Bristol Channel Diving Services Limited CARDIFF


Bristol Channel Diving Services started in year 1995 as Private Limited Company with registration number 03088006. The Bristol Channel Diving Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Cardiff at Unit 3 The Timber Yard. Postal code: CF24 5EE.

At the moment there are 2 directors in the the company, namely Margaret-Anne B. and Neil B.. In addition one secretary - Margaret-Anne B. - is with the firm. Currenlty, the company lists one former director, whose name is Angus D. and who left the the company on 15 November 1996. In addition, there is one former secretary - Philip W. who worked with the the company until 7 August 1995.

Bristol Channel Diving Services Limited Address / Contact

Office Address Unit 3 The Timber Yard
Office Address2 East Moors Road
Town Cardiff
Post code CF24 5EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03088006
Date of Incorporation Mon, 7th Aug 1995
Industry Other sports activities
End of financial Year 31st December
Company age 29 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 Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Margaret-Anne B.

Position: Director

Appointed: 01 April 1997

Margaret-Anne B.

Position: Secretary

Appointed: 07 August 1995

Neil B.

Position: Director

Appointed: 07 August 1995

Philip W.

Position: Secretary

Appointed: 07 August 1995

Resigned: 07 August 1995

Angus D.

Position: Director

Appointed: 07 August 1995

Resigned: 15 November 1996

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Neil B. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Margaret-Anne B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Neil B.

Notified on 7 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Margaret-Anne B.

Notified on 7 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand    8 3744 4527 0483 622     
Current Assets68 30659 24743 80744 78042 42958 28550 62045 86840 16064 83623 45237 50329 027
Debtors 2 319 6 023 13 4322 630625     
Net Assets Liabilities    -28 737-81111 53618 53532 38433 91453 64564 72969 025
Property Plant Equipment    5 3703 9785 2853 395     
Total Inventories    32 42540 40140 94241 621     
Cash Bank In Hand1 2911 8741623 10710 004        
Net Assets Liabilities Including Pension Asset Liability-13 919-30 841-40 306-37 676-28 737        
Stocks Inventory67 01555 05443 64535 65032 425        
Tangible Fixed Assets7 33720 2335 9607 2595 370        
Reserves/Capital
Called Up Share Capital22222        
Profit Loss Account Reserve-13 921-30 843-40 308-39 305-30 366        
Other
Accrued Liabilities Deferred Income       3748051 1242 1776 5236 544
Accumulated Depreciation Impairment Property Plant Equipment    77 27278 66474 44065 640     
Additions Other Than Through Business Combinations Property Plant Equipment      3 014      
Average Number Employees During Period        65554
Bank Overdrafts    -1 630-14       
Creditors    74 90663 07444 36930 3548 57629 6137 48022 95616 260
Fixed Assets       3 3951 605-185124 432128 232130 507
Increase From Depreciation Charge For Year Property Plant Equipment     1 3921 3891 790     
Net Current Assets Liabilities-21 256-51 074-46 266-39 535-34 107-4 7896 25115 51431 58435 22316 97320 72815 835
Other Creditors    70 77460 27936 80228 231     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 61410 590     
Other Disposals Property Plant Equipment      5 93210 690     
Other Taxation Social Security Payable    5 2372 291       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          1 0016 1813 068
Property Plant Equipment Gross Cost    82 64282 64279 72569 035     
Taxation Social Security Payable     2 2917 6472 358     
Total Assets Less Current Liabilities  -40 306-32 276   18 90933 18935 038141 405148 960146 342
Trade Creditors Trade Payables    525504-80139     
Trade Debtors Trade Receivables     13 4322 630625     
Capital Employed-13 919-30 841-40 306-37 676-28 737        
Creditors Due After One Year   5 400         
Creditors Due Within One Year89 562110 32190 07384 31576 536        
Number Shares Allotted 2222        
Par Value Share 1111        
Revaluation Reserve   1 6271 627        
Share Capital Allotted Called Up Paid22222        
Tangible Fixed Assets Additions 16 2202 8203 719         
Tangible Fixed Assets Cost Or Valuation75 71691 93678 92382 64282 642        
Tangible Fixed Assets Depreciation68 37971 70372 96375 38377 272        
Tangible Fixed Assets Depreciation Charged In Period 3 3242 5792 4201 889        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 319          
Tangible Fixed Assets Disposals  15 833          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2023-12-31
filed on: 27th, January 2024
Free Download (4 pages)

Company search

Advertisements