UKBizDB.co.uk

BCL CIVIL ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Corner House, 2 High Street, Aylesford, England, ME20 7BG

Director13 July 2012Active
The Corner House, 2 High Street, Aylesford, England, ME20 7BG

Director13 July 2012Active
The Corner House, 2 High Street, Aylesford, England, ME20 7BG

Director13 July 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-14Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-11Capital

Capital variation of rights attached to shares.

Download
2022-01-05Change of name

Certificate change of name company.

Download
2021-12-24Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Officers

Change person director company with change date.

Download
2017-07-24Officers

Change person director company with change date.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.