Bureaucom Limited ORPINGTON


Bureaucom started in year 1982 as Private Limited Company with registration number 01648028. The Bureaucom company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Orpington at 30 Station Road. Postal code: BR6 0SA.

The company has 3 directors, namely Alexandra T., Charles R. and Kanagaratnam R.. Of them, Kanagaratnam R. has been with the company the longest, being appointed on 31 July 2006 and Alexandra T. has been with the company for the least time - from 27 January 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bureaucom Limited Address / Contact

Office Address 30 Station Road
Town Orpington
Post code BR6 0SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01648028
Date of Incorporation Fri, 2nd Jul 1982
Industry Residential nursing care facilities
End of financial Year 30th April
Company age 42 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Alexandra T.

Position: Director

Appointed: 27 January 2021

Charles R.

Position: Director

Appointed: 04 January 2021

Kanagaratnam R.

Position: Director

Appointed: 31 July 2006

Alan B.

Position: Director

Appointed: 27 January 2021

Resigned: 27 January 2021

Sornalingam M.

Position: Director

Appointed: 01 November 2010

Resigned: 29 December 2014

Donata R.

Position: Secretary

Appointed: 31 July 2006

Resigned: 01 February 2014

Donata R.

Position: Director

Appointed: 31 July 2006

Resigned: 21 May 2014

Royston O.

Position: Director

Appointed: 12 September 1995

Resigned: 31 July 2006

Royston O.

Position: Secretary

Appointed: 14 January 1993

Resigned: 31 July 2006

Daphne O.

Position: Director

Appointed: 14 January 1993

Resigned: 31 July 2006

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Kanagaratnam R. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Kanagaratnam R.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-30
Balance Sheet
Cash Bank On Hand8 994509 25228 562142 928
Current Assets1 314 4261 647 466618 764663 846
Debtors1 305 4321 138 214590 202520 918
Net Assets Liabilities3 025 1233 297 6502 296 4482 231 035
Other Debtors597 090524 197525 44641 985
Property Plant Equipment2 035 7382 002 1671 970 6401 930 672
Other
Accumulated Amortisation Impairment Intangible Assets200 872200 872200 872 
Accumulated Depreciation Impairment Property Plant Equipment591 643600 102631 629677 101
Additions Other Than Through Business Combinations Property Plant Equipment   5 504
Administrative Expenses430 622400 466378 203387 937
Amounts Owed By Related Parties668 761555 675 374 734
Amounts Owed To Group Undertakings32 000   
Average Number Employees During Period  3131
Comprehensive Income Expense248 299272 527179 076-65 413
Corporation Tax Payable64 71072 25849 30863 743
Cost Sales513 570536 590575 334603 506
Creditors194 433219 647161 653232 493
Dividends Paid  1 180 278 
Gross Profit Loss737 003746 932605 538685 919
Impairment Loss Reversal On Investments   300 000
Income Tax Expense Credit On Components Other Comprehensive Income 3 099  
Increase From Depreciation Charge For Year Property Plant Equipment 33 57031 52745 472
Intangible Assets Gross Cost200 872200 872200 872 
Interest Payable Similar Charges Finance Costs28   
Net Current Assets Liabilities1 119 9931 427 819457 111431 353
Number Shares Issued Fully Paid 5 000  
Operating Profit Loss306 681346 513227 351298 017
Other Creditors66 907122 50189 715129 778
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 111  
Other Disposals Property Plant Equipment 25 112  
Other Operating Income Format1300471635
Other Taxation Social Security Payable13 3349 0448 96618 633
Par Value Share 1  
Profit Loss248 299275 626179 076-65 413
Profit Loss On Ordinary Activities Before Tax306 653346 513227 351-1 983
Property Plant Equipment Gross Cost2 627 3812 602 2692 602 2692 607 773
Provisions For Liabilities Balance Sheet Subtotal130 608132 336131 303130 990
Tax Tax Credit On Profit Or Loss On Ordinary Activities58 35470 88748 27563 430
Total Assets Less Current Liabilities3 155 7313 429 9862 427 7512 362 025
Trade Creditors Trade Payables17 48215 84413 66420 339
Trade Debtors Trade Receivables39 58158 34264 756104 199
Transfers To From Retained Earnings Increase Decrease In Equity 13 64213 64213 642
Turnover Revenue1 250 5731 283 5221 180 8721 289 425

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to April 30, 2022
filed on: 31st, January 2023
Free Download (14 pages)

Company search

Advertisements