UKBizDB.co.uk

BCAS CONSULTING LIMITED

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

This company is commonly known as Bcas Consulting Limited. The company was founded 23 years ago and was given the registration number 04093343. The firm's registered office is in WILMSLOW. You can find them at Kings Court, Water Lane, Wilmslow, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BCAS CONSULTING LIMITED
Company Number:04093343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Kings Court, Water Lane, Wilmslow, Cheshire, England, SK9 5AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director14 August 2013Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director16 September 2019Active
Brunswick Court, Brunswick, Street, Newcastle, Staffordshire, ST5 1HH

Secretary12 March 2008Active
150 Werburgh Drive, Trentham, Stoke On Trent, ST4 8LQ

Secretary09 January 2001Active
33 Woodfield Road, Kings Heath, Birmingham, B13 9UL

Secretary19 October 2000Active
The Sheilling, Bank Lane Abberley, Worcester, WR6 6BQ

Nominee Secretary19 October 2000Active
The Sheilling, Bank Lane Abberley, Worcester, WR6 6BQ

Nominee Director19 October 2000Active
Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 March 2012Active
105, Duke Street, Liverpool, L1 5JQ

Director12 March 2007Active
Johnswood, Margarets Lane, Childer Thornton, Ellesmere Port, CH66 5PF

Director19 December 2006Active
Brunswick Court, Brunswick, Street, Newcastle, Staffordshire, ST5 1HH

Director16 February 2006Active
Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 August 2012Active
150 Werburgh Drive, Trentham, Stoke On Trent, ST4 8LQ

Director12 September 2002Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 May 2009Active
105, Duke Street, Liverpool, L1 5JQ

Director21 June 2010Active
15 Latchford Road, Gayton, Wirral, CH60 3RN

Director20 November 2007Active
5 Plymouth Road, Barnt Green, Birmingham, B45 8JE

Director23 February 2001Active
Ravenscar, Alvanley Road, Helsby, WA6 9PS

Director19 December 2006Active
Grafton Barn, 2 Walnut Piece, Rous Lench, WR11 4UW

Director19 October 2000Active
Kings Court, Water Lane, Wilmslow, England, SK9 5AR

Director14 August 2013Active
58 Elizabeth Court, Palgrave Gardens, London, NW1 6EJ

Director01 April 2004Active
18 Grotto Lane, Tettenhall, Wolverhampton, WV6 9LP

Director19 October 2000Active
Kings Court, Water Lane, Wilmslow, England, SK9 5AR

Director14 August 2013Active
105, Duke Street, Liverpool, L1 5JQ

Director21 June 2010Active
Chestnut House, Beechcroft Grange, Stafford, ST16 1BD

Director19 October 2000Active
4 Nicholds Close, Coseley, Wolverhampton, WV14 9JS

Director19 October 2000Active
Endeavour House, Banbury Office Village, Noral Way, Banbury, United Kingdom, OX16 2SB

Director29 August 2008Active
22 Edgbaston Drive, Stoke On Trent, ST4 8FJ

Director10 December 2007Active
Citation House, 1 Macclesfield Road, Wilmslow, SK9 1BZ

Director01 December 2009Active
105, Duke Street, Liverpool, L1 5JQ

Director01 April 2012Active
2 Ivy House Road, Uxbridge, UB10 8NE

Corporate Director28 December 2001Active
Office 2, 16 New Street, Stourport On Severn, DY13 8UW

Corporate Director19 October 2000Active

People with Significant Control

Citation Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Gazette

Gazette dissolved liquidation.

Download
2023-10-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2022-10-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-12Address

Change registered office address company with date old address new address.

Download
2022-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-12Resolution

Resolution.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-27Accounts

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-10-12Accounts

Accounts with accounts type small.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.