Bcm Grc Limited SALE


Bcm Grc started in year 1985 as Private Limited Company with registration number 01887679. The Bcm Grc company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Sale at 1a ""the Moorings"". Postal code: M33 7BH. Since October 21, 2003 Bcm Grc Limited is no longer carrying the name Bcm (contracts).

At present there are 4 directors in the the company, namely Darin B., Nicholas C. and Thomas J. and others. In addition one secretary - Thomas J. - is with the firm. As of 14 May 2024, there were 6 ex directors - Paul S., Peter M. and others listed below. There were no ex secretaries.

Bcm Grc Limited Address / Contact

Office Address 1a ""the Moorings""
Office Address2 Dane Road Industrial Estate
Town Sale
Post code M33 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01887679
Date of Incorporation Tue, 19th Feb 1985
Industry Manufacture of concrete products for construction purposes
Industry Manufacture of other articles of concrete, plaster and cement
End of financial Year 31st July
Company age 39 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Darin B.

Position: Director

Appointed: 01 May 2021

Nicholas C.

Position: Director

Appointed: 10 April 2003

Thomas J.

Position: Secretary

Appointed: 02 March 2001

Thomas J.

Position: Director

Appointed: 02 March 2001

Malachy O.

Position: Director

Appointed: 02 March 2001

Paul S.

Position: Director

Appointed: 01 March 1998

Resigned: 02 March 2001

Peter M.

Position: Director

Appointed: 31 August 1991

Resigned: 02 March 2001

Joyce B.

Position: Director

Appointed: 31 August 1991

Resigned: 02 March 2001

Dennis C.

Position: Director

Appointed: 31 August 1991

Resigned: 02 August 1999

John B.

Position: Director

Appointed: 31 August 1991

Resigned: 02 March 2001

Annette M.

Position: Director

Appointed: 15 May 1991

Resigned: 02 March 2001

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats researched, there is Thomas J. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Malachy O. This PSC has significiant influence or control over the company,. Moving on, there is Nicholas C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Malachy O.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Nicholas C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Manchester Urban Finance Corporation

1a The Moorings Dane Road Industrial Estate, Sale, M33 7BH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registered In England And Wales
Registration number 03141100
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
significiant influence or control

Company previous names

Bcm (contracts) October 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand43 222422 706576 045347 569321 099283 637262 751345 597
Current Assets1 199 8561 141 4671 281 4061 251 5521 319 7631 481 2701 587 0831 539 210
Debtors697 917311 815383 979604 355678 614629 777894 220582 677
Net Assets Liabilities608 857817 778887 109800 123692 271745 560846 4661 017 788
Other Debtors 89 10337 75139 24942 97643 21341 86158 363
Property Plant Equipment55 64943 96932 28894 04785 149129 133160 302183 840
Total Inventories458 717406 946321 382299 628320 050567 856430 112610 936
Other
Accumulated Depreciation Impairment Property Plant Equipment495 297506 977518 65820 91935 10252 05584 73862 795
Additions Other Than Through Business Combinations Property Plant Equipment   82 9305 28560 93763 85272 019
Average Number Employees During Period4343413938404847
Corporation Tax Payable  15 977  10 76766 41656 777
Creditors620 452355 748425 065524 050705 114828 849839 660635 799
Depreciation Rate Used For Property Plant Equipment  25     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   509 927   59 546
Disposals Property Plant Equipment   518 910   70 424
Future Minimum Lease Payments Under Non-cancellable Operating Leases938 426831 504714 538599 999500 000400 000  
Increase From Depreciation Charge For Year Property Plant Equipment 11 68011 68112 18814 18316 95332 68337 603
Net Current Assets Liabilities579 404785 719856 341727 502614 649652 421747 423903 411
Other Creditors 176 277183 849227 736173 413195 374210 278161 293
Other Taxation Social Security Payable 50 29693 88770 379214 558151 229134 595126 714
Pension Other Post-employment Benefit Costs Other Pension Costs5 2036 451      
Property Plant Equipment Gross Cost 550 946550 946114 966120 251181 188245 040246 635
Social Security Costs89 38889 173      
Staff Costs Employee Benefits Expense1 101 4821 075 485      
Taxation Including Deferred Taxation Balance Sheet Subtotal-1 0582 8221 5201 059-1 3967 87710 07119 135
Total Assets Less Current Liabilities635 053829 688888 629821 549699 798781 554907 7251 087 251
Trade Creditors Trade Payables 129 175131 352225 935317 143471 479428 371291 015
Trade Debtors Trade Receivables 222 712346 228565 106635 638586 564852 359524 314
Wages Salaries1 006 891979 861      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 6th, February 2024
Free Download (7 pages)

Company search

Advertisements