Bauwerk Group Uk Ltd ASCOT


Bauwerk Group Uk started in year 2004 as Private Limited Company with registration number 05014168. The Bauwerk Group Uk company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Ascot at The Courtyard. Postal code: SL5 7HP. Since 1st June 2021 Bauwerk Group Uk Ltd is no longer carrying the name Boen Uk.

At the moment there are 3 directors in the the firm, namely Michael K., Patrick H. and Peter S.. In addition one secretary - Darren S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bauwerk Group Uk Ltd Address / Contact

Office Address The Courtyard
Office Address2 High Street
Town Ascot
Post code SL5 7HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05014168
Date of Incorporation Tue, 13th Jan 2004
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Michael K.

Position: Director

Appointed: 31 August 2022

Patrick H.

Position: Director

Appointed: 01 January 2022

Peter S.

Position: Director

Appointed: 01 June 2021

Darren S.

Position: Secretary

Appointed: 16 January 2004

Klaus B.

Position: Director

Appointed: 01 June 2021

Resigned: 31 December 2021

Jorn S.

Position: Director

Appointed: 15 March 2013

Resigned: 31 May 2021

Sven A.

Position: Director

Appointed: 15 March 2013

Resigned: 31 May 2021

Kjell B.

Position: Director

Appointed: 22 April 2010

Resigned: 08 November 2012

Geir W.

Position: Director

Appointed: 12 April 2010

Resigned: 31 August 2022

Thorleif H.

Position: Director

Appointed: 07 April 2010

Resigned: 29 May 2018

Peter M.

Position: Director

Appointed: 01 March 2006

Resigned: 31 January 2024

Pal B.

Position: Secretary

Appointed: 13 January 2004

Resigned: 16 January 2004

Alexander D.

Position: Secretary

Appointed: 13 January 2004

Resigned: 13 January 2004

Pal B.

Position: Director

Appointed: 13 January 2004

Resigned: 15 March 2013

Matthew A.

Position: Director

Appointed: 13 January 2004

Resigned: 13 January 2004

Kjell B.

Position: Director

Appointed: 13 January 2004

Resigned: 07 April 2010

Edward E.

Position: Director

Appointed: 13 January 2004

Resigned: 31 May 2005

Loyd S.

Position: Director

Appointed: 13 January 2004

Resigned: 07 April 2010

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Boen As from 4658 Tveit, Norway. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Boen As

406-408 Topdalsveien, 4658 Tveit, Norway

Legal authority Norway Company Law
Legal form Limited Company
Country registered Norway
Place registered Norway
Registration number 980400646
Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Boen Uk June 1, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand445 182317 807438 95495 551506 380704 845296 137188 584
Current Assets1 360 0161 367 0561 671 5201 574 3241 685 2581 624 8521 669 1791 707 613
Debtors839 902959 3441 124 0341 312 854967 869715 8011 191 5591 378 635
Other Debtors15 9807 13626 56657 78147 10437 61533 29530 468
Property Plant Equipment10 5361 81233 11224 61924 94318 0866 62629 049
Total Inventories74 93289 905108 532165 919211 009204 206181 483 
Other
Accumulated Depreciation Impairment Property Plant Equipment123 81329 92938 40146 89456 77367 78678 16250 080
Additions Other Than Through Business Combinations Property Plant Equipment    10 2034 156 31 797
Amounts Owed By Related Parties  1 253502 189342 709101 515738 768935 157
Amounts Owed To Group Undertakings178 9752 200199 77871 9402 99814 2986 2251 288
Average Number Employees During Period108888766
Corporation Tax Payable   615    
Creditors460 270337 428543 163368 671423 059297 540224 192221 835
Future Minimum Lease Payments Under Non-cancellable Operating Leases  380 252273 704144 560126 057115 258159 469
Increase From Depreciation Charge For Year Property Plant Equipment 3 4568 4728 4939 87911 01311 4609 374
Net Current Assets Liabilities899 7461 029 6281 128 3571 205 6531 262 1991 327 3121 444 9871 485 778
Other Creditors33 08139 25711 88954 95332 74788 24482 97867 662
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 08437 456
Other Disposals Property Plant Equipment      1 08437 456
Other Taxation Social Security Payable184 87918 68719 214172 996285 572157 867124 070124 068
Property Plant Equipment Gross Cost134 34931 74171 51371 51381 71685 87284 78879 129
Total Assets Less Current Liabilities910 2821 031 4401 161 4691 230 2721 287 1421 345 3981 451 6131 514 827
Trade Creditors Trade Payables63 33568 64265 07168 782101 74237 13110 91928 817
Trade Debtors Trade Receivables823 922939 8701 071 259752 884578 056576 671419 496413 010
Accrued Liabilities Deferred Income 37 16332 434     
Amounts Owed By Group Undertakings 1 2531 253     
Creditors Assumed 208 642214 777     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 97 340      
Disposals Property Plant Equipment 102 608      
Prepayments Accrued Income 11 08524 956     
Total Additions Including From Business Combinations Property Plant Equipment  39 772     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2023
filed on: 23rd, February 2024
Free Download (9 pages)

Company search

Advertisements