This company is commonly known as Bcf Capital Limited. The company was founded 25 years ago and was given the registration number 03638365. The firm's registered office is in MANCHESTER. You can find them at 111 Piccadilly, , Manchester, . This company's SIC code is 64303 - Activities of venture and development capital companies.
Name | : | BCF CAPITAL LIMITED |
---|---|---|
Company Number | : | 03638365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 111 Piccadilly, Manchester, England, M1 2HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111, Piccadilly, Manchester, England, M1 2HY | Secretary | 05 October 2016 | Active |
111, Piccadilly, Manchester, England, M1 2HY | Director | 23 December 2015 | Active |
111, Piccadilly, Manchester, England, M1 2HY | Director | 16 July 2018 | Active |
Dumbleton Stores, Main Road Dumbleton, Evesham, WR11 6TH | Secretary | 19 October 1998 | Active |
8, Brimhill Rise, Chapmanslade, Westbury, United Kingdom, BA13 4AX | Secretary | 20 September 2011 | Active |
8 Brimhill Rise, Chapmanslade, Westbury, BA13 4AX | Secretary | 20 July 2000 | Active |
62 Priory Road, Sale, M33 2BT | Secretary | 30 March 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 September 1998 | Active |
Axholme 288 Wilbraham Road, Whalley Range, Manchester, M16 8LT | Director | 30 September 2006 | Active |
111, Piccadilly, Manchester, England, M1 2HY | Director | 01 December 2015 | Active |
Dumbleton Stores, Main Road Dumbleton, Evesham, WR11 6TH | Director | 01 January 1999 | Active |
7 Chandos Road South, Chorlton Cum Hardy, Manchester, M21 0TH | Director | 12 January 2004 | Active |
Rose's Cottage, The Green, Broadwell, Moreton In Marsh, GL56 0UF | Director | 30 September 2006 | Active |
71 Bath Road, Bridgeyate, Bristol, BS30 5NJ | Director | 19 October 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 September 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Officers | Appoint person secretary company with name date. | Download |
2016-10-05 | Officers | Termination secretary company with name termination date. | Download |
2016-10-05 | Address | Change registered office address company with date old address new address. | Download |
2016-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-23 | Officers | Appoint person director company with name date. | Download |
2015-12-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.