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.
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 | : |
|
Registered Address | : | 8 Thames Park, Lester Way, Wallingford, Oxon, OX10 9TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Thames Park, Lester Way, Wallingford, OX10 9TA | Director | - | Active |
8, Thames Park, Lester Way, Wallingford, OX10 9TA | Director | 02 January 2018 | Active |
8, Thames Park, Lester Way, Wallingford, OX10 9TA | Director | 04 January 2011 | Active |
10 Gainsborough, Bracknell, RG12 7WL | Secretary | 15 June 1992 | Active |
8, Thames Park, Lester Way, Wallingford, OX10 9TA | Secretary | 03 October 2001 | Active |
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 | Director | 06 April 2006 | Active |
8, Thames Park, Lester Way, Wallingford, OX10 9TA | Director | 21 November 2006 | Active |
8, Thames Park, Lester Way, Wallingford, OX10 9TA | Director | 01 October 2013 | Active |
22 Castle Street, Fleet, GU13 9ST | Director | - | Active |
66 New Road, Sands, High Wycombe, HP12 4LG | Director | 06 April 2006 | Active |
116 Roberts Ride, Hazlemere, High Wycombe, | Director | 01 July 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-08 | Capital | Capital name of class of shares. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Capital | Capital name of class of shares. | Download |
2023-08-21 | Capital | Capital name of class of shares. | Download |
2023-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-14 | Accounts | Change account reference date company previous extended. | Download |
2023-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Capital | Capital name of class of shares. | Download |
2021-09-29 | Officers | Termination secretary company with name termination date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Resolution | Resolution. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Capital | Capital name of class of shares. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.