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

Bcg (retail) Limited TORQUAY


Bcg (retail) started in year 1988 as Private Limited Company with registration number 02291090. The Bcg (retail) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Torquay at Sigma House Oak View Close. Postal code: TQ2 7FF.

The company has 3 directors, namely James R., James S. and Ryan W.. Of them, James R., James S., Ryan W. have been with the company the longest, being appointed on 1 November 2021. As of 30 April 2024, there were 3 ex directors - Michael S., Charles I. and others listed below. There were no ex secretaries.

Bcg (retail) Limited Address / Contact

Office Address Sigma House Oak View Close
Office Address2 Edginswell Park
Town Torquay
Post code TQ2 7FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02291090
Date of Incorporation Tue, 30th Aug 1988
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th November
Company age 36 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

James R.

Position: Director

Appointed: 01 November 2021

James S.

Position: Director

Appointed: 01 November 2021

Ryan W.

Position: Director

Appointed: 01 November 2021

Michael S.

Position: Director

Resigned: 03 December 2021

Charles I.

Position: Director

Resigned: 03 December 2021

Julian S.

Position: Director

Appointed: 14 February 1992

Resigned: 01 April 1994

People with significant control

The register of PSCs that own or control the company includes 5 names. As BizStats researched, there is Ryan W. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is James R. This PSC owns 25-50% shares. The third one is James S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Ryan W.

Notified on 3 December 2021
Nature of control: 25-50% shares

James R.

Notified on 3 December 2021
Nature of control: 25-50% shares

James S.

Notified on 3 December 2021
Nature of control: 25-50% shares

Charles I.

Notified on 6 April 2016
Ceased on 3 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 6 April 2016
Ceased on 3 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-27 118-18 364-18 192      
Balance Sheet
Cash Bank On Hand  34012528541228492 878107 085
Current Assets80 60595 53589 90092 375144 917143 490117 077256 666181 715
Debtors69 01387 30774 72983 764135 602132 798107 798154 78867 074
Net Assets Liabilities  -18 192-12 0044 06214 52938 62299 67192 948
Other Debtors  10 4729 80911 13414 5852 4672 467 
Property Plant Equipment  23 28916 95612 1327 7765 8305 5355 598
Total Inventories  14 8318 4869 03010 2808 9959 0007 556
Cash Bank In Hand654453340      
Net Assets Liabilities Including Pension Asset Liability-27 118-18 364-18 192      
Stocks Inventory10 9387 77514 831      
Tangible Fixed Assets18 62314 59123 289      
Reserves/Capital
Called Up Share Capital5 0005 0005 000      
Profit Loss Account Reserve-32 118-23 364-23 192      
Shareholder Funds-27 118-18 364-18 192      
Other
Accrued Liabilities      8 03435 77316 065
Accumulated Depreciation Impairment Property Plant Equipment  73 57268 40533 63724 80826 75428 59930 469
Additions Other Than Through Business Combinations Property Plant Equipment   1 66611 00880 1 5501 933
Average Number Employees During Period  9999988
Bank Overdrafts  19 25023 58232 16532 27314 061  
Creditors  11 6868 3482 56219784 285162 53094 365
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -10 823-38 314-11 427   
Disposals Property Plant Equipment   -13 166-50 600-13 265   
Finance Lease Liabilities Present Value Total  11 6868 3482 562197   
Financial Liabilities  3 3393 3392 3652 365197  
Increase From Depreciation Charge For Year Property Plant Equipment   5 6563 5462 5981 9461 8451 870
Net Current Assets Liabilities-45 741-32 955-27 295-20 612-5 5086 95032 79294 13687 350
Other Creditors  3 0177129612809 09211 89521 415
Other Payables Accrued Expenses   37 38732 11028 5568 034  
Prepayments  9811 1521 9992 466  1 344
Property Plant Equipment Gross Cost  96 86185 36145 76932 58432 58434 13436 067
Provisions For Liabilities Balance Sheet Subtotal  2 500      
Taxation Social Security Payable  19 98524 93825 26727 99430 13939 56522 480
Total Assets Less Current Liabilities -18 364-4 006-3 6566 62414 72638 622  
Total Borrowings  11 6868 3482 56219714 061  
Trade Creditors Trade Payables  62 77652 43549 55135 97311 11155 86312 116
Trade Debtors Trade Receivables  63 27672 803122 469115 747105 331152 32165 730
Unpaid Contributions To Pension Schemes  5 9285 3824 9504 6444 672  
Amount Specific Advance Or Credit Directors  -4 157-3 8924 5205 749   
Amount Specific Advance Or Credit Made In Period Directors    6283 602   
Amount Specific Advance Or Credit Repaid In Period Directors  160265 -2 000-5 749  
Creditors Due After One Year  11 686      
Creditors Due Within One Year126 346128 490117 195      
Fixed Assets18 62314 59123 289      
Provisions For Liabilities Charges  2 500      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 13th, March 2023
Free Download (10 pages)

Company search

Advertisements