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

B.w.t Construction Ltd ORPINGTON


B.w.t Construction Ltd is a private limited company registered at 4 Grange Road, Orpington BR6 8ED. Its net worth is valued to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-09-14, this 6-year-old company is run by 2 directors.
Director Katie J., appointed on 06 November 2018. Director Steven J., appointed on 06 November 2018.
The company is categorised as "electrical installation" (SIC code: 43210). According to CH information there was a name change on 2017-09-19 and their previous name was Mj Developments London Ltd.
The last confirmation statement was filed on 2023-04-06 and the deadline for the following filing is 2024-04-20. What is more, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

B.w.t Construction Ltd Address / Contact

Office Address 4 Grange Road
Town Orpington
Post code BR6 8ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 10964346
Date of Incorporation Thu, 14th Sep 2017
Industry Electrical installation
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Katie J.

Position: Director

Appointed: 06 November 2018

Steven J.

Position: Director

Appointed: 06 November 2018

Matthew J.

Position: Director

Appointed: 06 April 2018

Resigned: 06 November 2018

Robert C.

Position: Director

Appointed: 04 October 2017

Resigned: 06 April 2018

Scott J.

Position: Director

Appointed: 29 September 2017

Resigned: 04 October 2017

Matthew J.

Position: Director

Appointed: 14 September 2017

Resigned: 29 September 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats identified, there is Steven J. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Katie J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Matthew J., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Steven J.

Notified on 6 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Katie J.

Notified on 6 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Matthew J.

Notified on 14 September 2017
Ceased on 6 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven J.

Notified on 14 September 2017
Ceased on 14 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mj Developments London September 19, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand14 58341 80356 12852 30846 742211 023
Current Assets61 71292 957119 372137 228192 917262 323
Debtors47 12951 15463 24484 920146 17551 300
Net Assets Liabilities 18 85231416 12440 82040 343
Other Debtors60060060065 38292 664600
Property Plant Equipment11 8999 84442 13979 37148 131 
Other
Amount Specific Advance Or Credit Directors  20 189   
Amount Specific Advance Or Credit Made In Period Directors  20 189   
Amount Specific Advance Or Credit Repaid In Period Directors   20 189  
Accrued Liabilities2 667625808-992-992 
Accumulated Depreciation Impairment Property Plant Equipment3 9667 24721 29347 75054 25890 028
Amounts Owed To Group Undertakings     121 000
Average Number Employees During Period323444
Bank Borrowings Overdrafts  50 00050 00039 00220 333
Corporation Tax Payable 5 42511 15519 94531 79043 822
Corporation Tax Recoverable2 50831 78615 13128 44274 897 
Creditors119 38183 94966 35061 89146 434293 148
Finance Lease Liabilities Present Value Total  16 35011 8917 43237 861
Fixed Assets    48 131129 362
Increase From Depreciation Charge For Year Property Plant Equipment3 9663 28114 04626 45716 04435 770
Investments Fixed Assets     22 050
Net Current Assets Liabilities-57 6699 00824 525-1 35639 123-30 825
Other Investments Other Than Loans     22 050
Other Taxation Social Security Payable16 841 2 17619 94531 7902 619
Prepayments    1 5891 808
Property Plant Equipment Gross Cost15 86517 09163 432127 121102 389197 340
Recoverable Value-added Tax   36 34014 1475 153
Total Additions Including From Business Combinations Property Plant Equipment15 8651 22646 34163 68913 41394 951
Total Assets Less Current Liabilities-45 77018 85266 66478 01587 25498 537
Trade Creditors Trade Payables59 30955 23758 099113 582101 72282 324
Trade Debtors Trade Receivables43 92118 76827 32419 53853 51143 739
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 536 
Disposals Property Plant Equipment    38 145 
Other Creditors   59815 823 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 26th, February 2024
Free Download (9 pages)

Company search