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

D.r. Bullock Builders Limited CANVEY ISLAND


D.r. Bullock Builders started in year 1984 as Private Limited Company with registration number 01795046. The D.r. Bullock Builders company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Canvey Island at Matrix House. Postal code: SS8 9DE.

At the moment there are 2 directors in the the firm, namely Elizabeth B. and Dean B.. In addition one secretary - Elizabeth B. - is with the company. As of 20 May 2024, there was 1 ex director - Peter B.. There were no ex secretaries.

D.r. Bullock Builders Limited Address / Contact

Office Address Matrix House
Office Address2 12-16 Lionel Road
Town Canvey Island
Post code SS8 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01795046
Date of Incorporation Mon, 27th Feb 1984
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th April
Company age 40 years old
Account next due date Wed, 31st Jan 2024 (110 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

Elizabeth B.

Position: Director

Appointed: 16 November 2016

Elizabeth B.

Position: Secretary

Appointed: 10 June 2015

Dean B.

Position: Director

Appointed: 05 December 1991

Peter B.

Position: Secretary

Resigned: 10 June 2015

Peter B.

Position: Director

Appointed: 05 December 1991

Resigned: 20 November 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Dean B. This PSC has 25-50% voting rights and has 25-50% shares.

Dean B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand382 782315 065194 73976 960
Current Assets748 078814 593881 5051 011 650
Debtors7 8104 6837 0315 746
Net Assets Liabilities247 658359 702448 103390 377
Other Debtors7 8084 6835 2183 933
Property Plant Equipment1 98631 69314 71211 066
Total Inventories357 486494 845  
Other
Accumulated Depreciation Impairment Property Plant Equipment28 4009 28028 29831 944
Average Number Employees During Period  22
Bank Borrowings Overdrafts505 029505 152505 090610 992
Corporation Tax Payable19 58422 060  
Corporation Tax Recoverable  1 8131 813
Creditors505 029505 152505 090610 992
Fixed Assets424 529454 236437 255433 609
Increase From Depreciation Charge For Year Property Plant Equipment 5 028 3 646
Investment Property422 543422 543422 543422 543
Investment Property Fair Value Model422 543 422 543 
Net Current Assets Liabilities328 307416 640519 616570 527
Other Creditors376 790355 203295 394377 320
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 148  
Other Disposals Property Plant Equipment 25 100  
Other Taxation Social Security Payable1 1445189351 375
Property Plant Equipment Gross Cost30 38640 97343 010 
Provisions For Liabilities Balance Sheet Subtotal1496 0223 6782 767
Total Additions Including From Business Combinations Property Plant Equipment 35 687  
Total Assets Less Current Liabilities752 836870 876956 8711 004 136
Trade Creditors Trade Payables22 25320 17216 75619 540
Trade Debtors Trade Receivables2   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 30th, January 2024
Free Download (11 pages)

Company search

Advertisements