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

Bsg Civil Engineering Limited MAGHERA


Founded in 1987, Bsg Civil Engineering, classified under reg no. NI021016 is an active company. Currently registered at 6 Bank Square BT46 5AZ, Maghera the company has been in the business for 37 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Anthony T., Sean G. and Seamus G.. In addition one secretary - Seamus G. - is with the company. As of 16 June 2024, there was 1 ex director - Bernadette G.. There were no ex secretaries.

This company operates within the BT46 5AZ postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1119126 . It is located at 7 Gortinure Road, Maghera with a total of 1 cars.

Bsg Civil Engineering Limited Address / Contact

Office Address 6 Bank Square
Town Maghera
Post code BT46 5AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI021016
Date of Incorporation Wed, 28th Oct 1987
Industry Construction of water projects
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Anthony T.

Position: Director

Appointed: 19 November 2021

Sean G.

Position: Director

Appointed: 19 November 2021

Seamus G.

Position: Director

Appointed: 28 October 1987

Seamus G.

Position: Secretary

Appointed: 28 October 1987

Bernadette G.

Position: Director

Appointed: 28 October 1987

Resigned: 19 November 2021

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we discovered, there is Bsg Holdco Ltd from Maghera, Northern Ireland. The abovementioned PSC is categorised as "a private 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 one in the PSC register is Seamus G. This PSC owns 25-50% shares. The third one is Bernadette G., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Bsg Holdco Ltd

6 Bank Square, Maghera, BT46 5AZ, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni665864
Notified on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Seamus G.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 25-50% shares

Bernadette G.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand14 75328 107
Current Assets22 10532 273
Debtors7 3524 166
Net Assets Liabilities17 23622 930
Other Debtors 88
Property Plant Equipment5821 026
Other
Audit Fees Expenses1617
Accrued Liabilities Deferred Income3 2836 119
Accumulated Depreciation Impairment Property Plant Equipment1 5531 594
Additions Other Than Through Business Combinations Property Plant Equipment 626
Administrative Expenses1 2771 743
Amounts Owed By Associates Joint Ventures Participating Interests4 716 
Amounts Owed By Group Undertakings 429
Amounts Owed To Associates Joint Ventures Participating Interests 1
Amounts Recoverable On Contracts1 3682 749
Average Number Employees During Period7078
Corporation Tax Payable211764
Cost Sales16 34927 461
Creditors5 36110 262
Current Tax For Period7571 384
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences3817
Depreciation Expense Property Plant Equipment171176
Dividends Paid30 144300
Dividends Paid On Shares Interim30 144300
Further Item Tax Increase Decrease Component Adjusting Items 17
Future Minimum Lease Payments Under Non-cancellable Operating Leases2525
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss125-85
Gain Loss On Disposals Property Plant Equipment527
Gross Profit Loss5 3569 127
Increase From Depreciation Charge For Year Property Plant Equipment 176
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings62
Interest Income On Bank Deposits5613
Interest Payable Similar Charges Finance Costs62
Net Current Assets Liabilities16 74422 011
Operating Profit Loss4 0797 384
Other Creditors4434
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 135
Other Disposals Property Plant Equipment 141
Other Interest Receivable Similar Income Finance Income5613
Other Taxation Social Security Payable148580
Pension Other Post-employment Benefit Costs Other Pension Costs381603
Percentage Class Share Held In Joint Venture 50
Percentage Class Share Held In Subsidiary 90
Prepayments Accrued Income328326
Profit Loss3 3345 994
Profit Loss On Ordinary Activities Before Tax4 1297 395
Property Plant Equipment Gross Cost2 1352 620
Social Security Costs309346
Staff Costs Employee Benefits Expense3 6554 313
Taxation Including Deferred Taxation Balance Sheet Subtotal90107
Tax Expense Credit Applicable Tax Rate7851 405
Tax Increase Decrease From Effect Capital Allowances Depreciation -21
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss10 
Tax Tax Credit On Profit Or Loss On Ordinary Activities7951 401
Total Assets Less Current Liabilities17 32623 037
Total Operating Lease Payments4561
Trade Creditors Trade Payables1 6752 764
Trade Debtors Trade Receivables940574
Turnover Revenue21 70536 588
Wages Salaries2 9653 364
Company Contributions To Defined Benefit Plans Directors8043
Director Remuneration 50
Director Remuneration Benefits Including Payments To Third Parties8093

Transport Operator Data

7 Gortinure Road
City Maghera
Post code BT46 5RB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (32 pages)

Company search