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

Bpj Scaffolding Limited CHESTER LE STREET


Bpj Scaffolding started in year 2009 as Private Limited Company with registration number 06896974. The Bpj Scaffolding company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Chester Le Street at 3 Hazel Leigh. Postal code: DH3 4NL.

The company has 2 directors, namely Benjamin R., Howard R.. Of them, Benjamin R., Howard R. have been with the company the longest, being appointed on 6 May 2009. Currenlty, the company lists one former director, whose name is Peter K. and who left the the company on 31 May 2023. In addition, there is one former secretary - Peter K. who worked with the the company until 31 May 2023.

This company operates within the DH3 4SP postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1101179 . It is located at Lumley Sixth Pit, Woodstone Village, Houghton Le Spring with a total of 1 cars.

Bpj Scaffolding Limited Address / Contact

Office Address 3 Hazel Leigh
Office Address2 Great Lumley
Town Chester Le Street
Post code DH3 4NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06896974
Date of Incorporation Wed, 6th May 2009
Industry Development of building projects
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Benjamin R.

Position: Director

Appointed: 06 May 2009

Howard R.

Position: Director

Appointed: 06 May 2009

Peter K.

Position: Director

Appointed: 06 May 2009

Resigned: 31 May 2023

Peter K.

Position: Secretary

Appointed: 06 May 2009

Resigned: 31 May 2023

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Howard R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Peter K. This PSC owns 25-50% shares and has 25-50% voting rights.

Howard R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Peter K.

Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth7 8792 6653 266          
Balance Sheet
Cash Bank On Hand    10 210740-9 021-11 674-9 2586 0882 554  
Current Assets15 20715 37313 88229 75828 13519 1377 91113 5519 48727 40322 65329 07328 086
Debtors15 20715 37313 88218 06117 92518 39716 93225 22518 74521 31520 099  
Net Assets Liabilities    4 430203-3 2669701 2368766687 5296 844
Other Debtors    13 88213 88216 93217 63818 74521 31520 099  
Property Plant Equipment    6 2394 6793 5102 6321 9745 9813 938  
Cash Bank In Hand   11 69710 210        
Net Assets Liabilities Including Pension Asset Liability7 8792 7623 2663 1124 430        
Tangible Fixed Assets19 3749 6877 2655 4496 239        
Reserves/Capital
Called Up Share Capital3100100100100        
Profit Loss Account Reserve7 8762 6623 1663 0124 330        
Shareholder Funds7 8792 6653 266          
Other
Version Production Software         2 020 2 0222 023
Accrued Liabilities     7247247241 0301 0301 030  
Accrued Liabilities Not Expressed Within Creditors Subtotal        1 0301 0301 0301 0301 030
Accumulated Depreciation Impairment Property Plant Equipment    27 86129 42130 59031 46832 12634 11936 162  
Average Number Employees During Period     33333333
Bank Borrowings    4 6312 706421  4 383   
Bank Overdrafts    5872 667       
Corporation Tax Payable    2 836833       
Creditors    25 31318 23914 26615 2139 19517 0958 9916 5358 153
Fixed Assets19 3749 6877 265     1 9745 9813 9382 9532 214
Increase From Depreciation Charge For Year Property Plant Equipment     1 5601 169878658 2 043  
Loans From Directors     16 68214 11712 5867 45214 8354 333  
Net Current Assets Liabilities-11 49815 37313 882-2 3372 822-1 770-6 355-1 66229210 30814 69222 53819 933
Other Creditors    21 89017 407   10 00016 932  
Property Plant Equipment Gross Cost    34 10034 10034 10034 10034 10040 10040 100  
Taxation Social Security Payable     833-5751 9031 7432 2603 628  
Total Assets Less Current Liabilities7 87925 16021 2473 1129 0612 909-2 8459702 26615 25918 63025 49122 147
Trade Debtors Trade Receivables    4 0434 515 7 587     
Capital Employed  3 2663 1124 430        
Creditors Due After One Year 22 39817 981 4 631        
Creditors Due Within One Year26 70522 39817 88132 09525 313        
Par Value Share   11        
Called Up Share Capital Not Paid Not Expressed As Current Asset33100          
Tangible Fixed Assets Cost Or Valuation38 75038 75038 75038 75034 100        
Tangible Fixed Assets Depreciation19 37629 06331 48533 30127 861        
Tangible Fixed Assets Depreciation Charged In Period 9 6872 4221 8162 080        
Share Capital Allotted Called Up Paid  100100100        
Tangible Fixed Assets Additions    4 100        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    7 520        
Tangible Fixed Assets Disposals    8 750        

Transport Operator Data

Lumley Sixth Pit
Address Woodstone Village , Fencehouses
City Houghton Le Spring
Post code DH4 6DU
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 20th, February 2024
Free Download (5 pages)

Company search