Brian Carson Building Contractors Limited LONDON


Brian Carson Building Contractors started in year 2003 as Private Limited Company with registration number 04761086. The Brian Carson Building Contractors company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at C/o Turcan Connell. Postal code: W1K 1AW. Since 2005/03/23 Brian Carson Building Contractors Limited is no longer carrying the name Brian Carson Building Contracts.

The firm has 2 directors, namely Mark P., Andrew W.. Of them, Mark P., Andrew W. have been with the company the longest, being appointed on 13 April 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alison C. who worked with the the firm until 13 April 2018.

This company operates within the DG7 1PG postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1052481 . It is located at Old Filling Station, Palnackie, Castle Douglas with a total of 1 cars.

Brian Carson Building Contractors Limited Address / Contact

Office Address C/o Turcan Connell
Office Address2 12 Stanhope Gate
Town London
Post code W1K 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04761086
Date of Incorporation Mon, 12th May 2003
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Mark P.

Position: Director

Appointed: 13 April 2018

Andrew W.

Position: Director

Appointed: 13 April 2018

Alison C.

Position: Director

Appointed: 13 May 2010

Resigned: 13 April 2018

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 12 May 2003

Resigned: 12 May 2003

Brian C.

Position: Director

Appointed: 12 May 2003

Resigned: 13 April 2018

Alison C.

Position: Secretary

Appointed: 12 May 2003

Resigned: 13 April 2018

Ar Nominees Limited

Position: Nominee Director

Appointed: 12 May 2003

Resigned: 12 May 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Paterson Wallace Bcbcl Limited from Edinburgh, United Kingdom. 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. Another entity in the persons with significant control register is Alison C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Brian C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paterson Wallace Bcbcl Limited

C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom

Legal authority Scotland
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc586684
Notified on 13 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alison C.

Notified on 6 April 2016
Ceased on 13 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Brian C.

Notified on 6 April 2016
Ceased on 13 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brian Carson Building Contracts March 23, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand67 831103 188123 43221 78339 88059 467189 652
Current Assets357 682527 035523 883383 682467 137451 958602 935
Debtors289 851423 847400 451361 899427 257392 491413 283
Net Assets Liabilities157 075214 052261 346271 413257 273274 246224 462
Other Debtors256 244194 841191 937    
Property Plant Equipment49 66672 52458 65383 85991 443118 246130 430
Other
Accrued Liabilities Deferred Income   9 8559 0856 79716 739
Accumulated Depreciation Impairment Property Plant Equipment84 40986 98996 743124 239115 940124 510150 330
Additions Other Than Through Business Combinations Property Plant Equipment 43 254680 29 36561 37341 333
Amounts Owed By Group Undertakings   37 14037 14037 14037 140
Amounts Recoverable On Contracts   66 710294 850213 547251 513
Average Number Employees During Period11131415151717
Bank Borrowings Overdrafts    45 27635 65025 780
Bank Overdrafts6 744 73 782    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   15 36829 91627 09040 424
Corporation Tax Payable   19 2849 50015 528 
Creditors3 33412 9164 5839 13053 84759 25661 038
Disposals Decrease In Depreciation Impairment Property Plant Equipment -12 072-4 697    
Disposals Property Plant Equipment -17 816-4 797    
Finance Lease Liabilities Present Value Total3 33412 9164 5839 1308 57123 60635 258
Increase From Depreciation Charge For Year Property Plant Equipment 14 65214 451 20 11222 32328 228
Net Current Assets Liabilities120 676168 224218 420212 617237 051244 817173 660
Other Creditors31 54236 68425 80021 44419 01825 818137 064
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    28 41113 7532 408
Other Disposals Property Plant Equipment    30 08026 0003 329
Other Taxation Social Security Payable   53 57938 93618 11181 985
Property Plant Equipment Gross Cost134 075159 513155 396208 098207 383242 756280 760
Provisions For Liabilities Balance Sheet Subtotal9 93313 78011 14415 93317 37429 56118 590
Taxation Social Security Payable24 42150 29436 142    
Total Assets Less Current Liabilities170 342240 748277 073296 476328 494363 063304 090
Total Borrowings3 33412 9164 583    
Trade Creditors Trade Payables155 823241 429128 05955 986139 944116 314163 838
Trade Debtors Trade Receivables33 607229 006208 514258 04995 267141 804124 630
Amount Specific Advance Or Credit Directors26 52330 24018 470    
Amount Specific Advance Or Credit Made In Period Directors26 30421 12329 333    

Transport Operator Data

Old Filling Station
Address Palnackie
City Castle Douglas
Post code DG7 1PG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
Free Download (12 pages)

Company search

Advertisements