Blue Sword Construction Ltd TADLEY


Blue Sword Construction Ltd is a private limited company that can be found at Unit 7 Brick Kiln Industrial Estate, Silchester Road, Tadley RG26 3PX. Its total net worth is valued to be roughly 50130 pounds, and the fixed assets that belong to the company come to 32873 pounds. Incorporated on 1996-02-19, this 28-year-old company is run by 2 directors and 1 secretary.
Director Gerard M., appointed on 25 November 2019. Director Patrick M., appointed on 28 July 2008.
Switching the focus to secretaries, we can name: David M., appointed on 12 December 2022.
The company is officially categorised as "construction of domestic buildings" (Standard Industrial Classification: 41202).
The last confirmation statement was sent on 2023-02-19 and the deadline for the next filing is 2024-03-04. Likewise, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Blue Sword Construction Ltd Address / Contact

Office Address Unit 7 Brick Kiln Industrial Estate
Office Address2 Silchester Road
Town Tadley
Post code RG26 3PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03161107
Date of Incorporation Mon, 19th Feb 1996
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

David M.

Position: Secretary

Appointed: 12 December 2022

Gerard M.

Position: Director

Appointed: 25 November 2019

Patrick M.

Position: Director

Appointed: 28 July 2008

Veronica M.

Position: Secretary

Appointed: 28 July 2008

Resigned: 28 December 2020

Erica H.

Position: Secretary

Appointed: 11 February 2008

Resigned: 28 July 2008

Arthur H.

Position: Director

Appointed: 01 July 1996

Resigned: 11 February 2008

Rita H.

Position: Director

Appointed: 19 February 1996

Resigned: 07 August 2008

Richard H.

Position: Director

Appointed: 19 February 1996

Resigned: 06 April 1998

Rita H.

Position: Secretary

Appointed: 19 February 1996

Resigned: 11 February 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Patrick M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Veronica M. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick M.

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

Veronica M.

Notified on 6 April 2016
Ceased on 28 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth50 130139 938121 128125 753342 301523 235       
Balance Sheet
Cash Bank On Hand     202 631383 365736 364874 8511 381 8862 107 6182 202 7961 941 340
Current Assets165 573195 698279 224200 745527 379862 749890 1991 239 5861 291 1352 696 7252 599 3282 513 9682 151 328
Debtors56 21435 577208 06247 813261 709240 678276 909218 151105 4351 054 770333 895147 09446 687
Net Assets Liabilities     523 235798 783963 2351 100 5092 136 4572 339 7202 376 2102 131 506
Other Debtors     26 412181 941175 608105 173483 303151 38566 92922 938
Property Plant Equipment     165 825173 505187 760227 178228 899411 366364 651325 844
Total Inventories     419 440229 925285 071310 849260 069157 815164 078 
Cash Bank In Hand1 449127 23515 789131 532215 796202 631       
Net Assets Liabilities Including Pension Asset Liability50 130139 938121 128          
Stocks Inventory107 91032 88655 37321 40049 874419 440       
Tangible Fixed Assets32 87382 89174 72063 843125 791165 825       
Reserves/Capital
Called Up Share Capital150150150150150150       
Profit Loss Account Reserve49 980139 788120 978125 603342 151523 085       
Shareholder Funds50 130139 938121 128125 753342 301523 235       
Other
Accumulated Depreciation Impairment Property Plant Equipment     141 043186 274214 545227 641289 674272 406362 919407 301
Average Number Employees During Period        33445
Corporation Tax Payable     81 195115 79868 69774 211300 81691 25133 721 
Corporation Tax Recoverable          23 74923 74923 749
Creditors     472 275232 038428 437374 640556 2219 0731 815291 181
Future Minimum Lease Payments Under Non-cancellable Operating Leases       31 20023 40015 6007 80016 8008 400
Increase From Depreciation Charge For Year Property Plant Equipment      45 23148 45850 72663 27681 785107 64585 808
Net Current Assets Liabilities23 28873 19160 99674 387241 579390 474658 161811 149916 4952 140 5042 157 1832 074 7591 860 147
Number Shares Issued Fully Paid      11     
Other Creditors     37 69335 00865 71134 52121 3879 0731 81532 510
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       20 18737 6301 24399 05317 13241 426
Other Disposals Property Plant Equipment       30 40341 5951 243119 08522 23541 426
Other Taxation Social Security Payable     26 55214 7502 6198 22312 1658 59011 98812 144
Par Value Share  111111     
Property Plant Equipment Gross Cost     306 869359 779402 305454 819518 573683 772727 570733 145
Provisions For Liabilities Balance Sheet Subtotal     33 06432 88335 67443 164232 946219 75661 38554 485
Total Additions Including From Business Combinations Property Plant Equipment      52 91072 92994 10964 997284 28466 03347 001
Total Assets Less Current Liabilities56 161156 082135 716138 230367 370556 299831 666998 9091 143 6732 369 4032 568 5492 439 4102 185 991
Trade Creditors Trade Payables     326 83566 482291 410257 685221 853314 045346 183246 527
Trade Debtors Trade Receivables     214 26694 96842 543262571 467158 76156 416 
Creditors Due Within One Year 122 507218 228126 358285 800472 275       
Number Shares Allotted  302014       
Provisions For Liabilities Charges6 03116 14414 58812 47725 06933 064       
Share Capital Allotted Called Up Paid 30202014       
Tangible Fixed Assets Additions 60 09813 200          
Tangible Fixed Assets Cost Or Valuation88 874148 972162 172          
Tangible Fixed Assets Depreciation56 00166 08187 452          
Tangible Fixed Assets Depreciation Charged In Period  21 371          
Creditors Due Within One Year Total Current Liabilities142 285122 507           
Fixed Assets32 87382 891           
Tangible Fixed Assets Depreciation Charge For Period 10 080           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 10th, November 2023
Free Download (11 pages)

Company search

Advertisements