B & M Clark (builders) Limited

General information

Name:

B & M Clark (builders) Ltd

Office Address:

24 Landport Terrace PO1 2RG Portsmouth

Number: 01379367

Incorporation date: 1978-07-19

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 01379367 fourty six years ago, B & M Clark (builders) Limited was set up as a Private Limited Company. The business actual registration address is 24 Landport Terrace, Portsmouth. This enterprise's SIC code is 42990 which stands for Construction of other civil engineering projects n.e.c.. B & M Clark (builders) Ltd filed its latest accounts for the period up to 2022-09-30. The business latest confirmation statement was released on 2023-03-12.

18 transactions have been registered in 2015 with a sum total of £58,586. In 2014 there was a similar number of transactions (exactly 24) that added up to £89,177. The Council conducted 22 transactions in 2013, this added up to £71,713. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 153 transactions and issued invoices for £510,232. Cooperation with the Hampshire County Council council covered the following areas: Historic Buildings, Major Re-roofing and Fire Precaution Works.

There's a group of two directors running the firm at present, specifically David C. and Hazel C. who have been executing the directors duties since 2013/03/26.

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 26 March 2013

Latest update: 24 April 2024

Hazel C.

Role: Director

Appointed: 26 March 2013

Latest update: 24 April 2024

People with significant control

Executives who control the firm include: David C. has substantial control or influence over the company. Hazel C. has substantial control or influence over the company.

David C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Hazel C.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20 March 2014
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 14 April 2015
Annual Accounts 8 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 8 June 2016
Annual Accounts 8 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 8 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

6 Cumberland Gate Cumberland

Post code:

PO5 1AG

City / Town:

Portsmouth

HQ address,
2014

Address:

6 Cumberland Gate Cumberland

Post code:

PO5 1AG

City / Town:

Portsmouth

HQ address,
2015

Address:

6 Cumberland Gate Cumberland

Post code:

PO5 1AG

City / Town:

Portsmouth

Accountant/Auditor,
2014 - 2013

Name:

Jackson Green Carter Limited

Address:

6 Cumberland Gate Cumberland Road

Post code:

PO5 1AG

City / Town:

Portsmouth

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 18 £ 58 585.91
2015-03-23 3400142869 £ 7 814.83 Historic Buildings
2015-03-03 3400142380 £ 6 498.00 Major Re-roofing
2014 Hampshire County Council 24 £ 89 176.93
2014-09-15 3400138517 £ 14 112.34 Payments To Main Contractor
2014-11-18 3400139947 £ 11 791.90 Major Re-roofing
2013 Hampshire County Council 22 £ 71 713.24
2013-04-08 3400127556 £ 19 000.00 Fire Precaution Works
2013-03-12 3400126692 £ 11 223.90 Legal Expenses
2012 Hampshire County Council 39 £ 115 868.02
2012-10-30 3400124182 £ 25 387.34 Alt Assoc With Sai (schools Access Initiative)
2012-08-31 3400122694 £ 4 950.00 Historic Buildings
2011 Hampshire County Council 29 £ 112 896.86
2011-04-11 3400108489 £ 23 764.70 Day To Day Maint - General
2011-06-30 3400110879 £ 18 000.00 Internal Decorations
2010 Hampshire County Council 21 £ 61 991.20
2010-07-01 3400097972 £ 9 380.00 Structural Repairs
2010-08-13 3400100081 £ 6 460.00 Major Building Repairs

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 41201 : Construction of commercial buildings
45
Company Age

Similar companies nearby

Closest companies