UKBizDB.co.uk

BC HOLDINGS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bc Holdings (uk) Limited. The company was founded 19 years ago and was given the registration number 05299456. The firm's registered office is in BEDFORD. You can find them at Lakeview House Fraser Road, Priory Business Park, Bedford, . This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:BC HOLDINGS (UK) LIMITED
Company Number:05299456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:Lakeview House Fraser Road, Priory Business Park, Bedford, England, MK44 3WH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH

Director19 May 2011Active
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH

Director05 May 2011Active
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH

Secretary05 May 2011Active
2 Greenbrier Road, Westport, Usa, IRISH

Secretary29 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 November 2004Active
5, Savile Row, London, W1S 3PD

Director29 November 2004Active
5, Savile Row, London, W15 3PD

Director20 May 2010Active
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH

Director02 May 2018Active
40, Craven Street, London, United Kingdom, WC2N 5NG

Director05 May 2011Active
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH

Director20 March 2015Active
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH

Director08 January 2019Active
5, Savile Row, London, W1S 3PD

Director01 August 2008Active
Flat 20 Empire House, Thurloe Place, London, SW7 2RU

Director22 December 2004Active
40, Craven Street, London, United Kingdom, WC2N 5NG

Director05 May 2011Active
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH

Director24 November 2011Active
5, Savile Row, London, W1S 3PD

Director06 June 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 November 2004Active

People with Significant Control

Wpc 2 Limited
Notified on:31 August 2021
Status:Active
Country of residence:England
Address:10, Queen Street Place, London, England, EC4R 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bxc Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Weight Partners Capital Llp, The Argyl Club Nova North, London, United Kingdom, SW1E 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type group.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Incorporation

Memorandum articles.

Download
2022-11-29Resolution

Resolution.

Download
2022-07-27Accounts

Accounts with accounts type group.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-01-09Accounts

Accounts with accounts type group.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-18Officers

Change person director company with change date.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type group.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-02-04Capital

Capital allotment shares.

Download
2019-01-15Resolution

Resolution.

Download
2019-01-08Capital

Legacy.

Download
2019-01-08Capital

Capital statement capital company with date currency figure.

Download
2019-01-08Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.