Bituchem Asphalt Limited CINDERFORD


Bituchem Asphalt started in year 1989 as Private Limited Company with registration number 02387763. The Bituchem Asphalt company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Cinderford at Laymore Road. Postal code: GL14 2YH.

Currently there are 8 directors in the the company, namely Neil R., Mark S. and Thomas E. and others. In addition one secretary - Michelle P. - is with the firm. Currently there is one former director listed by the company - Sandra P., who left the company on 22 September 1998. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the GL14 2YH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1104461 . It is located at Laymore Road, Forest Vale Industrial Estate, Cinderford with a total of 5 cars.

Bituchem Asphalt Limited Address / Contact

Office Address Laymore Road
Office Address2 Forest Vale Industrial Estate
Town Cinderford
Post code GL14 2YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02387763
Date of Incorporation Mon, 22nd May 1989
Industry Other construction installation
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Neil R.

Position: Director

Appointed: 01 January 2023

Mark S.

Position: Director

Appointed: 16 February 2018

Thomas E.

Position: Director

Appointed: 01 January 2015

David H.

Position: Director

Appointed: 01 November 2002

Michelle P.

Position: Secretary

Appointed: 01 May 2002

Michelle P.

Position: Director

Appointed: 22 March 2001

Paul P.

Position: Director

Appointed: 22 March 2001

Roger L.

Position: Director

Appointed: 01 March 1995

Paul P.

Position: Director

Appointed: 22 May 1992

Carole H.

Position: Secretary

Appointed: 02 February 2001

Resigned: 30 April 2002

John S.

Position: Secretary

Appointed: 09 April 1999

Resigned: 27 July 2001

Sandra P.

Position: Director

Appointed: 01 March 1995

Resigned: 22 September 1998

Doros K.

Position: Secretary

Appointed: 14 October 1994

Resigned: 09 April 1999

Sandra P.

Position: Secretary

Appointed: 22 May 1992

Resigned: 14 October 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Bituchem Holdings Ltd from Cinderford, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Bituchem Holdings Ltd

Laymore Road Laymore Road, Forest Vale Industrial Estate, Cinderford, GL14 2YH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Cardiff
Registration number 2334866
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 902 4 23955 757
Current Assets520 141401 302551 758830 770
Debtors383 071309 973414 270623 813
Net Assets Liabilities117 287136 247175 595300 489
Other Debtors38 56030 60541 63361 425
Property Plant Equipment57 36689 666141 068133 162
Total Inventories125 16891 329133 249151 200
Other
Accrued Liabilities Deferred Income15 68551 10772 62876 705
Accumulated Amortisation Impairment Intangible Assets   6 280
Accumulated Depreciation Impairment Property Plant Equipment206 952232 042252 323114 984
Amounts Owed By Related Parties42 63238 87075 588143 663
Amounts Owed To Group Undertakings52 378 21 911 
Average Number Employees During Period10121212
Bank Borrowings Overdrafts 5 5428 626 
Corporation Tax Payable 3 13512 21129 549
Creditors458 894345 865501 62918 920
Finance Lease Liabilities Present Value Total   18 920
Fixed Assets  141 068173 982
Future Minimum Lease Payments Under Non-cancellable Operating Leases184 511154 049248 083168 236
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -13 500
Increase From Amortisation Charge For Year Intangible Assets   6 280
Increase From Depreciation Charge For Year Property Plant Equipment 25 09020 28137 405
Intangible Assets   40 820
Intangible Assets Gross Cost   47 100
Net Current Assets Liabilities61 24755 43750 129172 192
Other Creditors246 369203 966218 303197 209
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   174 744
Other Disposals Property Plant Equipment   174 745
Other Taxation Social Security Payable46 02130 6004 71344 857
Property Plant Equipment Gross Cost264 318321 708393 391248 146
Provisions For Liabilities Balance Sheet Subtotal1 3268 85615 60226 765
Taxation Including Deferred Taxation Balance Sheet Subtotal1 3268 85615 60226 765
Total Additions Including From Business Combinations Property Plant Equipment 57 39071 68343 000
Total Assets Less Current Liabilities118 613145 103191 197346 174
Trade Creditors Trade Payables98 44151 515163 237297 645
Trade Debtors Trade Receivables301 879240 498297 049418 725
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets   -13 500

Transport Operator Data

Laymore Road
Address Forest Vale Industrial Estate
City Cinderford
Post code GL14 2YH
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (13 pages)

Company search

Advertisements