This company is commonly known as Bca Holdings Limited. The company was founded 28 years ago and was given the registration number 03113182. 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 HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03113182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1995 |
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 | 30 March 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 | 31 August 2007 | Active |
Headway House, Crosby Way, Farnham, GU9 7XG | Secretary | 29 September 2014 | Active |
Little Court Hall Place Lane, Burchetts Green, Maidenhead, SL6 6QY | Secretary | 30 October 1995 | Active |
13 Spencer Road, Strawberry Hill, Twickenham, TW2 5TH | Secretary | 29 December 1995 | Active |
10 Broad Walk, Cranleigh, GU6 7LS | Secretary | 31 March 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 October 1995 | Active |
Headway House, Crosby Way, Farnham, GU9 7XG | Director | 18 March 2015 | Active |
Cheniston Cheniston Grove, Maidenhead, SL6 4LN | Director | 30 October 1995 | Active |
Little Court Hall Place Lane, Burchetts Green, Maidenhead, SL6 6QY | Director | 30 October 1995 | Active |
Headway House, Crosby Way, Farnham, GU9 7XG | Director | 17 October 2006 | Active |
Willow Brook 15 Woodside Lane, Fixby, Huddersfield, HD2 2HA | Director | 30 April 2003 | Active |
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 02 April 2015 | Active |
Hillcrest Hill Brow, Farther Commons, Liss, GU33 7QQ | Director | 29 December 1995 | Active |
Headway House, Crosby Way, Farnham, England, GU9 7XG | Director | 30 April 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 October 1995 | Active |
Bca Central 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 | |
---|---|---|---|
2024-03-22 | Resolution | Resolution. | Download |
2024-03-21 | Capital | Capital allotment shares. | Download |
2024-03-21 | Capital | Capital allotment shares. | Download |
2024-03-21 | Capital | Capital allotment shares. | Download |
2024-03-19 | Capital | Capital allotment shares. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Capital | Capital allotment shares. | 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 |
2022-12-06 | 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 |
2021-03-15 | 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 |
2020-11-20 | 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 |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.