Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH CONTRACTORS PLANT LIMITED
Company Information for

BRITISH CONTRACTORS PLANT LIMITED

6 WHARF STUDIOS, 28 WHARF ROAD, LONDON, N1 7GR,
Company Registration Number
00351354
Private Limited Company
Active

Company Overview

About British Contractors Plant Ltd
BRITISH CONTRACTORS PLANT LIMITED was founded on 1939-03-31 and has its registered office in London. The organisation's status is listed as "Active". British Contractors Plant Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRITISH CONTRACTORS PLANT LIMITED
 
Legal Registered Office
6 WHARF STUDIOS
28 WHARF ROAD
LONDON
N1 7GR
Other companies in EN3
 
Filing Information
Company Number 00351354
Company ID Number 00351354
Date formed 1939-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:07:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH CONTRACTORS PLANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH CONTRACTORS PLANT LIMITED

Current Directors
Officer Role Date Appointed
MARIE BYRNE
Company Secretary 2002-09-24
CORMAC JAMES BYRNE
Director 2002-09-24
PATRICK JOSEPH BYRNE
Director 2002-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE ANNE MARGARET BIRD
Company Secretary 1991-03-31 2002-09-24
JUNE ANNE MARGARET BIRD
Director 1991-03-31 2002-09-24
WILLIAM THOMAS BIRD
Director 1991-03-31 2002-09-24
ROBERT CECIL HINSHELWOOD
Director 1997-11-20 2002-09-24
CATHERINE ANN JONES
Director 1997-11-20 2002-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE BYRNE KENSAL GREEN MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Active
MARIE BYRNE GEORGIA PROPERTIES LIMITED Company Secretary 2007-03-24 CURRENT 1986-11-24 Active - Proposal to Strike off
MARIE BYRNE B.E. CHIGWELL LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Dissolved 2017-02-07
MARIE BYRNE BYRNE ESTATES (CHIGWELL) LIMITED Company Secretary 2006-10-27 CURRENT 2006-10-27 Dissolved 2017-02-07
MARIE BYRNE CHATHAM MARITIME J5 CONSTRUCTION LIMITED Company Secretary 2006-10-07 CURRENT 1996-09-20 Active - Proposal to Strike off
MARIE BYRNE BYRNE ESTATES (CHATHAM) LIMITED Company Secretary 2006-10-07 CURRENT 1996-09-20 Active
MARIE BYRNE BYRNE ESTATES LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Active
MARIE BYRNE BYRNE DEVELOPMENTS LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Active
MARIE BYRNE CELEBRATION NEW HOMES LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active - Proposal to Strike off
MARIE BYRNE BYRNE ESTATES (KENSAL GREEN) LIMITED Company Secretary 2006-02-13 CURRENT 2006-02-01 Active
MARIE BYRNE BYRNE ESTATES (HAMMERSMITH) LIMITED Company Secretary 2004-10-20 CURRENT 2004-06-08 Active - Proposal to Strike off
MARIE BYRNE CPC MECHANICAL & ELECTRICAL SERVICES LIMITED Company Secretary 2004-04-27 CURRENT 2004-04-27 Dissolved 2018-05-01
MARIE BYRNE PAC SCAFFOLDING LIMITED Company Secretary 2004-04-07 CURRENT 2004-03-25 Active - Proposal to Strike off
MARIE BYRNE LISTRIA LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-17 Dissolved 2018-05-01
MARIE BYRNE BYRNE PROPERTIES LIMITED Company Secretary 2002-03-11 CURRENT 1991-10-18 Active
MARIE BYRNE SYSTEMHAVEN LIMITED Company Secretary 2002-01-21 CURRENT 2001-04-25 Active
MARIE BYRNE CELEBRATION HOMES LIMITED Company Secretary 1999-12-13 CURRENT 1999-12-13 Active
MARIE BYRNE BCL RAIL SERVICES LIMITED Company Secretary 1999-02-09 CURRENT 1999-02-09 Dissolved 2018-05-01
MARIE BYRNE LINTELCOURT LIMITED Company Secretary 1998-06-09 CURRENT 1982-09-10 Active - Proposal to Strike off
MARIE BYRNE CMP RECRUITMENT LIMITED Company Secretary 1997-05-02 CURRENT 1997-05-02 Dissolved 2018-05-01
MARIE BYRNE PADDINGTON CONSTRUCTION LIMITED Company Secretary 1991-10-25 CURRENT 1972-09-04 Active
CORMAC JAMES BYRNE ARDMORE FIRST BASE PARTNERSHIP LIMITED Director 2009-11-03 CURRENT 2009-09-25 Active
CORMAC JAMES BYRNE B E MANAGEMENT SERVICES LIMITED Director 2009-01-27 CURRENT 2009-01-27 Dissolved 2015-01-20
CORMAC JAMES BYRNE ARDMORE SPECIAL PROJECTS LIMITED Director 2008-09-23 CURRENT 2008-09-22 Active
CORMAC JAMES BYRNE ARDMORE DESIGN AND BUILD LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
CORMAC JAMES BYRNE BYRNE ESTATES (DEVELOPMENT MANAGEMENT) LIMITED Director 2008-02-27 CURRENT 2007-10-15 Active
CORMAC JAMES BYRNE KENSAL GREEN MANAGEMENT COMPANY LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
CORMAC JAMES BYRNE B.E. CHIGWELL LIMITED Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2017-02-07
CORMAC JAMES BYRNE BYRNE ESTATES (CHIGWELL) LIMITED Director 2006-10-27 CURRENT 2006-10-27 Dissolved 2017-02-07
CORMAC JAMES BYRNE CHATHAM MARITIME J5 CONSTRUCTION LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active - Proposal to Strike off
CORMAC JAMES BYRNE BYRNE ESTATES (CHATHAM) LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active
CORMAC JAMES BYRNE BYRNE ESTATES LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
CORMAC JAMES BYRNE BYRNE DEVELOPMENTS LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
CORMAC JAMES BYRNE CELEBRATION NEW HOMES LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active - Proposal to Strike off
CORMAC JAMES BYRNE BYRNE ESTATES (KENSAL GREEN) LIMITED Director 2006-02-13 CURRENT 2006-02-01 Active
CORMAC JAMES BYRNE BYRNE ESTATES (HAMMERSMITH) LIMITED Director 2004-10-20 CURRENT 2004-06-08 Active - Proposal to Strike off
CORMAC JAMES BYRNE CPC MECHANICAL & ELECTRICAL SERVICES LIMITED Director 2004-04-27 CURRENT 2004-04-27 Dissolved 2018-05-01
CORMAC JAMES BYRNE PAC SCAFFOLDING LIMITED Director 2004-04-07 CURRENT 2004-03-25 Active - Proposal to Strike off
CORMAC JAMES BYRNE LISTRIA LIMITED Director 2002-07-19 CURRENT 2002-07-17 Dissolved 2018-05-01
CORMAC JAMES BYRNE GEORGIA PROPERTIES LIMITED Director 2002-03-15 CURRENT 1986-11-24 Active - Proposal to Strike off
CORMAC JAMES BYRNE SYSTEMHAVEN LIMITED Director 2002-01-21 CURRENT 2001-04-25 Active
CORMAC JAMES BYRNE CELEBRATION HOMES LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
CORMAC JAMES BYRNE BCL RAIL SERVICES LIMITED Director 1999-02-09 CURRENT 1999-02-09 Dissolved 2018-05-01
CORMAC JAMES BYRNE CMP RECRUITMENT LIMITED Director 1997-05-02 CURRENT 1997-05-02 Dissolved 2018-05-01
CORMAC JAMES BYRNE BYRNE CONSTRUCTION LIMITED Director 1994-09-05 CURRENT 1994-09-01 Dissolved 2018-05-01
CORMAC JAMES BYRNE ARDMORE CONSTRUCTION LIMITED Director 1992-06-30 CURRENT 1974-09-30 Active
CORMAC JAMES BYRNE PADDINGTON CONSTRUCTION LIMITED Director 1991-10-25 CURRENT 1972-09-04 Active
CORMAC JAMES BYRNE BYRNE PROPERTIES LIMITED Director 1991-10-18 CURRENT 1991-10-18 Active
CORMAC JAMES BYRNE LINTELCOURT LIMITED Director 1982-12-15 CURRENT 1982-09-10 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE ARDMORE GROUP LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
PATRICK JOSEPH BYRNE B E MANAGEMENT SERVICES LIMITED Director 2009-01-27 CURRENT 2009-01-27 Dissolved 2015-01-20
PATRICK JOSEPH BYRNE ARDMORE SPECIAL PROJECTS LIMITED Director 2008-09-23 CURRENT 2008-09-22 Active
PATRICK JOSEPH BYRNE ARDMORE DESIGN AND BUILD LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
PATRICK JOSEPH BYRNE BYRNE ESTATES (DEVELOPMENT MANAGEMENT) LIMITED Director 2008-02-27 CURRENT 2007-10-15 Active
PATRICK JOSEPH BYRNE ARDMORE MACE JOINT VENTURE LIMITED Director 2007-01-02 CURRENT 2006-11-08 Dissolved 2015-08-11
PATRICK JOSEPH BYRNE B.E. CHIGWELL LIMITED Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2017-02-07
PATRICK JOSEPH BYRNE BYRNE ESTATES (CHIGWELL) LIMITED Director 2006-10-27 CURRENT 2006-10-27 Dissolved 2017-02-07
PATRICK JOSEPH BYRNE CHATHAM MARITIME J5 CONSTRUCTION LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE BYRNE ESTATES (CHATHAM) LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active
PATRICK JOSEPH BYRNE BYRNE ESTATES LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
PATRICK JOSEPH BYRNE BYRNE DEVELOPMENTS LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
PATRICK JOSEPH BYRNE CELEBRATION NEW HOMES LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE BYRNE ESTATES (HAMMERSMITH) LIMITED Director 2004-10-20 CURRENT 2004-06-08 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE CPC MECHANICAL & ELECTRICAL SERVICES LIMITED Director 2004-04-27 CURRENT 2004-04-27 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE PAC SCAFFOLDING LIMITED Director 2004-04-07 CURRENT 2004-03-25 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE LISTRIA LIMITED Director 2002-07-19 CURRENT 2002-07-17 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE SYSTEMHAVEN LIMITED Director 2002-03-11 CURRENT 2001-04-25 Active
PATRICK JOSEPH BYRNE CELEBRATION HOMES LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
PATRICK JOSEPH BYRNE CMP RECRUITMENT LIMITED Director 1997-05-02 CURRENT 1997-05-02 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE BYRNE CONSTRUCTION LIMITED Director 1994-09-05 CURRENT 1994-09-01 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE ARDMORE CONSTRUCTION LIMITED Director 1992-06-30 CURRENT 1974-09-30 Active
PATRICK JOSEPH BYRNE PADDINGTON CONSTRUCTION LIMITED Director 1991-10-25 CURRENT 1972-09-04 Active
PATRICK JOSEPH BYRNE BYRNE PROPERTIES LIMITED Director 1991-10-18 CURRENT 1991-10-18 Active
PATRICK JOSEPH BYRNE LINTELCOURT LIMITED Director 1982-12-15 CURRENT 1982-09-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-22CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-03-22CS01CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-06Termination of appointment of Marie Byrne on 2022-02-22
2022-06-06TM02Termination of appointment of Marie Byrne on 2022-02-22
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BYRNE / 13/08/2018
2018-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC JAMES BYRNE / 13/08/2018
2018-08-13CH03SECRETARY'S DETAILS CHNAGED FOR MARIE BYRNE on 2018-08-13
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB
2017-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 11000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 11000
2016-03-10AR0116/02/16 ANNUAL RETURN FULL LIST
2016-02-16AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 11000
2015-04-02AR0116/02/15 ANNUAL RETURN FULL LIST
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 11000
2014-03-03AR0116/02/14 ANNUAL RETURN FULL LIST
2014-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-02-21AR0116/02/13 ANNUAL RETURN FULL LIST
2012-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-04-04AR0116/02/12 ANNUAL RETURN FULL LIST
2011-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-04-01AR0116/02/11 ANNUAL RETURN FULL LIST
2010-06-14AA01Current accounting period shortened from 31/10/10 TO 30/09/10
2010-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2010-04-15AR0116/02/10 ANNUAL RETURN FULL LIST
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-03-16363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-03-12363sRETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS
2007-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-03-16363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-04-25363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-01-17363aRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS; AMEND
2006-01-17363aRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS; AMEND
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-08-03363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-10363sRETURN MADE UP TO 16/02/04; NO CHANGE OF MEMBERS
2003-11-19363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/03
2003-11-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-04288aNEW SECRETARY APPOINTED
2003-11-04288aNEW DIRECTOR APPOINTED
2003-09-23395PARTICULARS OF MORTGAGE/CHARGE
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2003-07-07AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-03-29363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-23363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-01363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-03-17363sRETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS
1998-04-28AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-27363sRETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS
1997-12-08288aNEW DIRECTOR APPOINTED
1997-12-08288aNEW DIRECTOR APPOINTED
1997-08-12AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-03-07363sRETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS
1996-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-03-06363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1995-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-03-06363sRETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS
1994-07-11AUDAUDITOR'S RESIGNATION
1994-03-16363sRETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS
1994-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-03-26363sRETURN MADE UP TO 17/03/93; NO CHANGE OF MEMBERS
1992-04-03363sRETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS
1992-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1991-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0205081 Active Licenced property: WRAYSBURY 2 FEATHERS LANE HYTHE END STAINES HYTHE END GB TW19 5AN. Correspondance address: 54 JEFFREYS ROAD BYRNE HOUSE BRIMSDOWN ENFIELD BRIMSDOWN GB EN3 7UB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH CONTRACTORS PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2004-12-11 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEED OF ASSIGNMENT & CHARGE 2003-09-19 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 2003-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH CONTRACTORS PLANT LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH CONTRACTORS PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH CONTRACTORS PLANT LIMITED
Trademarks
We have not found any records of BRITISH CONTRACTORS PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH CONTRACTORS PLANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BRITISH CONTRACTORS PLANT LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH CONTRACTORS PLANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH CONTRACTORS PLANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH CONTRACTORS PLANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.