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.
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 | : |
|
Registered Address | : | Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Queen Street, Newton Abbot, England, TQ12 2EU | Director | 01 November 2021 | Active |
100, Queen Street, Newton Abbot, England, TQ12 2EU | Director | 01 November 2021 | Active |
100, Queen Street, Newton Abbot, England, TQ12 2EU | Director | 01 November 2021 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Incorporation | Memorandum articles. | Download |
2024-03-05 | Resolution | Resolution. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-29 | Capital | Capital allotment shares. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2024-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-13 | Capital | Capital allotment shares. | Download |
2021-12-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-17 | Resolution | Resolution. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.