This company is commonly known as Bcl Power Ltd. The company was founded 22 years ago and was given the registration number 04263338. The firm's registered office is in MILTON KEYNES. You can find them at Unit 13, Beaufort Court Roebuck, Way, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | BCL POWER LTD |
---|---|---|
Company Number | : | 04263338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 13, Beaufort Court Roebuck, Way, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13, Beaufort Court Roebuck, Way, Knowlhill, Milton Keynes, MK5 8HL | Director | 05 September 2001 | Active |
Unit 13, Beaufort Court Roebuck, Way, Knowlhill, Milton Keynes, MK5 8HL | Director | 10 March 2021 | Active |
Unit 13, Beaufort Court Roebuck, Way, Knowlhill, Milton Keynes, MK5 8HL | Director | 10 March 2021 | Active |
22 Balland Way, Wootton Fields, Northampton, NN4 6AU | Secretary | 02 August 2001 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 02 August 2001 | Active |
Unit 13, Beaufort Court Roebuck, Way, Knowlhill, Milton Keynes, MK5 8HL | Director | 02 August 2001 | Active |
22 Balland Way, Wootton Fields, Northampton, NN4 6AU | Director | 05 September 2001 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 02 August 2001 | Active |
44 The Shires, Old Bedford Road, Luton, LU2 7QA | Director | 05 September 2001 | Active |
Bcl Power Group Ltd | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 13, Roebuck Way, Milton Keynes, England, MK5 8HL |
Nature of control | : |
|
Mr John Stephen William Abbey | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Address | : | Unit 13, Beaufort Court Roebuck, Milton Keynes, MK5 8HL |
Nature of control | : |
|
Mr James John Abbey | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Address | : | Unit 13, Beaufort Court Roebuck, Milton Keynes, MK5 8HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Capital | Capital allotment shares. | Download |
2021-11-25 | Capital | Capital allotment shares. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.