Bomac Building Services Ltd CARDIFF


Founded in 2004, Bomac Building Services, classified under reg no. 05196012 is an active company. Currently registered at 37 Cheriton Drive CF14 9DF, Cardiff the company has been in the business for twenty years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 2 directors in the the company, namely Mark M. and Anthony B.. In addition one secretary - Mark M. - is with the firm. Currenlty, the company lists one former director, whose name is Duncan M. and who left the the company on 3 August 2004. In addition, there is one former secretary - Spiritel Ltd who worked with the the company until 3 August 2004.

Bomac Building Services Ltd Address / Contact

Office Address 37 Cheriton Drive
Office Address2 Thornhill
Town Cardiff
Post code CF14 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05196012
Date of Incorporation Tue, 3rd Aug 2004
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Mark M.

Position: Director

Appointed: 03 August 2004

Mark M.

Position: Secretary

Appointed: 03 August 2004

Anthony B.

Position: Director

Appointed: 03 August 2004

Duncan M.

Position: Director

Appointed: 03 August 2004

Resigned: 03 August 2004

Spiritel Ltd

Position: Secretary

Appointed: 03 August 2004

Resigned: 03 August 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Mark M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Anthony B. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark M.

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

Anthony B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand16 43536 69950028 18953 26360 97245 833
Current Assets17 29537 4449 30933 74258 64161 71746 998
Debtors  8 0644 8084 633 420
Net Assets Liabilities48 68568 183109 364113 588115 514134 104138 639
Property Plant Equipment125 211123 186121 567120 271119 234118 871127 649
Total Inventories860745745745745745745
Other
Accrued Liabilities  1 2501 5001 500  
Accumulated Amortisation Impairment Intangible Assets   60 00060 00060 000 
Accumulated Depreciation Impairment Property Plant Equipment24 86826 89328 51229 80830 84531 81333 261
Average Number Employees During Period  33222
Bank Borrowings110 761101 76215 6237 00323 8264 7664 894
Bank Overdrafts  12 585    
Corporation Tax Payable2396 344     
Creditors43 06050 68570 21139 54423 82619 45214 558
Fixed Assets185 211183 186181 567120 271 118 871127 649
Increase From Amortisation Charge For Year Intangible Assets   60 000   
Increase From Depreciation Charge For Year Property Plant Equipment 2 025 1 2961 037 1 448
Intangible Assets60 00060 00060 000    
Intangible Assets Gross Cost60 00060 00060 00060 00060 00060 000 
Net Current Assets Liabilities-25 765-13 241-60 902-5 80220 89435 40427 935
Other Creditors37 93037 62111 894 1 433  
Other Inventories  745745745  
Other Taxation Social Security Payable4 8916 720     
Property Plant Equipment Gross Cost150 079150 079150 079150 079150 079150 684160 910
Provisions For Liabilities Balance Sheet Subtotal  11 3018817887192 387
Taxation Social Security Payable  16 17126 06729 035  
Total Assets Less Current Liabilities159 446169 945120 665114 469140 128154 275155 584
Total Borrowings  28 2087 00323 826  
Trade Creditors Trade Payables  12 6884 9744 605  
Trade Debtors Trade Receivables  8 0644 8084 633  
Bank Borrowings Overdrafts     19 45214 558
Number Shares Issued Fully Paid      2
Par Value Share      1
Prepayments      420
Total Additions Including From Business Combinations Property Plant Equipment      10 226

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 29th, June 2023
Free Download (9 pages)

Company search

Advertisements