Bcm Complete Construction Ltd HEREFORD


Founded in 2014, Bcm Complete Construction, classified under reg no. 08920435 is an active company. Currently registered at 2 Wyevale Business Park HR4 7BS, Hereford the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Benjamin C., Matthew C.. Of them, Benjamin C., Matthew C. have been with the company the longest, being appointed on 3 March 2014. As of 14 May 2024, there was 1 ex director - Frederick C.. There were no ex secretaries.

Bcm Complete Construction Ltd Address / Contact

Office Address 2 Wyevale Business Park
Office Address2 Kings Acre
Town Hereford
Post code HR4 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08920435
Date of Incorporation Mon, 3rd Mar 2014
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Benjamin C.

Position: Director

Appointed: 03 March 2014

Matthew C.

Position: Director

Appointed: 03 March 2014

Frederick C.

Position: Director

Appointed: 12 July 2016

Resigned: 11 January 2021

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Matthew C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Benjamin C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Frederick C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Matthew C.

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

Benjamin C.

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

Frederick C.

Notified on 12 July 2016
Ceased on 21 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth20 003928       
Balance Sheet
Cash Bank In Hand3 750        
Cash Bank On Hand  6 3437 75121 40937 92216 45671 1721 511
Current Assets69 93066 41175 08845 073105 704152 286120 841236 098268 965
Debtors52 42134 05039 6834 60822 44757 87532 26781 118125 575
Intangible Fixed Assets17 41013 058       
Net Assets Liabilities 9287 83710 90310 99211 05111 11815 9212 878
Net Assets Liabilities Including Pension Asset Liability20 003928       
Property Plant Equipment 49 64176 98183 048100 73190 610111 018106 512119 994
Stocks Inventory13 75932 361       
Tangible Fixed Assets33 55049 641       
Total Inventories 32 36129 06232 71461 84856 48972 11883 808141 879
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve19 903828       
Shareholder Funds20 003928       
Other
Amount Specific Advance Or Credit Directors   9 6244578 05612 747116 
Amount Specific Advance Or Credit Made In Period Directors    16 40446 31445 30318 33123 114
Amount Specific Advance Or Credit Repaid In Period Directors    6 32338 71540 61230 96223 230
Accumulated Amortisation Impairment Intangible Assets 8 70513 05817 41021 76321 76321 76321 763 
Accumulated Depreciation Impairment Property Plant Equipment 16 47225 08433 58633 44951 87066 63084 835111 413
Average Number Employees During Period 33333333
Creditors 23 56643 87739 846104 23279 00094 995253 977205 408
Creditors Due After One Year13 75623 566       
Creditors Due Within One Year86 54699 884       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 8378 03722 201 8 7654 600 
Disposals Property Plant Equipment  21 77024 76575 215 53 39223 000 
Fixed Assets50 96062 69985 68687 401100 73190 610111 018106 512119 994
Increase From Amortisation Charge For Year Intangible Assets  4 3534 3524 353    
Increase From Depreciation Charge For Year Property Plant Equipment  16 44916 53922 06418 42123 52522 80526 578
Intangible Assets 13 0588 7054 353     
Intangible Assets Gross Cost 21 76321 76321 76321 76321 76321 76321 763 
Intangible Fixed Assets Additions21 763        
Intangible Fixed Assets Aggregate Amortisation Impairment4 3538 705       
Intangible Fixed Assets Amortisation Charged In Period4 3534 352       
Intangible Fixed Assets Cost Or Valuation21 763        
Net Current Assets Liabilities-16 616-33 473-21 108-22 99733 45116 48616 028183 623110 950
Number Shares Allotted5050       
Par Value Share11       
Property Plant Equipment Gross Cost 66 113102 065116 634134 180142 480177 648191 347231 407
Provisions For Liabilities Balance Sheet Subtotal 4 73212 86413 65518 95817 04520 93320 23722 658
Provisions For Liabilities Charges5854 732       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions42 69526 118       
Tangible Fixed Assets Cost Or Valuation39 99566 113       
Tangible Fixed Assets Depreciation6 44516 472       
Tangible Fixed Assets Depreciation Charged In Period6 44510 027       
Tangible Fixed Assets Disposals2 700        
Total Additions Including From Business Combinations Property Plant Equipment  57 72239 33492 7618 30088 56036 69940 060
Total Assets Less Current Liabilities34 34429 22664 57864 404134 182107 096127 046290 135230 944

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2024/03/03
filed on: 11th, March 2024
Free Download (4 pages)

Company search