This company is commonly known as Bcc It Limited. The company was founded 32 years ago and was given the registration number 02651835. The firm's registered office is in NEWCASTLE EMLYN. You can find them at Unit B, Station Road, Newcastle Emlyn, Carmarthenshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | BCC IT LIMITED |
---|---|---|
Company Number | : | 02651835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B, Station Road, Newcastle Emlyn, Carmarthenshire, SA38 9BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B, Station Road, Newcastle Emlyn, SA38 9BX | Secretary | 31 January 2012 | Active |
Yr Aelwyd, Dihewyd, Lampeter, United Kingdom, SA48 7PN | Director | 18 January 2002 | Active |
5 The Birches, Troston Road, Great Livermere, Bury St. Edmunds, IP31 1JL | Secretary | 18 February 2002 | Active |
5 The Birches, Troston Road, Great Livermere, Bury St. Edmunds, IP31 1JL | Secretary | - | Active |
5 The Birches, Troston Road, Great Livermere, Bury St. Edmunds, IP31 1JL | Secretary | 18 July 2001 | Active |
4 Manor Farm Gate, West Stour, Gillingham, SP8 5RW | Secretary | 31 March 2003 | Active |
Radnor, Rhiw Rofft, Aberporth, Cardigan, United Kingdom, SA43 2DF | Secretary | 01 August 2007 | Active |
5 The Birches, Troston Road, Great Livermere, Bury St. Edmunds, IP31 1JL | Director | - | Active |
Blaenachddu, Capel Iwan, Newcastle Emlyn, SA38 9NW | Director | - | Active |
5 The Birches, Troston Road, Great Livermere, Bury St. Edmunds, IP31 1JL | Director | 30 September 1999 | Active |
4 Manor Farm Gate, West Stour, Gillingham, SP8 5RW | Director | 18 January 2002 | Active |
Tir-Coed, Rhydargaeau, Carmarthen, Wales, SA33 6BL | Director | 01 April 2013 | Active |
Radnor, Rhiw Rofft, Aberporth, Cardigan, United Kingdom, SA43 2DF | Director | 18 January 2002 | Active |
Melyn Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Unit B, Station Road, Newcastle Emlyn, Wales, SA38 9BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-16 | Resolution | Resolution. | Download |
2018-10-16 | Change of name | Change of name notice. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-12 | Officers | Appoint person secretary company with name date. | Download |
2016-07-12 | Officers | Change person director company with change date. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.