UKBizDB.co.uk

BCG (RETAIL) LIMITED

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

This company is commonly known as Bcg (retail) Limited. The company was founded 35 years ago and was given the registration number 02291090. The firm's registered office is in TORQUAY. You can find them at Sigma House Oak View Close, Edginswell Park, Torquay, Devon. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:BCG (RETAIL) LIMITED
Company Number:02291090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1988
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Queen Street, Newton Abbot, England, TQ12 2EU

Director01 November 2021Active
100, Queen Street, Newton Abbot, England, TQ12 2EU

Director01 November 2021Active
100, Queen Street, Newton Abbot, England, TQ12 2EU

Director01 November 2021Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Secretary-Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Director-Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Director-Active
43 Briseham Road, Brixham, TQ5 9NX

Director-Active

People with Significant Control

Mr Ryan Walker
Notified on:03 December 2021
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:100, Queen Street, Newton Abbot, England, TQ12 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Stanley
Notified on:03 December 2021
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:100, Queen Street, Newton Abbot, England, TQ12 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Ryder
Notified on:03 December 2021
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:100, Queen Street, Newton Abbot, England, TQ12 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Isaac
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Sigma House, Oak View Close, Torquay, United Kingdom, TQ2 7FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Rhodrick John Stanley
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Sigma House, Oak View Close, Torquay, United Kingdom, TQ2 7FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-05Incorporation

Memorandum articles.

Download
2024-03-05Resolution

Resolution.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Capital

Capital allotment shares.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2024-01-05Address

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

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-01-13Capital

Capital allotment shares.

Download
2021-12-29Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Resolution

Resolution.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.