Bickford Building Services (solihull) Limited WEST MIDLANDS


Founded in 1997, Bickford Building Services (solihull), classified under reg no. 03373420 is an active company. Currently registered at 27 Fowgay Drive B91 3PH, West Midlands the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Paul O. and Peter O.. In addition one secretary - Anna O. - is with the firm. Currenlty, the company lists one former director, whose name is Mark O. and who left the the company on 30 September 2021. In addition, there is one former secretary - Philip O. who worked with the the company until 1 June 2003.

Bickford Building Services (solihull) Limited Address / Contact

Office Address 27 Fowgay Drive
Office Address2 Solihull
Town West Midlands
Post code B91 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03373420
Date of Incorporation Tue, 20th May 1997
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Paul O.

Position: Director

Appointed: 06 April 2013

Anna O.

Position: Secretary

Appointed: 01 June 2003

Peter O.

Position: Director

Appointed: 20 May 1997

Mark O.

Position: Director

Appointed: 06 April 2013

Resigned: 30 September 2021

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1997

Resigned: 20 May 1997

Philip O.

Position: Secretary

Appointed: 20 May 1997

Resigned: 01 June 2003

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 20 May 1997

Resigned: 20 May 1997

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Anna O. This PSC and has 25-50% shares. Another one in the persons with significant control register is Peter O. This PSC owns 25-50% shares.

Anna O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Peter O.

Notified on 6 April 2016
Nature of control: 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 Worth78 693138 289190 391       
Balance Sheet
Cash Bank On Hand  72 06125 28453 21217 025132 06928 02826 26166 846
Current Assets232 993357 429477 645436 113457 879463 702598 197392 736484 467416 070
Debtors137 85521 007105 58424 32965 51774 972124 42344 708138 20649 224
Net Assets Liabilities  190 391181 842119 153111 056112 52692 259155 572123 112
Other Debtors  6 23415 92818 41819 77425 004   
Property Plant Equipment  72 39772 19964 37768 71050 67663 70667 43351 977
Total Inventories  300 000386 500339 150371 705341 705320 000320 000 
Cash Bank In Hand45 13887 42272 061       
Stocks Inventory50 000249 000300 000       
Tangible Fixed Assets29 69847 84272 397       
Reserves/Capital
Called Up Share Capital4100103       
Profit Loss Account Reserve78 689138 189190 288       
Shareholder Funds78 693138 289190 391       
Other
Accumulated Depreciation Impairment Property Plant Equipment  68 06288 330100 798105 971115 455125 088133 301150 325
Average Number Employees During Period     1010877
Bank Borrowings Overdrafts       43 50433 23523 299
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  -138 189       
Corporation Tax Payable  36 46817 4856 38510 13522 430593  
Corporation Tax Recoverable        123 082 
Creditors  352 175308 90021 74818 1246 39345 63541 52127 965
Deferred Tax Asset Debtors        15 12424 170
Increase From Depreciation Charge For Year Property Plant Equipment   20 26819 29919 46817 05921 23621 61617 024
Net Current Assets Liabilities53 53698 561125 470146 93184 29571 36876 16885 572141 795108 340
Number Shares Issued Fully Paid    1     
Other Creditors  149 49916 27121 74818 1246 3932 1318 2864 666
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 83114 2957 57511 60313 403 
Other Disposals Property Plant Equipment    9 59319 9508 55020 07015 922 
Other Taxation Social Security Payable  23 10712 06411 10819 78018 45416 59612 33517 182
Par Value Share 11 1     
Profit Loss  142 09981 451      
Property Plant Equipment Gross Cost  140 459169 639165 175174 681166 131188 794200 734202 302
Provisions For Liabilities Balance Sheet Subtotal  7 47610 4097 77110 8987 92511 38412 1359 240
Total Additions Including From Business Combinations Property Plant Equipment   29 18014 23929 456 42 73327 8621 568
Total Assets Less Current Liabilities83 234146 403197 867219 130148 672140 078126 844149 278209 228160 317
Trade Creditors Trade Payables  143 101118 922124 688153 157291 177124 708186 369250 811
Trade Debtors Trade Receivables  99 3508 40147 09955 19899 41944 708 25 054
Director Remuneration    14 28517 01617 51517 83217 576 
Creditors Due Within One Year179 457258 868352 175       
Number Shares Allotted 1001       
Provisions For Liabilities Charges4 5418 1147 476       
Share Capital Allotted Called Up Paid41001       
Tangible Fixed Assets Additions 37 000        
Tangible Fixed Assets Cost Or Valuation73 50692 507        
Tangible Fixed Assets Depreciation43 80844 665        
Tangible Fixed Assets Depreciation Charged In Period 15 948        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 091        
Tangible Fixed Assets Disposals 17 999        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, November 2023
Free Download (11 pages)

Company search

Advertisements