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

BECT BUILDING CONTRACTORS LIMITED

UNIT 22 WATERSIDE BUSINESS PARK, LAMBY WAY, RUMNEY, CARDIFF, CF3 2ET,
Company Registration Number
01700765
Private Limited Company
Active

Company Overview

About Bect Building Contractors Ltd
BECT BUILDING CONTRACTORS LIMITED was founded on 1983-02-18 and has its registered office in Cardiff. The organisation's status is listed as "Active". Bect Building Contractors Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BECT BUILDING CONTRACTORS LIMITED
 
Legal Registered Office
UNIT 22 WATERSIDE BUSINESS PARK
LAMBY WAY, RUMNEY
CARDIFF
CF3 2ET
Other companies in CF14
 
Telephone02920371137
 
Filing Information
Company Number 01700765
Company ID Number 01700765
Date formed 1983-02-18
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB433445856  
Last Datalog update: 2024-04-06 20:51:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECT BUILDING CONTRACTORS 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 BECT BUILDING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER EVENTON
Company Secretary 1991-09-14
JOHN CHRISTOPHER EVENTON
Director 1991-09-14
CARL GAUCI
Director 2005-02-01
JEFFREY THOMAS
Director 1991-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP COOK
Director 1991-09-14 2017-12-15
MARK ANTHONY ROBINSON
Director 1991-09-14 2007-11-30

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
2024-03-27FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-06CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-03-10FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-05Change of details for Utc Holdings Limited as a person with significant control on 2020-10-02
2022-09-05Director's details changed for Utc Holdings Limited on 2020-10-02
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CH02Director's details changed for Utc Holdings Limited on 2020-10-02
2022-09-05PSC05Change of details for Utc Holdings Limited as a person with significant control on 2020-10-02
2022-03-25AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER EVENTON
2021-05-25RES01ADOPT ARTICLES 25/05/21
2021-05-25MEM/ARTSARTICLES OF ASSOCIATION
2021-03-18AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM Ground Floor No. 8 Cleeve House Cardiff Business Park Cardiff CF14 5GP
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 017007650011
2019-11-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-07-15AP02Appointment of Utc Holdings Limited as director on 2019-07-04
2019-07-15AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER EVENTON
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER EVENTON
2019-07-05AP01DIRECTOR APPOINTED MR JAMES TREVOR COOMBS
2019-07-05TM02Termination of appointment of John Christopher Eventon on 2019-07-05
2019-07-05PSC02Notification of Utc Holdings Limited as a person with significant control on 2019-07-04
2019-07-05PSC07CESSATION OF JOHN CHRISTOPHER EVENTON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017007650010
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 017007650009
2018-10-16AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 48
2018-01-30SH06Cancellation of shares. Statement of capital on 2017-12-15 GBP 48
2018-01-30RES09Resolution of authority to purchase a number of shares
2018-01-30SH03Purchase of own shares
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COOK
2017-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 60
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 60
2015-07-15AR0115/07/15 ANNUAL RETURN FULL LIST
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 60
2014-07-16AR0115/07/14 ANNUAL RETURN FULL LIST
2013-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/13 FROM Gwennyth Street Cathays Cardiff CF24 4PH
2013-07-29AR0115/07/13 ANNUAL RETURN FULL LIST
2012-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-07-19AR0115/07/12 FULL LIST
2011-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-15AR0115/07/11 FULL LIST
2010-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-21AR0115/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY THOMAS / 01/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL GAUCI / 01/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER EVENTON / 01/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COOK / 01/07/2010
2009-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-16363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-12-04RES01ALTER ARTICLES 13/11/2008
2008-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-27363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2007-12-06288bDIRECTOR RESIGNED
2007-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-01395PARTICULARS OF MORTGAGE/CHARGE
2007-08-06363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2006-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-07-31363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2005-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-13363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-02-14288aNEW DIRECTOR APPOINTED
2004-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-09-10363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-23363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-06-20395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2002-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-10363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-09-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-26363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-08-08395PARTICULARS OF MORTGAGE/CHARGE
2000-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-01363sRETURN MADE UP TO 26/07/00; NO CHANGE OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-03363sRETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-12363sRETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS
1998-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-09287REGISTERED OFFICE CHANGED ON 09/02/98 FROM: 2A ALEXANDER STREET CATHAYS CARDIFF CF2 4NT
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-27363sRETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS
1996-12-19288cDIRECTOR'S PARTICULARS CHANGED
1996-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-09-03363sRETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS
1995-10-19AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-08-15363sRETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS
1994-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-08-18363sRETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS
1994-04-14288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BECT BUILDING CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BECT BUILDING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2007-09-19 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-09-01 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2003-06-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-02-12 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2001-08-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-10-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BECT BUILDING CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of BECT BUILDING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BECT BUILDING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BECT BUILDING CONTRACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-03-13 GBP £87,900
Ministry of Defence 2013-02-26 GBP £56,483
Ministry of Defence 2013-01-15 GBP £70,873

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BECT BUILDING CONTRACTORS 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 BECT BUILDING CONTRACTORS 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 BECT BUILDING CONTRACTORS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1