Bmc Group Limited LONDON


Bmc Group started in year 2006 as Private Limited Company with registration number 05813857. The Bmc Group company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Mazars. Postal code: EC4M 7AU.

The firm has 2 directors, namely Sean A., Tinamarie F.. Of them, Sean A., Tinamarie F. have been with the company the longest, being appointed on 12 May 2006. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Bmc Group Limited Address / Contact

Office Address Mazars
Office Address2 30 Old Bailey
Town London
Post code EC4M 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05813857
Date of Incorporation Thu, 11th May 2006
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Sean A.

Position: Director

Appointed: 12 May 2006

Tinamarie F.

Position: Director

Appointed: 12 May 2006

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 11 May 2006

Resigned: 22 March 2018

Huntsmoor Limited

Position: Corporate Director

Appointed: 11 May 2006

Resigned: 12 May 2006

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 11 May 2006

Resigned: 12 May 2006

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Sean A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Tinamarie F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sean A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tinamarie F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand286 320200 32466 702120 80185 39894 407
Current Assets568 672523 466228 430221 751242 735261 322
Debtors282 352323 142161 728100 950157 337166 915
Net Assets Liabilities377 187360 84210 429-23 547-54 18012 134
Other Debtors5 5005 5005 5005 5005 5005 500
Property Plant Equipment2 0511 2022 3531 5291 8701 358
Other
Accrued Liabilities Deferred Income44 61685 15539 44884 37084 702103 670
Accumulated Depreciation Impairment Property Plant Equipment 10 52011 72112 54513 68714 199
Accumulated Depreciation Not Including Impairment Property Plant Equipment9 67110 52011 72112 54513 687 
Additions Other Than Through Business Combinations Property Plant Equipment  2 352 1 483 
Amounts Owed By Group Undertakings125 067132 492    
Amounts Owed To Group Undertakings110 84946 463141 884108 776162 28893 763
Average Number Employees During Period547555
Corporation Tax Recoverable7 76212 478    
Creditors193 536163 826220 354246 827298 785250 546
Depreciation Rate Used For Property Plant Equipment 2020202020
Fixed Assets2 0511 2022 3531 5291 8701 358
Future Minimum Lease Payments Under Non-cancellable Operating Leases    29 40012 289
Increase From Depreciation Charge For Year Property Plant Equipment 8491 2018241 142512
Net Current Assets Liabilities375 136359 6408 076-25 076-56 05010 776
Nominal Value Allotted Share Capital 11 0001 0001 0001 000
Number Shares Allotted 1 000    
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 000
Other Creditors2 1201 2403 5511 7878 3041 955
Other Taxation Social Security Payable33 20630 596    
Par Value Share1 0001 0001111
Pension Costs Defined Contribution Plan5 1347 70021 960   
Prepayments Accrued Income63 18042 77038 76049 48233 22760 831
Property Plant Equipment Gross Cost11 72211 72214 07414 07415 55715 557
Social Security Costs 41 00943 949   
Staff Costs Employee Benefits Expense 290 679417 224   
Taxation Social Security Payable 30 59634 26543 65342 06247 545
Total Assets Less Current Liabilities377 187360 84210 429-23 547-54 18012 134
Trade Creditors Trade Payables2 7453721 2068 2411 4293 613
Trade Debtors Trade Receivables80 843129 902117 46845 968118 610100 584
Wages Salaries 241 970351 315   
Audit Fees Expenses9 0009 250    
Fees For Non-audit Services5 3508 600    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (11 pages)

Company search