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.
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 | : |
|
Registered Address | : | Kings Court, Water Lane, Wilmslow, Cheshire, England, SK9 5AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 14 August 2013 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 16 September 2019 | Active |
Brunswick Court, Brunswick, Street, Newcastle, Staffordshire, ST5 1HH | Secretary | 12 March 2008 | Active |
150 Werburgh Drive, Trentham, Stoke On Trent, ST4 8LQ | Secretary | 09 January 2001 | Active |
33 Woodfield Road, Kings Heath, Birmingham, B13 9UL | Secretary | 19 October 2000 | Active |
The Sheilling, Bank Lane Abberley, Worcester, WR6 6BQ | Nominee Secretary | 19 October 2000 | Active |
The Sheilling, Bank Lane Abberley, Worcester, WR6 6BQ | Nominee Director | 19 October 2000 | Active |
Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 March 2012 | Active |
105, Duke Street, Liverpool, L1 5JQ | Director | 12 March 2007 | Active |
Johnswood, Margarets Lane, Childer Thornton, Ellesmere Port, CH66 5PF | Director | 19 December 2006 | Active |
Brunswick Court, Brunswick, Street, Newcastle, Staffordshire, ST5 1HH | Director | 16 February 2006 | Active |
Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 August 2012 | Active |
150 Werburgh Drive, Trentham, Stoke On Trent, ST4 8LQ | Director | 12 September 2002 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 May 2009 | Active |
105, Duke Street, Liverpool, L1 5JQ | Director | 21 June 2010 | Active |
15 Latchford Road, Gayton, Wirral, CH60 3RN | Director | 20 November 2007 | Active |
5 Plymouth Road, Barnt Green, Birmingham, B45 8JE | Director | 23 February 2001 | Active |
Ravenscar, Alvanley Road, Helsby, WA6 9PS | Director | 19 December 2006 | Active |
Grafton Barn, 2 Walnut Piece, Rous Lench, WR11 4UW | Director | 19 October 2000 | Active |
Kings Court, Water Lane, Wilmslow, England, SK9 5AR | Director | 14 August 2013 | Active |
58 Elizabeth Court, Palgrave Gardens, London, NW1 6EJ | Director | 01 April 2004 | Active |
18 Grotto Lane, Tettenhall, Wolverhampton, WV6 9LP | Director | 19 October 2000 | Active |
Kings Court, Water Lane, Wilmslow, England, SK9 5AR | Director | 14 August 2013 | Active |
105, Duke Street, Liverpool, L1 5JQ | Director | 21 June 2010 | Active |
Chestnut House, Beechcroft Grange, Stafford, ST16 1BD | Director | 19 October 2000 | Active |
4 Nicholds Close, Coseley, Wolverhampton, WV14 9JS | Director | 19 October 2000 | Active |
Endeavour House, Banbury Office Village, Noral Way, Banbury, United Kingdom, OX16 2SB | Director | 29 August 2008 | Active |
22 Edgbaston Drive, Stoke On Trent, ST4 8FJ | Director | 10 December 2007 | Active |
Citation House, 1 Macclesfield Road, Wilmslow, SK9 1BZ | Director | 01 December 2009 | Active |
105, Duke Street, Liverpool, L1 5JQ | Director | 01 April 2012 | Active |
2 Ivy House Road, Uxbridge, UB10 8NE | Corporate Director | 28 December 2001 | Active |
Office 2, 16 New Street, Stourport On Severn, DY13 8UW | Corporate Director | 19 October 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-12 | Resolution | Resolution. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-27 | Accounts | Legacy. | Download |
2021-10-20 | Other | Legacy. | Download |
2021-10-20 | Other | Legacy. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-12 | Accounts | Accounts with accounts type small. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type small. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.