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

Bcl Legal Limited MANCHESTER


Founded in 2003, Bcl Legal, classified under reg no. 04716442 is an active company. Currently registered at Lancaster Buildings M3 2BW, Manchester the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 5 directors, namely Terence C., Michelle L. and Victoria B. and others. Of them, James B., Mark L. have been with the company the longest, being appointed on 31 March 2003 and Terence C. and Michelle L. have been with the company for the least time - from 19 March 2010. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Bcl Legal Limited Address / Contact

Office Address Lancaster Buildings
Office Address2 77 Deansgate
Town Manchester
Post code M3 2BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04716442
Date of Incorporation Mon, 31st Mar 2003
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Terence C.

Position: Director

Appointed: 19 March 2010

Michelle L.

Position: Director

Appointed: 19 March 2010

Victoria B.

Position: Director

Appointed: 28 June 2003

James B.

Position: Director

Appointed: 31 March 2003

Mark L.

Position: Director

Appointed: 31 March 2003

Jc Secretaries Limited

Position: Corporate Secretary

Appointed: 31 March 2003

Resigned: 15 May 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Terence C. This PSC has 25-50% voting rights and has 25-50% shares.

Terence C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand314 1661 189 3151 134 2911 191 603
Current Assets1 118 3981 837 0342 382 9602 922 136
Debtors804 232647 7191 248 6691 730 533
Net Assets Liabilities391 737311 374469 310737 693
Other Debtors185 836313 225664 431604 568
Property Plant Equipment556 427408 025273 026175 715
Other
Accumulated Amortisation Impairment Intangible Assets35 70649 78163 85670 375
Accumulated Depreciation Impairment Property Plant Equipment513 355666 945805 582929 585
Additions Other Than Through Business Combinations Property Plant Equipment   26 692
Average Number Employees During Period81666462
Bank Borrowings Overdrafts 886 667807 500490 833
Corporation Tax Payable  186 485 
Corporation Tax Recoverable132 88477 90177 901141 941
Creditors1 277 869886 667807 500490 833
Dividends Paid1 059 801600 000800 000900 000
Dividends Paid On Shares34 669   
Fixed Assets591 096428 619279 545175 715
Future Minimum Lease Payments Under Non-cancellable Operating Leases 433 024282 559784 952
Increase From Amortisation Charge For Year Intangible Assets 14 07514 0756 519
Increase From Depreciation Charge For Year Property Plant Equipment 153 590138 637124 003
Intangible Assets34 66920 5946 519 
Intangible Assets Gross Cost70 37570 37570 375 
Net Current Assets Liabilities-159 471893 0431 000 0911 058 331
Other Creditors844 475301 035581 4041 152 868
Other Taxation Social Security Payable281 134489 353455 036396 572
Payments To Acquire Own Shares-6 000  -2 040
Profit Loss700 065519 637957 9361 170 423
Property Plant Equipment Gross Cost1 069 7821 074 9701 078 6081 105 300
Provisions For Liabilities Balance Sheet Subtotal39 888123 6212 8265 520
Total Additions Including From Business Combinations Property Plant Equipment 5 1883 638 
Total Assets Less Current Liabilities431 6251 321 6621 279 6361 234 046
Trade Creditors Trade Payables152 26090 27096 611124 365
Trade Debtors Trade Receivables485 512256 593506 337984 024

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, December 2023
Free Download (13 pages)

Company search

Advertisements