UKBizDB.co.uk

BC SERVICES (UK) LIMITED

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

This company is commonly known as Bc Services (uk) Limited. The company was founded 19 years ago and was given the registration number 05290544. 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 SERVICES (UK) LIMITED
Company Number:05290544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 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

Secretary18 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 November 2004Active
5, Savile Row, London, United Kingdom, W1S 3PD

Director18 November 2004Active
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, United Kingdom, W1S 3PD

Director01 August 2008Active
5, Savile Row, London, England, WI5 3PD

Director20 May 2010Active
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 Director18 November 2004Active

People with Significant Control

Bc Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH
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
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Incorporation

Memorandum articles.

Download
2022-11-29Resolution

Resolution.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

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
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Officers

Change person director company with change date.

Download
2017-11-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.