Bradec Construction Ltd. ANDOVER


Founded in 1994, Bradec Construction, classified under reg no. 02988189 is an active company. Currently registered at Bradec House, London Road SP11 6LJ, Andover the company has been in the business for thirty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Gayle B. and Stephen B.. In addition one secretary - Gayle B. - is with the firm. As of 14 May 2024, there was 1 ex director - John B.. There were no ex secretaries.

Bradec Construction Ltd. Address / Contact

Office Address Bradec House, London Road
Office Address2 Andover Down
Town Andover
Post code SP11 6LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02988189
Date of Incorporation Wed, 9th Nov 1994
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Gayle B.

Position: Director

Appointed: 05 January 2009

Gayle B.

Position: Secretary

Appointed: 09 November 1994

Stephen B.

Position: Director

Appointed: 09 November 1994

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1994

Resigned: 09 November 1994

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 09 November 1994

Resigned: 09 November 1994

John B.

Position: Director

Appointed: 09 November 1994

Resigned: 31 December 2008

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Bradec Group Limited from Andover, England. The abovementioned PSC is classified as "a 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 persons with significant control register is Gayle B. This PSC owns 25-50% shares. Then there is Stephen B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Bradec Group Limited

Bradec House Andover Down, Andover, Hampshire, SP11 6LJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11242834
Notified on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gayle B.

Notified on 9 November 2016
Ceased on 16 March 2018
Nature of control: 25-50% shares

Stephen B.

Notified on 9 November 2016
Ceased on 16 March 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand540 045729 095587 121514 633809 202647 771
Current Assets1 270 1841 484 0821 440 1001 156 1381 408 5691 477 312
Debtors314 055337 627391 409168 574135 227535 570
Net Assets Liabilities896 462917 641944 738737 525934 9781 051 138
Other Debtors  432 00082 50246 033109 124
Property Plant Equipment60 25449 19844 16732 41027 78325 667
Total Inventories16 0841 36029 57024 931140 
Other
Accrued Liabilities Deferred Income  16 59013 115  
Accumulated Depreciation Impairment Property Plant Equipment63 12973 77890 258102 156111 232103 298
Additions Other Than Through Business Combinations Property Plant Equipment   1414 4505 820
Amounts Owed To Group Undertakings  150 000149 550149 100 
Average Number Employees During Period  8777
Corporation Tax Payable  159 15413 988  
Creditors427 112610 324534 927448 428499 444448 520
Deferred Income  6 0113 728  
Fixed Assets60 45549 198    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 12 1387 7243 3103 678 
Increase From Depreciation Charge For Year Property Plant Equipment 17 55816 48011 8989 0767 177
Investments Fixed Assets201     
Net Current Assets Liabilities843 072873 758905 173707 710909 1251 028 792
Number Shares Issued Fully Paid 3    
Other Creditors  7662 58735 54638 018
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 909   15 111
Other Disposals Property Plant Equipment 7 200   15 870
Other Taxation Social Security Payable  66 056124 813100 772135 814
Par Value Share 1    
Prepayments Accrued Income  108 57182 502  
Property Plant Equipment Gross Cost123 383122 976134 425134 565139 015128 965
Provisions For Liabilities Balance Sheet Subtotal7 0655 3154 6022 5951 9303 321
Total Additions Including From Business Combinations Property Plant Equipment 6 79311 449   
Total Assets Less Current Liabilities903 527922 956949 340740 120936 9081 054 459
Trade Creditors Trade Payables  136 350140 647214 026274 688
Trade Debtors Trade Receivables  282 83886 07289 194426 446

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, November 2023
Free Download (13 pages)

Company search

Advertisements