Located in Suite 72 Cariocca Business Park, Manchester M40 8BB Bpr (lincoln) Ltd was a Private Limited Company and issued a 06378022 Companies House Reg No. It'd been launched seventeen years ago before was dissolved on 2016/03/15.
Bpr (lincoln) Limited
Suite 72 Cariocca Business Park 2 Sawley Road M40 8BB Manchester
Number: 06378022
Incorporation date: 2007-09-21
Dissolution date: 2016-03-15
End of financial year: 31 March
Category: Private Limited Company
Status: Dissolved
Located in Suite 72 Cariocca Business Park, Manchester M40 8BB Bpr (lincoln) Ltd was a Private Limited Company and issued a 06378022 Companies House Reg No. It'd been launched seventeen years ago before was dissolved on 2016/03/15.
Profit & Loss | |||
---|---|---|---|
Date of Accounts | 2011-03-31 | 2012-03-31 | 2013-03-31 |
Currency | GBP | GBP | GBP |
Net Worth | -10 771 | 5 639 | -2 668 |
Balance Sheet | |||
Cash Bank In Hand | 3 191 | 17 560 | 7 422 |
Current Assets | 23 221 | 28 041 | 20 750 |
Debtors | 19 430 | 9 881 | 13 328 |
Net Assets Liabilities Including Pension Asset Liability | -10 771 | 6 076 | -2 668 |
Other Debtors | 19 430 | 9 881 | |
Stocks Inventory | 600 | 600 | |
Tangible Fixed Assets | 3 033 | 2 426 | 1 989 |
Capital & Reserves | |||
Called Up Share Capital | 100 | 100 | 100 |
Profit Loss Account Reserve | -10 871 | 5 976 | -2 768 |
Shareholder Funds | -10 771 | 5 639 | -2 668 |
Other Financial Data | |||
Creditors Due Within One Year | 37 025 | 24 391 | 25 407 |
Fixed Assets | 3 033 | 2 426 | 1 989 |
Net Current Assets Liabilities | -13 804 | 3 650 | -4 657 |
Number Shares Allotted | 100 | 100 | |
Par Value Share | 1 | 1 | |
Tangible Fixed Assets Additions | 524 | 191 | |
Tangible Fixed Assets Cost Or Valuation | 3 033 | 3 557 | 2 617 |
Tangible Fixed Assets Depreciation | 1 131 | 628 | |
Tangible Fixed Assets Depreciation Charged In Period | 1 131 | 628 | |
Total Assets Less Current Liabilities | -10 771 | 5 639 | -2 668 |
Share Capital Allotted Called Up Paid | 100 | 100 | |
Taxation Social Security Due Within One Year | 3 347 | 12 229 | |
Trade Creditors Within One Year | 33 678 | 12 601 |
Role: Secretary
Appointed: 16 November 2007
Resigned: 01 January 2015
Latest update: 23 April 2024
Role: Director
Appointed: 16 November 2007
Resigned: 22 January 2015
Latest update: 23 April 2024
Role: Corporate Nominee Secretary
Appointed: 21 September 2007
Resigned: 30 October 2007
Address: 2 Sawley Road, Manchester, M40 8BB
Latest update: 23 April 2024
Role: Corporate Director
Appointed: 21 September 2007
Resigned: 30 October 2007
Address: 2 Sawley Road, Manchester
Latest update: 23 April 2024
Account next due date | 31 December 2014 |
Account last made up date | 31 March 2013 |
Return next due date | 19 October 2014 |
Return last made up date | 21 September 2013 |
Annual Accounts 02 December 2012 | |
---|---|
Start Date For Period Covered By Report | 2011-04-01 |
End Date For Period Covered By Report | 2012-03-31 |
Date Approval Accounts | 02 December 2012 |
Annual Accounts 26 January 2014 | |
Start Date For Period Covered By Report | 2012-04-01 |
End Date For Period Covered By Report | 2013-03-31 |
Date Approval Accounts | 26 January 2014 |