This company is commonly known as Bch Digital Limited. The company was founded 24 years ago and was given the registration number 03948674. The firm's registered office is in MANCHESTER. You can find them at Suite 3a, 127 Portland Street, Manchester, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | BCH DIGITAL LIMITED |
---|---|---|
Company Number | : | 03948674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3a, 127 Portland Street, Manchester, United Kingdom, M1 4PZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 305, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA | Secretary | 15 March 2000 | Active |
Suite 305, Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA | Director | 13 October 2010 | Active |
Suite 305, Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA | Director | 15 March 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 15 March 2000 | Active |
Suite 305, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA | Director | 01 June 2016 | Active |
Flat 28 The Ropeworks, Little Peter Street, Manchester, M15 4QJ | Director | 17 February 2005 | Active |
111, Piccadilly, Manchester, England, M1 2HY | Director | 05 September 2014 | Active |
Griffin Court 201 Chapel Street, Salford, Lancashire, M3 5EQ | Director | 17 February 2005 | Active |
75 The Sorting House, Newton Street, Manchester, M1 1ER | Director | 15 March 2000 | Active |
Griffin Court 201 Chapel Street, Salford, Lancashire, M3 5EQ | Director | 01 January 2010 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 15 March 2000 | Active |
Bch Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 305, Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Change person director company with change date. | Download |
2022-10-26 | Officers | Change person director company with change date. | Download |
2022-10-26 | Officers | Change person director company with change date. | Download |
2022-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type small. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type small. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.