UKBizDB.co.uk

BCF CAPITAL LIMITED

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

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.

Company Information

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:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:111 Piccadilly, Manchester, England, M1 2HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Piccadilly, Manchester, England, M1 2HY

Secretary05 October 2016Active
111, Piccadilly, Manchester, England, M1 2HY

Director23 December 2015Active
111, Piccadilly, Manchester, England, M1 2HY

Director16 July 2018Active
Dumbleton Stores, Main Road Dumbleton, Evesham, WR11 6TH

Secretary19 October 1998Active
8, Brimhill Rise, Chapmanslade, Westbury, United Kingdom, BA13 4AX

Secretary20 September 2011Active
8 Brimhill Rise, Chapmanslade, Westbury, BA13 4AX

Secretary20 July 2000Active
62 Priory Road, Sale, M33 2BT

Secretary30 March 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 September 1998Active
Axholme 288 Wilbraham Road, Whalley Range, Manchester, M16 8LT

Director30 September 2006Active
111, Piccadilly, Manchester, England, M1 2HY

Director01 December 2015Active
Dumbleton Stores, Main Road Dumbleton, Evesham, WR11 6TH

Director01 January 1999Active
7 Chandos Road South, Chorlton Cum Hardy, Manchester, M21 0TH

Director12 January 2004Active
Rose's Cottage, The Green, Broadwell, Moreton In Marsh, GL56 0UF

Director30 September 2006Active
71 Bath Road, Bridgeyate, Bristol, BS30 5NJ

Director19 October 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 September 1998Active

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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Change person director company with change date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Appoint person secretary company with name date.

Download
2016-10-05Officers

Termination secretary company with name termination date.

Download
2016-10-05Address

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

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Officers

Appoint person director company with name date.

Download
2015-12-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.