This company is commonly known as Bch Camping & Leisure Limited. The company was founded 23 years ago and was given the registration number 04184376. The firm's registered office is in WILTSHIRE. You can find them at 8-12 Islington, Trowbridge, Wiltshire, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | BCH CAMPING & LEISURE LIMITED |
---|---|---|
Company Number | : | 04184376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8-12 Islington, Trowbridge, Wiltshire, BA14 8QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8-12 Islington, Trowbridge, Wiltshire, BA14 8QE | Secretary | 10 December 2004 | Active |
8 - 12 Islington, Trowbridge, United Kingdom, BA14 8QE | Director | 01 April 2016 | Active |
8 - 12 Islington, Trowbridge, United Kingdom, BA14 8QE | Director | 01 April 2016 | Active |
8 - 12 Islington, Trowbridge, United Kingdom, BA14 8QE | Director | 01 April 2016 | Active |
8-12 Islington, Trowbridge, United Kingdom, BA14 8QE | Director | 01 April 2016 | Active |
23 Martlet Close, Melksham, SN12 6XX | Secretary | 21 March 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 March 2001 | Active |
49 Victoria Road, Quince House, Trowbridge, BA14 7LD | Director | 21 March 2001 | Active |
3 Kenton Drive, Trowbridge, BA14 7JR | Director | 21 March 2001 | Active |
Mr Simon Christopher Hussey | ||
Notified on | : | 12 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Address | : | 8-12 Islington, Wiltshire, BA14 8QE |
Nature of control | : |
|
Mr Justin Michael Hussey | ||
Notified on | : | 12 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | 8-12 Islington, Wiltshire, BA14 8QE |
Nature of control | : |
|
Mr Neal Lemay Lamb | ||
Notified on | : | 12 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | 8-12 Islington, Wiltshire, BA14 8QE |
Nature of control | : |
|
Mr Garth Bryan Hussey | ||
Notified on | : | 12 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Address | : | 8-12 Islington, Wiltshire, BA14 8QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Resolution | Resolution. | Download |
2023-11-07 | Incorporation | Memorandum articles. | Download |
2023-11-07 | Capital | Capital name of class of shares. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Officers | Change person secretary company with change date. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.