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

Bda Surveying Limited LEICESTER


Bda Surveying started in year 2003 as Private Limited Company with registration number 04912280. The Bda Surveying company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Leicester at 167 London Road. Postal code: LE2 1EG.

Currently there are 2 directors in the the company, namely Anthony R. and Robert H.. In addition one secretary - Anthony R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sally W. who worked with the the company until 1 November 2006.

Bda Surveying Limited Address / Contact

Office Address 167 London Road
Town Leicester
Post code LE2 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04912280
Date of Incorporation Thu, 25th Sep 2003
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Anthony R.

Position: Secretary

Appointed: 01 November 2006

Anthony R.

Position: Director

Appointed: 28 September 2005

Robert H.

Position: Director

Appointed: 25 September 2003

Dominic D.

Position: Director

Appointed: 28 September 2005

Resigned: 12 December 2011

David W.

Position: Director

Appointed: 25 September 2003

Resigned: 01 November 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 25 September 2003

Resigned: 25 September 2003

Sally W.

Position: Secretary

Appointed: 25 September 2003

Resigned: 01 November 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 2003

Resigned: 25 September 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Anthony R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Robert H. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony R.

Notified on 24 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert H.

Notified on 24 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth165 826263 323222 122       
Balance Sheet
Cash Bank On Hand   84 79082 854109 509180 314315 481403 196377 106
Current Assets407 476532 207348 314266 186497 528567 671489 908615 965794 561841 116
Debtors214 568329 036192 286180 396413 674457 162308 594299 484390 365463 010
Net Assets Liabilities   102 723142 291186 92669 449125 375184 888320 220
Other Debtors    157 651135 39039 32235 17139 13637 638
Property Plant Equipment   27 01520 70315 52633 25324 29033 86433 305
Total Inventories   1 0001 0001 0001 0001 0001 000 
Cash Bank In Hand192 408202 171155 028       
Intangible Fixed Assets5 0583 1611 264       
Net Assets Liabilities Including Pension Asset Liability165 826263 323222 122       
Stocks Inventory5001 0001 000       
Tangible Fixed Assets21 89218 39334 678       
Reserves/Capital
Called Up Share Capital686868       
Profit Loss Account Reserve165 725263 222222 021       
Shareholder Funds165 826263 323222 122       
Other
Accumulated Amortisation Impairment Intangible Assets   18 96818 96818 96818 96818 96818 968 
Accumulated Depreciation Impairment Property Plant Equipment   79 61986 52091 696102 78194 688105 990114 712
Additions Other Than Through Business Combinations Property Plant Equipment    590 28 8124 16720 8768 664
Average Number Employees During Period     2222212223
Bank Borrowings Overdrafts    130 603121 94097 115180 000153 000117 000
Corporation Tax Payable   15 48741 29349 53130 42449 84855 76972 995
Creditors   185 460130 603121 94097 115180 000153 000117 000
Dividends Paid   173 500130 800126 000253 228148 500184 965173 000
Increase From Depreciation Charge For Year Property Plant Equipment    6 9015 17611 0848 09611 3029 154
Intangible Assets Gross Cost   18 96818 96818 96818 96818 96818 968 
Net Current Assets Liabilities142 556244 875192 64680 726256 016296 044139 428285 534310 322410 132
Number Shares Issued Fully Paid    68     
Other Creditors   30 28124 3515 43618 40012 18930 96335 899
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       16 188 433
Other Disposals Property Plant Equipment       21 224 500
Other Taxation Social Security Payable   99 012104 109113 052151 354173 852201 534150 333
Par Value Share 11 1     
Profit Loss   54 101170 371170 635135 751204 426244 478 
Property Plant Equipment Gross Cost   106 633107 222107 222136 035118 978139 853148 017
Provisions For Liabilities Balance Sheet Subtotal   5 0183 8252 7046 1174 4496 2986 217
Total Assets Less Current Liabilities169 506266 429228 588107 741276 719311 570172 681309 824344 186443 437
Trade Creditors Trade Payables   40 68055 13386 982126 13887 498195 973171 757
Trade Debtors Trade Receivables   180 396256 023321 772269 272264 313351 229425 372
Creditors Due Within One Year264 920287 332155 668       
Fixed Assets26 95021 55435 942       
Intangible Fixed Assets Aggregate Amortisation Impairment13 91015 80717 704       
Intangible Fixed Assets Amortisation Charged In Period 1 8971 897       
Intangible Fixed Assets Cost Or Valuation18 96818 96818 968       
Number Shares Allotted 6868       
Other Aggregate Reserves333333       
Provisions For Liabilities Charges3 6803 1066 466       
Share Capital Allotted Called Up Paid686868       
Tangible Fixed Assets Additions 2 63227 844       
Tangible Fixed Assets Cost Or Valuation74 81677 448105 292       
Tangible Fixed Assets Depreciation52 92459 05570 614       
Tangible Fixed Assets Depreciation Charged In Period 6 13111 559       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, September 2023
Free Download (12 pages)

Company search

Advertisements