UKBizDB.co.uk

B&C LETTINGS LTD

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

This company is commonly known as B&c Lettings Ltd. The company was founded 10 years ago and was given the registration number 08790045. The firm's registered office is in OLDHAM. You can find them at Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:B&C LETTINGS LTD
Company Number:08790045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs, OL2 6HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, OL2 6HT

Director11 January 2017Active
Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, OL2 6HT

Director11 January 2017Active
Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, England, OL2 6HT

Corporate Secretary26 November 2013Active
Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, United Kingdom, OL2 6HT

Director24 November 2014Active
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director26 November 2013Active
Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, United Kingdom, OL2 6HT

Director26 November 2013Active

People with Significant Control

Mr Paul Colin Curren
Notified on:09 January 2017
Status:Active
Date of birth:December 1972
Nationality:British
Address:Prince Of Wales House, 18/19 Salmon Fields Business Village, Oldham, OL2 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Birkett
Notified on:09 January 2017
Status:Active
Date of birth:May 1985
Nationality:British
Address:Prince Of Wales House, 18/19 Salmon Fields Business Village, Oldham, OL2 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Gatley
Notified on:25 November 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:Prince Of Wales House, 18/19 Salmon Fields Business Village, Oldham, OL2 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-14Dissolution

Dissolution application strike off company.

Download
2023-02-08Accounts

Accounts with accounts type dormant.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type dormant.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-02-06Accounts

Accounts with accounts type dormant.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type dormant.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type dormant.

Download
2017-03-07Officers

Termination secretary company with name termination date.

Download
2017-01-31Change of name

Certificate change of name company.

Download
2017-01-31Change of name

Change of name notice.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Officers

Appoint person director company with name date.

Download
2017-01-24Officers

Appoint person director company with name date.

Download
2017-01-24Officers

Termination director company with name termination date.

Download
2017-01-24Accounts

Accounts with accounts type dormant.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.