This company is commonly known as Bca Central Limited. The company was founded 14 years ago and was given the registration number 07061421. The firm's registered office is in FARNHAM. You can find them at Headway House, Crosby Way, Farnham, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | BCA CENTRAL LIMITED |
---|---|---|
Company Number | : | 07061421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2009 |
End of financial year | : | 02 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Headway House, Crosby Way, Farnham, Surrey, GU9 7XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Secretary | 16 September 2016 | Active |
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 06 December 2023 | Active |
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 02 April 2015 | Active |
Flat 1, 9 Harold Road, London, SE19 3PU | Secretary | 24 September 2010 | Active |
Headway House, Crosby Way, Farnham, GU9 7XG | Secretary | 29 September 2014 | Active |
Pellipar House, 1st, Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU | Corporate Secretary | 30 October 2009 | Active |
Headway House, Crosby Way, Farnham, GU9 7XG | Director | 18 March 2015 | Active |
Cleveland House, 33 King Street, London, SW1Y 6RJ | Director | 17 December 2009 | Active |
Headway House, Crosby Way, Farnham, GU9 7XG | Director | 24 February 2010 | Active |
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 02 April 2015 | Active |
Cleveland House, 33 King Street, London, SW1Y 6RJ | Director | 17 December 2009 | Active |
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU | Director | 30 October 2009 | Active |
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 30 March 2023 | Active |
Cleveland House, 33 King Street, London, SW1Y 6RJ | Director | 17 December 2009 | Active |
Headway House, Crosby Way, Farnham, GU9 7XG | Director | 24 February 2010 | Active |
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU | Director | 30 October 2009 | Active |
Bca Remarketing Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Form 2, 18, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-15 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Officers | Change person director company with change date. | Download |
2020-11-19 | Officers | Change person director company with change date. | Download |
2020-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-10 | Capital | Second filing capital allotment shares. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-12-20 | Capital | Capital alter shares consolidation. | Download |
2019-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-17 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.