615 278
Trade Creditors Trade Payables109 62472 595  
Trade Debtors Trade Receivables131 31689 301  

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Change of registered address from 5 Curragh Broc Lane Carnaman Road Knockloughrim Magherafelt Co Londonderry BT45 8SB United Kingdom on 2022/10/27 to River House Business Centre Castle Lane Coleraine BT51 3DR
filed on: 27th, October 2022
Free Download (1 page)

Company search