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

Bct Freight Limited INDUSTRIAL EST, WIMBORNE


Founded in 1993, Bct Freight, classified under reg no. 02882537 is an active company. Currently registered at 4 Cedar Park BH21 7SF, Industrial Est, Wimborne the company has been in the business for thirty one years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 3 directors in the the firm, namely Martin S., Carol T. and Brian T.. In addition one secretary - Carol T. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gordon T. who worked with the the firm until 2 August 2005.

Bct Freight Limited Address / Contact

Office Address 4 Cedar Park
Office Address2 Cobham Road, Ferndown
Town Industrial Est, Wimborne
Post code BH21 7SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02882537
Date of Incorporation Tue, 21st Dec 1993
Industry Other transportation support activities
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Martin S.

Position: Director

Appointed: 01 September 2015

Carol T.

Position: Secretary

Appointed: 02 August 2005

Carol T.

Position: Director

Appointed: 03 April 2003

Brian T.

Position: Director

Appointed: 21 December 1993

John S.

Position: Director

Appointed: 31 March 1994

Resigned: 03 April 2003

Carol T.

Position: Director

Appointed: 21 December 1993

Resigned: 31 March 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 1993

Resigned: 21 December 1993

Gordon T.

Position: Secretary

Appointed: 21 December 1993

Resigned: 02 August 2005

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Brian T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brian T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-08-312022-08-312023-08-31
Net Worth352 483276 997208 565       
Balance Sheet
Cash Bank In Hand77 79262 403123 239       
Cash Bank On Hand  123 239203 816197 627154 848239 424302 690353 930294 705
Current Assets400 433364 815321 593399 026346 163351 633446 741447 637472 007412 530
Debtors322 641302 412195 252191 971146 054194 399205 269143 288116 211115 744
Net Assets Liabilities  208 565216 533247 650283 337303 795353 516380 806377 230
Net Assets Liabilities Including Pension Asset Liability352 483276 997208 565       
Property Plant Equipment  5 1344 0873 3371 5805 4436 3786 6203 356
Tangible Fixed Assets4 7193 7505 134       
Reserves/Capital
Called Up Share Capital5 0005 0005 000       
Profit Loss Account Reserve342 483266 997198 565       
Shareholder Funds352 483276 997208 565       
Other
Amount Specific Advance Or Credit Directors 12 472     2 26617935 180
Amount Specific Advance Or Credit Made In Period Directors   34 173    27 03454 605
Amount Specific Advance Or Credit Repaid In Period Directors  12 47234 173    29 12189 964
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 5552 2032 399276  522 
Accumulated Depreciation Impairment Property Plant Equipment  50 45452 56454 85856 61557 89760 19563 02166 285
Average Number Employees During Period  33333334
Capital Redemption Reserve5 0005 0005 000       
Creditors  114 723183 72798 81769 300147 35599 28796 04137 817
Creditors Due Within One Year139 64390 992117 278       
Fixed Assets92 4253 750        
Increase From Depreciation Charge For Year Property Plant Equipment   2 1102 2941 7571 2822 2982 8263 264
Investments Fixed Assets87 706         
Net Current Assets Liabilities260 790273 823206 870215 299247 346282 333299 386348 350375 966374 713
Number Shares Allotted 1 2501 250       
Par Value Share 11       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 1023 2392 4822 3862 0481 6591 8662 081
Property Plant Equipment Gross Cost  55 58856 65158 19558 19563 34066 57369 641 
Provisions For Liabilities Balance Sheet Subtotal  8846506343001 0341 2121 258839
Provisions For Liabilities Charges732576884       
Share Capital Allotted Called Up Paid1 2501 2501 250       
Tangible Fixed Assets Additions 1 2783 251       
Tangible Fixed Assets Cost Or Valuation51 05952 33755 588       
Tangible Fixed Assets Depreciation46 34048 58750 454       
Tangible Fixed Assets Depreciation Charged In Period 2 2471 867       
Total Additions Including From Business Combinations Property Plant Equipment   1 0631 544 5 1453 2333 068 
Total Assets Less Current Liabilities353 215277 573212 004219 386250 683283 913304 829354 728382 586378 069
Advances Credits Directors19712 472        
Advances Credits Made In Period Directors1 10912 669        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounting reference date changed from 31st July 2021 to 31st August 2021
filed on: 27th, September 2021
Free Download (1 page)

Company search

Advertisements