This company is commonly known as Bcl Civil Engineering Limited. The company was founded 11 years ago and was given the registration number 08142987. The firm's registered office is in AYLESFORD. You can find them at The Corner House, 2 High Street, Aylesford, Kent. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | BCL CIVIL ENGINEERING LIMITED |
---|---|---|
Company Number | : | 08142987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Corner House, 2 High Street, Aylesford, Kent, England, ME20 7BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Corner House, 2 High Street, Aylesford, England, ME20 7BG | Director | 13 July 2012 | Active |
The Corner House, 2 High Street, Aylesford, England, ME20 7BG | Director | 13 July 2012 | Active |
The Corner House, 2 High Street, Aylesford, England, ME20 7BG | Director | 13 July 2012 | Active |
Mr Steven Clark | ||
Notified on | : | 24 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Corner House, 2 High Street, Aylesford, England, ME20 7BG |
Nature of control | : |
|
Mr William Kemp | ||
Notified on | : | 24 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Corner House, 2 High Street, Aylesford, England, ME20 7BG |
Nature of control | : |
|
Mr Dean David Barber | ||
Notified on | : | 24 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Corner House, 2 High Street, Aylesford, England, ME20 7BG |
Nature of control | : |
|
Iris Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Corner House, 2 High Street, Aylesford, England, ME20 7BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-01-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-11 | Capital | Capital variation of rights attached to shares. | Download |
2022-01-05 | Change of name | Certificate change of name company. | Download |
2021-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Officers | Change person director company with change date. | Download |
2017-07-24 | Officers | Change person director company with change date. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.