UKBizDB.co.uk

BCC IT LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Unit B, Station Road, Newcastle Emlyn, Carmarthenshire, SA38 9BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Station Road, Newcastle Emlyn, SA38 9BX

Secretary31 January 2012Active
Yr Aelwyd, Dihewyd, Lampeter, United Kingdom, SA48 7PN

Director18 January 2002Active
5 The Birches, Troston Road, Great Livermere, Bury St. Edmunds, IP31 1JL

Secretary18 February 2002Active
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

Secretary18 July 2001Active
4 Manor Farm Gate, West Stour, Gillingham, SP8 5RW

Secretary31 March 2003Active
Radnor, Rhiw Rofft, Aberporth, Cardigan, United Kingdom, SA43 2DF

Secretary01 August 2007Active
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

Director30 September 1999Active
4 Manor Farm Gate, West Stour, Gillingham, SP8 5RW

Director18 January 2002Active
Tir-Coed, Rhydargaeau, Carmarthen, Wales, SA33 6BL

Director01 April 2013Active
Radnor, Rhiw Rofft, Aberporth, Cardigan, United Kingdom, SA43 2DF

Director18 January 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-16Resolution

Resolution.

Download
2018-10-16Change of name

Change of name notice.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Mortgage

Mortgage satisfy charge full.

Download
2016-07-19Mortgage

Mortgage satisfy charge full.

Download
2016-07-12Officers

Appoint person secretary company with name date.

Download
2016-07-12Officers

Change person director company with change date.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.