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..
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 | : |
|
Registered Address | : | 112 Camlough Road, Bessbrook, Newry, County Down, BT35 7EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Cavendish Road, Hazel Grove, Stockport, England, SK7 6HX | Director | 01 January 2020 | Active |
112, Camlough Road, Bessbrook, Newry, Northern Ireland, BT35 7EE | Director | 24 January 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Capital | Capital allotment shares. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.