UKBizDB.co.uk

BCL INDUSTRIAL CONCRETE FLOORS LIMITED

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

This company is commonly known as Bcl Industrial Concrete Floors Limited. The company was founded 10 years ago and was given the registration number NI622462. The firm's registered office is in NEWRY. You can find them at 112 Camlough Road, Bessbrook, Newry, County Down. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BCL INDUSTRIAL CONCRETE FLOORS LIMITED
Company Number:NI622462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2014
End of financial year:31 January 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:112 Camlough Road, Bessbrook, Newry, County Down, BT35 7EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Cavendish Road, Hazel Grove, Stockport, England, SK7 6HX

Director01 January 2020Active
112, Camlough Road, Bessbrook, Newry, Northern Ireland, BT35 7EE

Director24 January 2014Active

People with Significant Control

Mr Trevor Jeffrey Roberts
Notified on:30 June 2023
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:Northern Ireland
Address:Suite 175, 21 Botanic Avenue, Belfast, Northern Ireland, BT7 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Daniel Glackin
Notified on:30 June 2023
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:Northern Ireland
Address:Suite 175, 21 Botanic Avenue, Belfast, Northern Ireland, BT7 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Glackin
Notified on:01 January 2020
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:33, Cavendish Road, Stockport, England, SK7 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Jennifer Coffey
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:Irish
Address:112, Camlough Road, Newry, BT35 7EE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Capital

Capital allotment shares.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.