Bishopsgate Group Limited HARROW


Bishopsgate Group Limited is a private limited company that can be found at Munnelly House, 84-88 Pinner Road, Harrow HA1 4LP. Its net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-01-15, this 5-year-old company is run by 3 directors.
Director Christopher P., appointed on 16 October 2020. Director Paul M., appointed on 01 October 2020. Director Luke S., appointed on 02 September 2019.
The company is categorised as "other specialised construction activities not elsewhere classified" (SIC: 43999), "other business support service activities not elsewhere classified" (SIC code: 82990). According to official records there was a change of name on 2019-08-08 and their previous name was Bishopsgate Subcontracting Limited.
The last confirmation statement was filed on 2023-03-31 and the date for the next filing is 2024-04-14. What is more, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Bishopsgate Group Limited Address / Contact

Office Address Munnelly House
Office Address2 84-88 Pinner Road
Town Harrow
Post code HA1 4LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 11768606
Date of Incorporation Tue, 15th Jan 2019
Industry Other specialised construction activities not elsewhere classified
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Christopher P.

Position: Director

Appointed: 16 October 2020

Paul M.

Position: Director

Appointed: 01 October 2020

Luke S.

Position: Director

Appointed: 02 September 2019

Neil G.

Position: Director

Appointed: 22 May 2020

Resigned: 01 April 2021

Paul L.

Position: Director

Appointed: 22 May 2020

Resigned: 21 January 2022

Christopher P.

Position: Director

Appointed: 23 September 2019

Resigned: 22 May 2020

Philip M.

Position: Director

Appointed: 15 January 2019

Resigned: 22 May 2020

Gareth B.

Position: Secretary

Appointed: 15 January 2019

Resigned: 30 November 2021

Paul M.

Position: Director

Appointed: 15 January 2019

Resigned: 22 May 2020

Christopher H.

Position: Director

Appointed: 15 January 2019

Resigned: 23 September 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Munnelly Group Ltd from Harrow, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Munnelly Group Ltd

Munnelly House 84-88 Pinner Road, Harrow, HA1 4LP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05475234
Notified on 15 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bishopsgate Subcontracting August 8, 2019
City Calling Shelfco 02 July 16, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand743823255
Current Assets1364548882 159
Debtors62728562 104
Net Assets Liabilities 142938
Other Debtors21 11634
Property Plant Equipment  22
Other
Audit Fees Expenses 141212
Fees For Non-audit Services 12184
Other Assurance Services Fees 915 
Taxation Compliance Services Fees 334
Accumulated Depreciation Impairment Property Plant Equipment   1
Additions Other Than Through Business Combinations Property Plant Equipment  21
Administration Support Average Number Employees 131316
Administrative Expenses 1 2101 3181 304
Amounts Owed By Related Parties41306712 008
Amounts Owed To Related Parties522626981 943
Applicable Tax Rate 191919
Average Number Employees During Period8131316
Balances With Banks 3823255
Creditors1364408612 123
Current Tax For Period 4513
Government Grant Income 301 
Increase Decrease In Current Tax From Adjustment For Prior Periods  12
Increase From Depreciation Charge For Year Property Plant Equipment   1
Net Current Assets Liabilities 142736
Operating Profit Loss 182124
Other Creditors1846  
Other Employee Expense 4815
Other Operating Income Format1 301 
Other Payables Accrued Expenses 447378
Other Revenue 1 1821 3001 300
Other Short-term Employee Benefits  65
Par Value Share  11
Pension Costs Defined Contribution Plan 8917
Prepayments 426754
Profit Loss 14159
Profit Loss On Ordinary Activities Before Tax 182124
Property Plant Equipment Gross Cost  23
Revenue From Rendering Services 163828
Social Security Costs 627869
Staff Costs Employee Benefits Expense 626773711
Taxation Social Security Payable631001715
Tax Expense Credit Applicable Tax Rate 345
Tax Increase Decrease From Effect Capital Allowances Depreciation  -1 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 128
Tax Tax Credit On Profit Or Loss On Ordinary Activities 4615
Trade Creditors Trade Payables3295964
Trade Debtors Trade Receivables  28
Turnover Revenue 1 1981 3381 328
Unpaid Contributions To Pension Schemes 242
Wages Salaries 552672605
Company Contributions To Money Purchase Plans Directors 313
Director Remuneration 268207171
Number Directors Accruing Benefits Under Money Purchase Scheme 211

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 23rd, November 2023
Free Download (20 pages)

Company search