UKBizDB.co.uk

BCAS LIMITED

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

This company is commonly known as Bcas Limited. The company was founded 36 years ago and was given the registration number 02238847. The firm's registered office is in WALLINGFORD. You can find them at 8 Thames Park, Lester Way, Wallingford, Oxon. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:BCAS LIMITED
Company Number:02238847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:8 Thames Park, Lester Way, Wallingford, Oxon, OX10 9TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Thames Park, Lester Way, Wallingford, OX10 9TA

Director-Active
8, Thames Park, Lester Way, Wallingford, OX10 9TA

Director02 January 2018Active
8, Thames Park, Lester Way, Wallingford, OX10 9TA

Director04 January 2011Active
10 Gainsborough, Bracknell, RG12 7WL

Secretary15 June 1992Active
8, Thames Park, Lester Way, Wallingford, OX10 9TA

Secretary03 October 2001Active
22 Castle Street, Fleet, GU13 9ST

Secretary-Active
72 Shenley Road, Bletchley, Milton Keynes, MK3 6HF

Director-Active
19 Brandon Road, High Wycombe, HP12 4PJ

Director06 April 2006Active
8, Thames Park, Lester Way, Wallingford, OX10 9TA

Director21 November 2006Active
8, Thames Park, Lester Way, Wallingford, OX10 9TA

Director01 October 2013Active
22 Castle Street, Fleet, GU13 9ST

Director-Active
66 New Road, Sands, High Wycombe, HP12 4LG

Director06 April 2006Active
116 Roberts Ride, Hazlemere, High Wycombe,

Director01 July 2000Active

People with Significant Control

Mary Anne Jones
Notified on:01 March 2024
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:8 Thames Park, Lester Way, Wallingford, England, OX10 9TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Trevor Stanley Davison
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:Centrum House, 36 Station Road, Egham, TW20 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Parfitt
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:8, Thames Park, Wallingford, OX10 9TA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-16Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Capital

Capital name of class of shares.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Capital

Capital name of class of shares.

Download
2023-08-21Capital

Capital name of class of shares.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-02-14Accounts

Change account reference date company previous extended.

Download
2023-01-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Capital

Capital name of class of shares.

Download
2021-09-29Officers

Termination secretary company with name termination date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Resolution

Resolution.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Capital

Capital name of class of shares.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Address

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

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.