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

Bcn Group Ltd. MANCHESTER


Bcn Group started in year 2009 as Private Limited Company with registration number 06893253. The Bcn Group company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Manchester at Second Floor Building 4 Manchester Green. Postal code: M22 5LW. Since August 4, 2015 Bcn Group Ltd. is no longer carrying the name Bluecoffee Networks.

The company has 3 directors, namely Simon H., Robert D. and Julian L.. Of them, Julian L. has been with the company the longest, being appointed on 15 November 2018 and Simon H. has been with the company for the least time - from 21 May 2021. As of 25 April 2024, there were 3 ex directors - Thomas K., Simon K. and others listed below. There were no ex secretaries.

Bcn Group Ltd. Address / Contact

Office Address Second Floor Building 4 Manchester Green
Office Address2 Styal Road
Town Manchester
Post code M22 5LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06893253
Date of Incorporation Thu, 30th Apr 2009
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Simon H.

Position: Director

Appointed: 21 May 2021

Robert D.

Position: Director

Appointed: 29 July 2020

Julian L.

Position: Director

Appointed: 15 November 2018

Thomas K.

Position: Director

Appointed: 30 April 2016

Resigned: 15 November 2018

Simon K.

Position: Director

Appointed: 10 February 2010

Resigned: 18 June 2022

Matthew S.

Position: Director

Appointed: 30 April 2009

Resigned: 18 June 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Bcn Bidco Limited from Manchester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Simon K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Matthew S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bcn Bidco Limited

Ground Floor Trident 3 Trident Business Park, Styal Road, Manchester, M22 5XB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11673332
Notified on 15 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon K.

Notified on 1 May 2016
Ceased on 15 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew S.

Notified on 1 May 2016
Ceased on 15 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Bluecoffee Networks August 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-30
Net Worth613 942747 682846 430876 652  
Balance Sheet
Cash Bank In Hand1 130 135818 7701 839 727988 617  
Cash Bank On Hand   988 6171 799 2663 560 861
Current Assets1 548 7951 303 2572 336 0091 927 2323 118 8675 097 713
Debtors418 660484 487496 282938 6151 313 1721 534 559
Net Assets Liabilities   876 6531 432 7162 718 521
Net Assets Liabilities Including Pension Asset Liability613 942747 682846 430876 652  
Other Debtors   19 31147 59434 310
Property Plant Equipment   154 509122 23997 283
Tangible Fixed Assets53 69374 21388 257154 509  
Total Inventories    6 4292 293
Reserves/Capital
Called Up Share Capital2222 106  
Profit Loss Account Reserve613 940747 680846 428774 652  
Shareholder Funds613 942747 682846 430876 652  
Other
Accumulated Depreciation Impairment Property Plant Equipment   146 127192 279229 112
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -3 089
Average Number Employees During Period    2428
Creditors   1 185 9701 946 8372 465 518
Creditors Due Within One Year977 807612 9211 560 1851 185 971  
Deferred Tax Liabilities    14 04610 957
Disposals Decrease In Depreciation Impairment Property Plant Equipment    233 
Disposals Property Plant Equipment    346 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    68 43668 436
Increase From Depreciation Charge For Year Property Plant Equipment    46 38536 833
Net Current Assets Liabilities570 988690 336775 824741 2611 324 5232 632 195
Number Shares Issued Fully Paid     106
Other Creditors   52 460221 933466 178
Other Taxation Social Security Payable   272 862436 170650 609
Par Value Share 11  1
Property Plant Equipment Gross Cost   300 636314 518326 395
Provisions    14 04610 957
Provisions For Liabilities Balance Sheet Subtotal   19 11814 04610 957
Provisions For Liabilities Charges10 73916 86717 65119 118  
Share Premium Account   99 894  
Tangible Fixed Assets Additions 46 50749 061151 228  
Tangible Fixed Assets Cost Or Valuation99 070145 577194 638300 636  
Tangible Fixed Assets Depreciation45 37771 364106 381146 127  
Tangible Fixed Assets Depreciation Charged In Period 25 98735 01764 210  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   24 464  
Tangible Fixed Assets Disposals   45 230  
Total Additions Including From Business Combinations Property Plant Equipment    14 22811 877
Total Assets Less Current Liabilities624 681764 549864 081895 7711 446 7622 729 478
Trade Creditors Trade Payables   860 6481 136 2411 348 731
Trade Debtors Trade Receivables   919 3041 265 5781 500 249
Fixed Assets53 69374 21388 257   
Number Shares Allotted 22   
Share Capital Allotted Called Up Paid222   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 068932530006, created on March 29, 2023
filed on: 6th, April 2023
Free Download (77 pages)

Company search