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

Bck Investments Limited CAMBRIDGE


Founded in 2016, Bck Investments, classified under reg no. 10537932 is an active company. Currently registered at 6 Fairsford Place CB1 2QS, Cambridge the company has been in the business for 9 years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has one director. Belinda K., appointed on 22 December 2016. There are currently no secretaries appointed. As of 10 July 2025, there were 2 ex directors - Jennifer W., Jonathan W. and others listed below. There were no ex secretaries.

Bck Investments Limited Address / Contact

Office Address 6 Fairsford Place
Town Cambridge
Post code CB1 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10537932
Date of Incorporation Thu, 22nd Dec 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Belinda K.

Position: Director

Appointed: 22 December 2016

Jennifer W.

Position: Director

Appointed: 22 December 2016

Resigned: 22 May 2017

Jonathan W.

Position: Director

Appointed: 22 December 2016

Resigned: 22 May 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Belinda K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jonathan W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Jennifer W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Belinda K.

Notified on 22 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan W.

Notified on 22 December 2016
Ceased on 16 January 2019
Nature of control: right to appoint and remove directors
25-50% voting rights
significiant influence or control
25-50% shares

Jennifer W.

Notified on 1 May 2018
Ceased on 16 January 2019
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand     250 08957 689
Current Assets394 703594 707485 492769 546513 311748 066557 902
Debtors     497 979500 213
Net Assets Liabilities1 158 8101 223 1341 112 3771 138 1881 110 4811 045 4821 297 182
Other Debtors     398 004398 988
Property Plant Equipment     245 
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 796978
Average Number Employees During Period1111111
Bank Borrowings Overdrafts     380 852380 852
Called Up Share Capital Not Paid Not Expressed As Current Asset222222 
Corporation Tax Recoverable     99 97599 975
Creditors36 397804 780804 780819 059818 423380 852380 852
Fixed Assets1 605 2821 455 9001 456 6971 245 8301 427 443685 5391 214 889
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      363 287
Increase From Depreciation Charge For Year Property Plant Equipment      245
Investment Property     685 2941 214 889
Investment Property Fair Value Model     685 2941 214 889
Net Current Assets Liabilities358 306572 012460 458711 415501 459740 795550 664
Other Creditors     7 2737 238
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 063
Other Disposals Property Plant Equipment      1 063
Property Plant Equipment Gross Cost     2 041978
Provisions For Liabilities Balance Sheet Subtotal      87 519
Total Assets Less Current Liabilities1 963 5902 027 9141 917 1571 957 2471 928 9041 426 3341 765 553
Trade Debtors Trade Receivables      1 250
Advances Credits Made In Period Directors54 839      

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024-12-22
filed on: 23rd, December 2024
Free Download (5 pages)

Company search

Advertisements