Enable Infrastructure Limited LONDON


Enable Infrastructure started in year 1985 as Private Limited Company with registration number 01954821. The Enable Infrastructure company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at Devonshire House. Postal code: SE1 7RW. Since 2022/11/15 Enable Infrastructure Limited is no longer carrying the name B.c.m. Construction.

The firm has 5 directors, namely Tom F., Daniel O. and Daniel W. and others. Of them, Shane O. has been with the company the longest, being appointed on 1 June 2010 and Tom F. has been with the company for the least time - from 3 February 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Enable Infrastructure Limited Address / Contact

Office Address Devonshire House
Office Address2 164 Westminster Bridge Road
Town London
Post code SE1 7RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01954821
Date of Incorporation Tue, 5th Nov 1985
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Tom F.

Position: Director

Appointed: 03 February 2023

Daniel O.

Position: Director

Appointed: 29 March 2021

Daniel W.

Position: Director

Appointed: 31 March 2018

Stuart J.

Position: Director

Appointed: 31 March 2018

Shane O.

Position: Director

Appointed: 01 June 2010

Hubert M.

Position: Director

Resigned: 25 July 2020

Danielle V.

Position: Director

Appointed: 15 December 2021

Resigned: 20 June 2023

Clive D.

Position: Director

Appointed: 01 September 2021

Resigned: 01 September 2021

Jonathan W.

Position: Director

Appointed: 01 September 2021

Resigned: 01 September 2021

Daniel E.

Position: Director

Appointed: 01 May 2020

Resigned: 23 September 2022

Michael M.

Position: Secretary

Appointed: 02 January 2013

Resigned: 25 July 2020

Kevin B.

Position: Director

Appointed: 01 June 2010

Resigned: 30 September 2014

Mark W.

Position: Director

Appointed: 01 June 2010

Resigned: 30 September 2014

Terence S.

Position: Director

Appointed: 01 September 2000

Resigned: 25 July 2020

Clive P.

Position: Director

Appointed: 10 November 1993

Resigned: 01 April 1997

Paul C.

Position: Director

Appointed: 31 December 1990

Resigned: 28 February 1999

Terence S.

Position: Secretary

Appointed: 31 December 1990

Resigned: 02 January 2013

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Bcm Holdings Limited from London, England. This PSC is categorised as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Hubert M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Terence S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bcm Holdings Limited

Devonshire House 164 Westminster Bridge Road, London, SE1 7RW, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House Cardiff
Registration number 02119513
Notified on 25 July 2020
Nature of control: 75,01-100% shares

Hubert M.

Notified on 6 April 2016
Ceased on 25 July 2020
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Terence S.

Notified on 6 April 2016
Ceased on 25 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

B.c.m. Construction November 15, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-30
Balance Sheet
Cash Bank On Hand395 4502 278 291
Current Assets5 572 9597 920 465
Debtors4 711 5685 403 959
Net Assets Liabilities3 636 7114 097 755
Other Debtors287 554509 087
Property Plant Equipment69 33833 978
Total Inventories465 941238 215
Other
Audit Fees Expenses22 00022 000
Accumulated Amortisation Impairment Intangible Assets40 05860 087
Accumulated Depreciation Impairment Property Plant Equipment282 456293 516
Additions Other Than Through Business Combinations Property Plant Equipment 2 450
Administration Support Average Number Employees3321
Administrative Expenses3 931 5653 022 062
Amortisation Expense Intangible Assets20 02920 029
Amounts Owed By Group Undertakings Participating Interests1 253 058765 217
Amounts Owed To Group Undertakings Participating Interests445 520779 292
Amounts Recoverable On Contracts2 743 9082 703 250
Applicable Tax Rate1919
Average Number Employees During Period8758
Comprehensive Income Expense148 997461 044
Corporation Tax Payable-11 0716 550
Cost Sales20 738 84116 155 107
Creditors2 041 9613 876 715
Current Tax For Period5 039-250 341
Depreciation Expense Property Plant Equipment30 73229 047
Finance Lease Liabilities Present Value Total34 3873 680
Fixed Assets109 39454 005
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 40318 266
Gain Loss On Disposals Property Plant Equipment30 7509 135
Gross Profit Loss4 028 3273 189 159
Income Taxes Paid Refund Classified As Operating Activities-3 812267 962
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-2 144 1421 882 841
Increase Decrease In Current Tax From Adjustment For Prior Periods-24 996-301 510
Increase From Amortisation Charge For Year Intangible Assets 20 029
Increase From Depreciation Charge For Year Property Plant Equipment 29 047
Intangible Assets40 05620 027
Intangible Assets Gross Cost80 11480 114
Interest Received Classified As Operating Activities26 52434 471
Net Cash Flows From Used In Financing Activities-34 387-34 388
Net Cash Flows From Used In Investing Activities-1 71315 448
Net Cash Flows From Used In Operating Activities-2 108 0421 901 781
Net Cash Generated From Operations-2 130 7541 599 348
Net Current Assets Liabilities3 530 9984 043 750
Nominal Value Allotted Share Capital9 9009 900
Number Shares Issued Fully Paid 9 900
Operating Profit Loss96 762167 097
Other Creditors24 21721 842
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 987
Other Disposals Property Plant Equipment 26 750
Other Interest Receivable Similar Income Finance Income26 52434 471
Other Taxation Social Security Payable415 882550 107
Par Value Share 1
Payments Finance Lease Liabilities Classified As Financing Activities34 38734 388
Pension Other Post-employment Benefit Costs Other Pension Costs191 489107 997
Proceeds From Sales Property Plant Equipment30 75017 898
Profit Loss148 997461 044
Profit Loss On Ordinary Activities Before Tax154 036210 703
Property Plant Equipment Gross Cost351 794327 494
Purchase Property Plant Equipment32 4632 450
Research Development Average Number Employees5437
Revenue From Construction Contracts24 767 16819 344 266
Social Security Costs544 099355 909
Staff Costs Employee Benefits Expense5 409 8213 530 520
Tax Expense Credit Applicable Tax Rate29 26740 034
Tax Increase Decrease From Effect Capital Allowances Depreciation-9 021 
Tax Increase Decrease From Effect Expenses Not Deductible For Tax Purposes Other Than Goodwill Amortisation Impairment9 78911 135
Tax Tax Credit On Profit Or Loss On Ordinary Activities5 039-250 341
Total Assets Less Current Liabilities3 640 3924 097 755
Total Current Tax Expense Credit5 039-250 341
Total Operating Lease Payments19 71756 194
Trade Creditors Trade Payables1 133 0262 515 244
Trade Debtors Trade Receivables427 0481 426 405
Turnover Revenue24 767 16819 344 266
Wages Salaries4 674 2333 066 614
Work In Progress465 941238 215
Company Contributions To Money Purchase Plans Directors60 69832 280
Director Remuneration530 180473 579
Director Remuneration Benefits Including Payments To Third Parties590 878505 859

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 2023/03/31
filed on: 12th, January 2024
Free Download (32 pages)

Company search

Advertisements