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

B.e.m. Builders & Decorators Limited EASTBOURNE


B.e.m. Builders & Decorators started in year 2001 as Private Limited Company with registration number 04250256. The B.e.m. Builders & Decorators company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Eastbourne at 53 Gildredge Road. Postal code: BN21 4SF.

Currently there are 2 directors in the the company, namely Angela R. and James R.. In addition one secretary - James 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 - Angela C. who worked with the the company until 16 July 2001.

B.e.m. Builders & Decorators Limited Address / Contact

Office Address 53 Gildredge Road
Town Eastbourne
Post code BN21 4SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04250256
Date of Incorporation Wed, 11th Jul 2001
Industry Other building completion and finishing
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Angela R.

Position: Director

Appointed: 20 September 2023

James R.

Position: Secretary

Appointed: 16 July 2001

James R.

Position: Director

Appointed: 16 July 2001

Debra R.

Position: Director

Appointed: 16 July 2001

Resigned: 02 May 2011

Martyn T.

Position: Director

Appointed: 11 July 2001

Resigned: 16 July 2001

Angela C.

Position: Secretary

Appointed: 11 July 2001

Resigned: 16 July 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is James R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Angela R. This PSC owns 25-50% shares and has 25-50% voting rights.

James R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Angela R.

Notified on 31 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-03-31
Net Worth110 803329 100       
Balance Sheet
Cash Bank In Hand57 62226 228       
Cash Bank On Hand 26 228651111554 163
Current Assets140 085114 53466 912317 680189 952154 683201 414665 610732 199
Debtors82 16387 96966 606205 08697 87555 121101 85292 604103 719
Intangible Fixed Assets4 5003 600       
Net Assets Liabilities 291 301187 984134 71974 7558 627-3 615339 991459 814
Net Assets Liabilities Including Pension Asset Liability110 803329 100       
Property Plant Equipment 3 0763 4292 8932 4442 3141 9581 788 
Stocks Inventory300337       
Tangible Fixed Assets3 2673 076       
Total Inventories 337300112 58992 07699 56199 561573 00574 317
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve35 25876 680       
Shareholder Funds110 803329 100       
Other
Amount Specific Advance Or Credit Directors   99 98224 7703 80631 415  
Amount Specific Advance Or Credit Made In Period Directors    124 752 37 287  
Amount Specific Advance Or Credit Repaid In Period Directors     28 5762 066  
Accrued Liabilities Deferred Income 6757393 9443 8382 1292 2303 1817 156
Accumulated Amortisation Impairment Intangible Assets 11 40012 30015 00015 00015 00015 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment 12 79113 42813 96414 41314 79415 15012 6436 437
Additional Provisions Increase From New Provisions Recognised  -9 514-10 848-24 457936-2 2168 024 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        4 937
Additions Other Than Through Business Combinations Investment Property Fair Value Model   10 1715 772    
Amounts Owed To Directors 38 10640 40099 983     
Amounts Recoverable On Contracts   30 357     
Average Number Employees During Period  5555544
Bank Borrowings 184 050183 67395 545 45 00044 067  
Bank Borrowings Overdrafts 184 050183 673142 82147 03867 36134 58243 95716 532
Corporation Tax Payable 35 455  19 81020 077 91 812128 751
Corporation Tax Recoverable  21 871      
Creditors 284 050233 673432 972117 641148 37035 06732 263267 109
Creditors Due After One Year284 069284 050       
Creditors Due Within One Year138 202127 422       
Deferred Tax Asset Debtors    6 4045 4687 684  
Deferred Tax Liabilities 615-5 071-7 229   4475 384
Disposals Investment Property Fair Value Model  119 977242 500255 000    
Fixed Assets393 642626 653498 629268 0642 4442 3141 9581 78821 535
Increase Decrease In Investment Property Fair Value Model  -7 500      
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 37 80033 32024 732     
Increase From Amortisation Charge For Year Intangible Assets  9002 700     
Increase From Depreciation Charge For Year Property Plant Equipment  637536449381356229419
Intangible Assets 3 6002 700      
Intangible Assets Gross Cost 15 00015 00015 00015 00015 00015 00015 000 
Intangible Fixed Assets Aggregate Amortisation Impairment10 50011 400       
Intangible Fixed Assets Amortisation Charged In Period 900       
Intangible Fixed Assets Cost Or Valuation15 000        
Investment Property 619 977492 500265 171     
Investment Property Fair Value Model 619 977492 500265 171     
Long-term Borrowings Book Value184 069184 050       
Merchandise 337300112 58992 07699 56199 561573 00574 317
Net Current Assets Liabilities1 883-12 888-48 071-115 29272 3116 31329 494370 913465 090
Number Shares Allotted 100       
Number Shares Issued Fully Paid    100100100100100
Other Creditors 6 49013 88048 23716 2334 1405 14319 0566 032
Other Taxation Social Security Payable 6 0865 2635 0795 0613 01338 09572 45359 104
Par Value Share 1  11111
Prepayments Accrued Income 8 70221 2832 8951 8691 4631 3904 59053 471
Property Plant Equipment Gross Cost 15 86716 85716 85716 85717 10817 10814 43126 200
Provisions 38 41528 90118 053-6 404-5 468-7 6844475 384
Provisions For Liabilities Balance Sheet Subtotal 38 41528 90118 053   4475 384
Provisions For Liabilities Charges653615       
Revaluation Reserve75 445252 320       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 395       
Tangible Fixed Assets Cost Or Valuation15 47215 867       
Tangible Fixed Assets Depreciation12 20512 791       
Tangible Fixed Assets Depreciation Charged In Period 586       
Tangible Fixed Assets Impairment Losses 3 250       
Tangible Fixed Assets Increase Decrease From Revaluations 176 875       
Total Additions Including From Business Combinations Property Plant Equipment  990  251 58319 700
Total Assets Less Current Liabilities395 525613 766450 558152 77274 7558 62731 452372 701486 625
Trade Creditors Trade Payables 20 23815 466113 9338 54911 91919 16029 60938 924
Trade Debtors Trade Receivables 79 26723 452171 83464 83248 19061 36388 01448 592
Transfers To From Property Plant Equipment Fair Value Model    15 943    
Value-added Tax Payable 20 3712 38418 97517 112    
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 736 
Disposals Property Plant Equipment       3 260 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (13 pages)

Company search