This company is commonly known as Bcinsight Limited. The company was founded 18 years ago and was given the registration number 05792094. The firm's registered office is in DARTFORD. You can find them at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | BCINSIGHT LIMITED |
---|---|---|
Company Number | : | 05792094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom, DA2 6QA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Rectory Close, Long Ditton, Surbiton, KT6 5HR | Secretary | 03 January 2007 | Active |
11 Rectory Close, Long Ditton, Surbiton, KT6 5HR | Director | 11 December 2006 | Active |
138 Borstal Street, Rochester, ME1 3JS | Director | 11 December 2006 | Active |
Flat 25, Altima Court, East Dulwich Road, London, England, SE22 2AL | Director | 11 December 2006 | Active |
Brierly Place, New London Road, Chelmsford, CM2 0AP | Corporate Secretary | 24 April 2006 | Active |
36 Goldhurst Terrace, Swiss Cottage, London, NW6 3HU | Director | 11 December 2006 | Active |
Heyrons, High Easter, Chelmsford, CM1 4QN | Director | 24 April 2006 | Active |
Heyrons, High Easter, Chelmsford, CM1 4QN | Director | 24 April 2006 | Active |
Mrs Christina Firman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 138 Borstal Street, Rochester, England, ME1 3JS |
Nature of control | : |
|
Ms Lisa Bourne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Rectory Close, Long Ditton, Surbiton, England, KT6 5HR |
Nature of control | : |
|
Mr Richard Hands | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 25 Altima Court, 33 East Dulwich Road, London, England, SE22 9AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-21 | Resolution | Resolution. | Download |
2015-10-21 | Change of constitution | Statement of companys objects. | Download |
2015-10-21 | Capital | Capital name of class of shares. | Download |
2015-08-06 | Address | Change registered office address company with date old address new address. | Download |
2015-07-22 | Officers | Termination director company with name termination date. | Download |
2015-07-22 | Capital | Capital cancellation shares. | Download |
2015-07-22 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.